BRISTOL FILM AND MEDIA LIMITED - WESTON-SUPER-MARE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-05 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2023-02-06 View Report
Persons with significant control. Psc name: Eleanor Marie Mcmahon. Notification date: 2021-03-09. 2023-02-06 View Report
Address. Old address: C/O - Four Fifty Partnership 34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom. New address: 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF. Change date: 2023-01-04. 2023-01-04 View Report
Accounts. Accounts type total exemption full. 2022-12-30 View Report
Confirmation statement. Statement with updates. 2022-01-18 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-01-05 View Report
Accounts. Accounts type total exemption full. 2020-12-30 View Report
Address. Old address: Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA. New address: C/O - Four Fifty Partnership 34 Boulevard Weston-Super-Mare Somerset BS23 1NF. Change date: 2020-12-11. 2020-12-11 View Report
Confirmation statement. Statement with updates. 2020-01-17 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-01-15 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Officers. Change date: 2018-07-09. Officer name: Mr Neil Kendall. 2018-07-09 View Report
Officers. Change date: 2018-07-09. Officer name: Miss Eleanor Marie Mcmahon. 2018-07-09 View Report
Confirmation statement. Statement with updates. 2018-01-10 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Address. New address: 3a Wessex Court Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB. Old address: 13 Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB United Kingdom. 2017-01-30 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Officers. Change date: 2013-07-08. Officer name: Mr Neil Kendall. 2013-07-10 View Report
Officers. Change date: 2013-07-08. Officer name: Miss Eleanor Marie Mcmahon. 2013-07-10 View Report
Address. Old address: 10 Victoria Street Bristol BS1 6BN United Kingdom. Change date: 2013-07-10. 2013-07-10 View Report
Annual return. With made up date full list shareholders. 2013-02-01 View Report
Address. Move registers to sail company. 2013-01-31 View Report
Address. Change sail address company. 2013-01-31 View Report
Officers. Change date: 2012-10-04. Officer name: Eleanor Marie Mcmahon. 2013-01-21 View Report
Officers. Officer name: Mr Neil Kendall. Change date: 2012-10-04. 2013-01-21 View Report
Accounts. Change account reference date company current shortened. 2012-11-05 View Report
Capital. Capital name of class of shares. 2012-10-19 View Report
Officers. Officer name: Eleanor Marie Mcmahon. 2012-10-19 View Report
Address. Change date: 2012-09-18. Old address: , 56 Ratcliffe Court, Sweetman Place, Bristol, BS2 0FB, England. 2012-09-18 View Report
Incorporation. Incorporation company. 2012-01-03 View Report