BROOKSIDE PRODUCTIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BROOKSIDE PRODUCTIONS LIMITED is a Private Limited Company from LONDON and has the status: Active.
BROOKSIDE PRODUCTIONS LIMITED was incorporated 43 years ago on 05/12/1980 and has the registered number: 01532805. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BROOKSIDE PRODUCTIONS LIMITED was incorporated 43 years ago on 05/12/1980 and has the registered number: 01532805. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BROOKSIDE PRODUCTIONS LIMITED - LONDON
This company is listed in the following categories:
90030 - Artistic creation
90030 - Artistic creation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BERKSHIRE HOUSE
LONDON
WC1V 7AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANGELA MCMULLEN | Jan 1967 | British | Director | 2015-11-12 | CURRENT |
MS ANGELA MCMULLEN | Secretary | 2015-11-12 | CURRENT | ||
MS SARA KATE GEATER | Mar 1955 | British | Director | 2015-05-01 | CURRENT |
MRS VICTORIA JANE TURTON | Oct 1962 | British | Director | 2012-03-01 | CURRENT |
MALCOLM CHARLES YOUNG | Jan 1957 | British | Director | RESIGNED | |
MR NEIL IRVINE BRIGHT | Feb 1963 | British | Director | 2013-08-31 UNTIL 2015-04-30 | RESIGNED |
MRS JOANNE MARIE LOUISE BIBBY | Aug 1962 | British | Secretary | 1997-06-04 UNTIL 2022-09-23 | RESIGNED |
NEIL IRVINE BRIGHT | Secretary | 2013-08-31 UNTIL 2015-04-30 | RESIGNED | ||
ROBERT JOHN JOHNSTON BROWN | Secretary | 2015-04-30 UNTIL 2015-11-12 | RESIGNED | ||
MRS ALEXIS JANE REDMOND | Jun 1955 | British | Secretary | 1993-12-17 UNTIL 1997-06-04 | RESIGNED |
MR JOHN CHRISTOPHER PFEIL | Apr 1958 | British | Secretary | 2005-06-21 UNTIL 2011-01-26 | RESIGNED |
MR ADAM MAXWELL JONES | Secretary | 2011-01-26 UNTIL 2013-08-31 | RESIGNED | ||
JANE MARGARET CHAPPLE GILL | Sep 1957 | Secretary | RESIGNED | ||
TERENCE JAMES SWEENEY | Oct 1962 | British | Secretary | 1993-09-01 UNTIL 1993-09-01 | RESIGNED |
LEON RHYS MORGAN | Jul 1939 | British | Director | RESIGNED | |
TERENCE JAMES SWEENEY | Oct 1962 | British | Director | 1993-09-01 UNTIL 1998-07-03 | RESIGNED |
MS CAROLYN JANE REYNOLDS | Dec 1957 | British | Director | 2005-06-21 UNTIL 2012-02-26 | RESIGNED |
PROFESSOR PHIL REDMOND | Jun 1949 | British | Director | RESIGNED | |
MRS ALEXIS JANE REDMOND | Jun 1955 | British | Director | RESIGNED | |
MR JOHN CHRISTOPHER PFEIL | Apr 1958 | British | Director | 2005-06-21 UNTIL 2011-01-26 | RESIGNED |
STEPHEN ROGER MORRISON | Mar 1947 | British | Director | 2005-06-21 UNTIL 2014-09-24 | RESIGNED |
MR ROBERT JOHN JOHNSTON BROWN | Aug 1976 | British | Director | 2015-04-30 UNTIL 2015-11-12 | RESIGNED |
MR SEAN PATRICK MARLEY | Nov 1968 | British | Director | 2005-06-21 UNTIL 2012-05-18 | RESIGNED |
MR ADAM MAXWELL JONES | Apr 1969 | British | Director | 2011-01-26 UNTIL 2013-08-31 | RESIGNED |
MR ANDREW JOHN GOSSAGE | Aug 1971 | British | Director | 1999-11-24 UNTIL 2005-06-21 | RESIGNED |
MR JULIAN DELISLE BURNS | Sep 1949 | British | Director | 2005-06-21 UNTIL 2012-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Lime Pictures Holding Company Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BROOKSIDE PRODUCTIONS LIMITED | 2023-08-31 | 31-12-2022 | £10,000 equity |
Micro-entity Accounts - BROOKSIDE PRODUCTIONS LIMITED | 2022-07-30 | 31-12-2021 | £10,000 equity |
Micro-entity Accounts - BROOKSIDE PRODUCTIONS LIMITED | 2021-09-30 | 31-12-2020 | £10,000 equity |
Micro-entity Accounts - BROOKSIDE PRODUCTIONS LIMITED | 2020-09-25 | 31-12-2019 | £10,000 equity |
Micro-entity Accounts - BROOKSIDE PRODUCTIONS LIMITED | 2019-08-31 | 31-12-2018 | £10,000 equity |
Micro-entity Accounts - BROOKSIDE PRODUCTIONS LIMITED | 2018-08-29 | 31-12-2017 | £10,000 equity |
Micro-entity Accounts - BROOKSIDE PRODUCTIONS LIMITED | 2017-08-19 | 31-12-2016 | £10,000 equity |
Micro-entity Accounts - BROOKSIDE PRODUCTIONS LIMITED | 2016-07-01 | 31-12-2015 | £10,000 equity |
Dormant Company Accounts - BROOKSIDE PRODUCTIONS LIMITED | 2015-05-27 | 31-12-2014 | £10,000 equity |