Advanced company searchLink opens in new window

BIRD BOX FILM DEVELOPMENT LIMITED

Company number 10648300

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
03 Nov 2021 AD01 Registered office address changed from 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH England to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX on 3 November 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2021 AD01 Registered office address changed from 123 Regents Park Road London NW1 8BE England to 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH on 9 March 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
29 Dec 2020 PSC04 Change of details for Mr Philip Mckenzie as a person with significant control on 29 December 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 300
19 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision. New information memorandum approved 27/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 AD01 Registered office address changed from 123 Regents Park Road London NW1 8BE England to 123 Regents Park Road London NW1 8BE on 30 October 2018
30 Oct 2018 AD01 Registered office address changed from Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England to 123 Regents Park Road London NW1 8BE on 30 October 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
08 Jan 2018 TM01 Termination of appointment of Craig Conway as a director on 1 December 2017
27 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
25 Oct 2017 AP01 Appointment of Mrs Kirsty Bell as a director on 25 October 2017
25 Oct 2017 TM01 Termination of appointment of Robert Antony Keith Salter as a director on 25 October 2017
25 Oct 2017 TM01 Termination of appointment of Michael Francis Knowles as a director on 25 October 2017
25 Oct 2017 TM01 Termination of appointment of Neil Ronald Ouzman as a director on 25 October 2017
18 Aug 2017 AD01 Registered office address changed from 2nd Floor 17 st. Annes Court London W1F 0BQ United Kingdom to Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ on 18 August 2017