Date | Description |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-10-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-09-20 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2022-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2022-08-07 |
update company_status Active - Proposal to Strike off => Active |
2022-07-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES |
2022-05-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-07 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-04-26 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
insert sic_code 59111 - Motion picture production activities |
2021-07-07 |
insert sic_code 59112 - Video production activities |
2021-07-07 |
insert sic_code 59113 - Television programme production activities |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES |
2021-05-07 |
insert company_previous_name B&R WATFORD LTD |
2021-05-07 |
update name B&R WATFORD LTD => PSL FUTURE LIMITED |
2021-04-19 |
update statutory_documents COMPANY NAME CHANGED B&R WATFORD LTD
CERTIFICATE ISSUED ON 19/04/21 |
2021-04-16 |
update statutory_documents CESSATION OF SHARYN FIONA EILERTSEN AS A PSC |
2021-02-07 |
delete address THE OLD COW BYRE, GRANGE FARM MEWS STATION ROAD LAUNTON BICESTER ENGLAND OX26 5DX |
2021-02-07 |
insert address 1 PLENTY CLOSE NEWBURY ENGLAND RG14 5RL |
2021-02-07 |
update registered_address |
2021-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2021 FROM
THE OLD COW BYRE, GRANGE FARM MEWS STATION ROAD
LAUNTON
BICESTER
OX26 5DX
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2020-03-07 |
update account_category NO ACCOUNTS FILED => null |
2020-03-07 |
update accounts_last_madeup_date null => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-05 => 2021-03-31 |
2020-02-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-11-07 |
delete address UNIT 3B MARSTON HOUSE CROMWELL BUSINESS PARK CHIPPING NORTON OXON ENGLAND OX7 5SR |
2019-11-07 |
insert address THE OLD COW BYRE, GRANGE FARM MEWS STATION ROAD LAUNTON BICESTER ENGLAND OX26 5DX |
2019-11-07 |
update registered_address |
2019-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2019 FROM
UNIT 3B MARSTON HOUSE CROMWELL BUSINESS PARK
CHIPPING NORTON
OXON
OX7 5SR
ENGLAND |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARYN EILERTSEN |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
2019-06-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARYN EILERTSEN |
2019-06-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE BANNISTER |
2019-06-17 |
update statutory_documents CESSATION OF JOSEPH RICE AS A PSC |
2019-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICE |
2019-03-04 |
update statutory_documents DIRECTOR APPOINTED MR STEVE RONALD BANNISTER |
2019-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS SHARYN FIONA EILERTSEN |
2019-03-04 |
update statutory_documents 01/03/19 STATEMENT OF CAPITAL GBP 500 |
2018-06-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |