Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRYANSTON FILMS LIMITED
Company Information for

BRYANSTON FILMS LIMITED

64 BAKER STREET, LONDON, W1U 7GB,
Company Registration Number
00369471
Private Limited Company
Active

Company Overview

About Bryanston Films Ltd
BRYANSTON FILMS LIMITED was founded on 1941-09-18 and has its registered office in . The organisation's status is listed as "Active". Bryanston Films Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRYANSTON FILMS LIMITED
 
Legal Registered Office
64 BAKER STREET
LONDON
W1U 7GB
Other companies in W1U
 
Filing Information
Company Number 00369471
Company ID Number 00369471
Date formed 1941-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 10:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYANSTON FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRYANSTON FILMS LIMITED

Current Directors
Officer Role Date Appointed
REDFORD SECRETARIAL SERVICES LTD
Company Secretary 2006-03-08
MARCUS JAMES REDFORD
Director 2009-07-09
PETER NATHAN REDFORD
Director 2003-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
DEIDRE ALICE EVE POWER
Company Secretary 1991-06-28 2006-03-08
CLAUDE MAURICETTE HENDERSON
Director 1991-06-28 2003-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REDFORD SECRETARIAL SERVICES LTD LE HUB LONDON LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2014-03-11
REDFORD SECRETARIAL SERVICES LTD HARRIS RETAIL SERVICES LIMITED Company Secretary 2009-08-22 CURRENT 2004-09-16 Active
REDFORD SECRETARIAL SERVICES LTD TRION ENERGY UK LIMITED Company Secretary 2009-03-18 CURRENT 2006-12-11 Dissolved 2017-05-30
REDFORD SECRETARIAL SERVICES LTD HAMPSTEAD WEST HOMES LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Liquidation
REDFORD SECRETARIAL SERVICES LTD BUCKLAND HOUSING LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
REDFORD SECRETARIAL SERVICES LTD FLYING CHANGE LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-03-18
REDFORD SECRETARIAL SERVICES LTD CAMUS SERVICES LIMITED Company Secretary 2008-03-17 CURRENT 1995-07-13 Dissolved 2016-09-13
REDFORD SECRETARIAL SERVICES LTD THE TRITON MANAGEMENT GROUP LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD TRITON PARTNERS LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD ROSEWOOD LONDON LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
REDFORD SECRETARIAL SERVICES LTD ACTIVE COSMETHICS INTERNATIONAL LIMITED Company Secretary 2007-09-26 CURRENT 1998-11-03 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD MARYLEBONE CAPITAL LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD BUSHEY VANS LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-09-16
REDFORD SECRETARIAL SERVICES LTD DONATEL FRERES LIMITED Company Secretary 2007-05-18 CURRENT 1945-12-04 Active
REDFORD SECRETARIAL SERVICES LTD ANDY WAKEFIELD LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Active
REDFORD SECRETARIAL SERVICES LTD TECHNOCHIM LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Dissolved 2017-04-11
REDFORD SECRETARIAL SERVICES LTD BLACK HORSE SECURITIES LIMITED Company Secretary 2006-11-16 CURRENT 2006-11-16 Dissolved 2017-07-24
REDFORD SECRETARIAL SERVICES LTD EURO LONDON FILMS LIMITED Company Secretary 2006-08-22 CURRENT 1969-07-08 Active
REDFORD SECRETARIAL SERVICES LTD ABACUS VIDEO LIMITED Company Secretary 2006-08-22 CURRENT 1982-11-26 Active
REDFORD SECRETARIAL SERVICES LTD OSPREY FILMS LIMITED Company Secretary 2006-08-22 CURRENT 1972-08-22 Active
REDFORD SECRETARIAL SERVICES LTD 05772941 LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2017-08-15
REDFORD SECRETARIAL SERVICES LTD TIGON FILM DISTRIBUTORS LIMITED Company Secretary 2006-03-08 CURRENT 1966-10-28 Active
REDFORD SECRETARIAL SERVICES LTD PETROCHEM INTERNATIONAL CONSULTANTS LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2016-09-20
REDFORD SECRETARIAL SERVICES LTD PREMIUM CONSULTANTS LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-17 Active
REDFORD SECRETARIAL SERVICES LTD E-LISA SOFTWARE LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active
REDFORD SECRETARIAL SERVICES LTD PRODUCTION BUDGETS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD BRIGHAM & ASSOCIATES CONSULTING LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD UNITED METALS & CONSULTING LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-14 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD NEW POWER SYSTEMS LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Dissolved 2015-04-21
REDFORD SECRETARIAL SERVICES LTD BLACKBRIDGE COMMUNICATIONS LIMITED Company Secretary 2004-11-05 CURRENT 2004-11-01 Active
