About

Registered Number: 05905987
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Cabourn House Station Street, Bingham, Nottingham, NG13 8AQ

 

Having been setup in 2006, Battlefront Miniatures Europe Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". The company has 4 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISIGOTTI, John Paul 15 August 2006 - 1
SIMUNOVICH, Peter 15 August 2006 - 1
TAPLIN, Mark Kenneth 03 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BOSTOCKWHITE LIMITED 13 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
PSC02 - N/A 21 August 2020
PSC07 - N/A 21 August 2020
PSC07 - N/A 21 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 17 August 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 19 August 2011
AP04 - Appointment of corporate secretary 18 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
AA - Annual Accounts 05 April 2008
225 - Change of Accounting Reference Date 08 January 2008
363a - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.