Advanced company searchLink opens in new window

ANDY BRICE PRODUCTIONS LIMITED

Company number 01853247

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2023 DS01 Application to strike the company off the register
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
29 Mar 2023 AD01 Registered office address changed from The Old Smithy Cilycwm Llandovery SA20 0st Wales to 4 Llys Garn Bethlehem Llandeilo SA19 6AQ on 29 March 2023
29 Mar 2023 TM02 Termination of appointment of Valerie Margaret Brice as a secretary on 19 March 2023
14 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 Apr 2022 AD01 Registered office address changed from Cwmcroiddur Cilycwm Llandovery Carmarthenshire SA20 0TN to The Old Smithy Cilycwm Llandovery SA20 0st on 19 April 2022
19 Apr 2022 AP03 Appointment of Ms Janice Karen Whiteside as a secretary on 19 April 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 July 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
12 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 31 July 2019
15 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 July 2018
21 Feb 2018 AA Micro company accounts made up to 31 July 2017
07 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
08 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
15 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 500
21 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
12 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500
10 Jan 2015 AP01 Appointment of Ms Janice Karen Whiteside as a director on 1 January 2015