REDFORD SECRETARIAL SERVICES LTD STOCKS HILL LIMITED Company Secretary 2004-10-04 CURRENT 2004-10-04 Dissolved 2015-12-22
REDFORD SECRETARIAL SERVICES LTD TIMBER LINE (SHIPPING & CHARTERING) LIMITED Company Secretary 2004-02-24 CURRENT 1999-12-14 Dissolved 2017-02-21
REDFORD SECRETARIAL SERVICES LTD ARES SOLUTION LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD KGRC LIMITED Company Secretary 2002-11-26 CURRENT 2000-11-15 Active
REDFORD SECRETARIAL SERVICES LTD FIONA FILMS LIMITED Company Secretary 2002-11-18 CURRENT 2002-11-18 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD MALL SECURITIES LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD WARNER SISTERS PRODUCTIONS LIMITED Company Secretary 2002-02-26 CURRENT 1997-02-25 Active
REDFORD SECRETARIAL SERVICES LTD MORTIMER SECURITIES LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-04 Active
REDFORD SECRETARIAL SERVICES LTD MARBLE ARCH LONDON LIMITED Company Secretary 2001-09-28 CURRENT 2000-09-22 Active
REDFORD SECRETARIAL SERVICES LTD WESTMONT PROPERTIES LIMITED Company Secretary 2001-09-21 CURRENT 1997-11-13 Dissolved 2015-07-14
REDFORD SECRETARIAL SERVICES LTD WRIGHT AIRCRAFT AND YACHT SOLUTIONS LIMITED Company Secretary 2001-07-20 CURRENT 1999-07-29 Active - Proposal to Strike off
MARCUS JAMES REDFORD ROSEWOOD CAPITAL LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
MARCUS JAMES REDFORD BEAUTY HOLDINGS LONDON LIMITED Director 2013-04-30 CURRENT 2013-04-30 Liquidation
MARCUS JAMES REDFORD MEDWAY HEALTH LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active - Proposal to Strike off
MARCUS JAMES REDFORD LONDON COSMETIC DISTRIBUTORS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2015-09-29
MARCUS JAMES REDFORD SCG SWISS CONSULTING LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2016-09-27
MARCUS JAMES REDFORD PORTLAND MANAGEMENT SOLUTIONS LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
MARCUS JAMES REDFORD LANDMARK COURT FILMS LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
MARCUS JAMES REDFORD NEW WAVE SECURITIES LIMITED Director 2009-11-08 CURRENT 2009-11-08 Dissolved 2014-05-20
MARCUS JAMES REDFORD PORTMAN WINE DISTRIBUTORS LIMITED Director 2009-08-29 CURRENT 2009-08-29 Active
MARCUS JAMES REDFORD EURO LONDON FILMS LIMITED Director 2009-07-09 CURRENT 1969-07-08 Active
MARCUS JAMES REDFORD ABACUS VIDEO LIMITED Director 2009-07-09 CURRENT 1982-11-26 Active
MARCUS JAMES REDFORD OSPREY FILMS LIMITED Director 2009-07-09 CURRENT 1972-08-22 Active
MARCUS JAMES REDFORD TIGON FILM DISTRIBUTORS LIMITED Director 2009-07-09 CURRENT 1966-10-28 Active
MARCUS JAMES REDFORD CHARTERED COMMERCIAL INTERNATIONAL LIMITED Director 2009-03-24 CURRENT 2009-03-24 Dissolved 2014-06-24
MARCUS JAMES REDFORD ROSEWOOD LONDON LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
MARCUS JAMES REDFORD MALL SECURITIES LIMITED Director 2007-05-15 CURRENT 2002-05-31 Active - Proposal to Strike off
MARCUS JAMES REDFORD BLACK HORSE SECURITIES LIMITED Director 2007-05-05 CURRENT 2006-11-16 Dissolved 2017-07-24
MARCUS JAMES REDFORD REDFORD SECRETARIAL SERVICES LIMITED Director 2007-05-01 CURRENT 2001-03-19 Active
MARCUS JAMES REDFORD REDFORD & CO LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
MARCUS JAMES REDFORD OLD MITRE SECURITIES LIMITED Director 2005-03-23 CURRENT 1971-09-03 Active
PETER NATHAN REDFORD WARWICK COURT (BROMLEY) RTM COMPANY LIMITED Director 2016-01-13 CURRENT 2010-10-12 Active
PETER NATHAN REDFORD STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED Director 2015-02-10 CURRENT 1976-07-05 Active
PETER NATHAN REDFORD LANDMARK COURT FILMS LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
PETER NATHAN REDFORD QUINTON CLOSE RESIDENTS LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active
PETER NATHAN REDFORD TRITON PARTNERS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
PETER NATHAN REDFORD ROSEWOOD LONDON LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
PETER NATHAN REDFORD REDFORD & CO LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
PETER NATHAN REDFORD PETROCHEM INTERNATIONAL CONSULTANTS LIMITED Director 2005-11-30 CURRENT 2005-11-30 Dissolved 2016-09-20
PETER NATHAN REDFORD PREMIUM CONSULTANTS LIMITED Director 2005-11-17 CURRENT 2005-11-17 Active
PETER NATHAN REDFORD BRIGHAM & ASSOCIATES CONSULTING LIMITED Director 2005-05-20 CURRENT 2005-05-20 Active - Proposal to Strike off
PETER NATHAN REDFORD TIMBER LINE (SHIPPING & CHARTERING) LIMITED Director 2004-02-24 CURRENT 1999-12-14 Dissolved 2017-02-21
PETER NATHAN REDFORD EURO LONDON FILMS LIMITED Director 2003-05-08 CURRENT 1969-07-08 Active
PETER NATHAN REDFORD ABACUS VIDEO LIMITED Director 2003-05-08 CURRENT 1982-11-26 Active
PETER NATHAN REDFORD OSPREY FILMS LIMITED Director 2003-05-08 CURRENT 1972-08-22 Active
PETER NATHAN REDFORD TIGON FILM DISTRIBUTORS LIMITED Director 2003-05-08 CURRENT 1966-10-28 Active
PETER NATHAN REDFORD REDFORD FINANCIAL PLANNING LIMITED Director 2002-10-02 CURRENT 2002-10-02 Dissolved 2015-07-01
PETER NATHAN REDFORD MALL SECURITIES LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active - Proposal to Strike off
PETER NATHAN REDFORD MORTIMER SECURITIES LIMITED Director 2001-12-24 CURRENT 2001-12-04 Active
PETER NATHAN REDFORD REDFORD SECRETARIAL SERVICES LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active
PETER NATHAN REDFORD MARBLE ARCH LONDON LIMITED Director 2000-09-22 CURRENT 2000-09-22 Active
PETER NATHAN REDFORD THE BUSINESS OF FILM UK LIMITED Director 1996-10-24 CURRENT 1996-10-24 Active - Proposal to Strike off
PETER NATHAN REDFORD OLD MITRE SECURITIES LIMITED Director 1991-04-04 CURRENT 1971-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2024-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 16000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 16000
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 16000
2015-06-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 16000
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-06-04AR0101/06/13 ANNUAL RETURN FULL LIST
2013-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-06-06AR0101/06/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-06-01AR0101/06/11 ANNUAL RETURN FULL LIST
2010-06-10AR0101/06/10 ANNUAL RETURN FULL LIST
2010-06-10CH04SECRETARY'S DETAILS CHNAGED FOR REDFORD SECRETARIAL SERVICES LTD on 2010-06-01
2010-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2009-07-10288aDirector appointed mr marcus james redford
2009-06-30363aReturn made up to 01/06/09; full list of members
2009-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/08
2008-06-03363aReturn made up to 01/06/08; full list of members
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-07-30363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-07-03363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-03-13288bSECRETARY RESIGNED
2006-03-13288aNEW SECRETARY APPOINTED
2005-06-20363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 41-42 BERNERS STREET LONDON W1P 3AA
2004-07-08363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-06-26363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288bDIRECTOR RESIGNED
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-06-26363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-06-18363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-07-03363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-03363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-07-02363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-07-02225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99
1999-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-06-21363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-06-18363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1996-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-12363sRETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1996-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-14363sRETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-12363sRETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS
1994-01-20287REGISTERED OFFICE CHANGED ON 20/01/94 FROM: 68/70 WARDOUR STREET LONDON W1V 3HP
1994-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-24363sRETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS
1992-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-15363sRETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS
1991-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-07-12363bRETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS
1991-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-01-22SRES01ALTER MEM AND ARTS 12/06/90
1991-01-22SRES12VARYING SHARE RIGHTS AND NAMES 12/06/90
1991-01-22122CONSO 12/06/90
1991-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to BRYANSTON FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRYANSTON FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRYANSTON FILMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRYANSTON FILMS LIMITED

Intangible Assets
Patents
We have not found any records of BRYANSTON FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRYANSTON FILMS LIMITED
Trademarks
We have not found any records of BRYANSTON FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYANSTON FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as BRYANSTON FILMS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where BRYANSTON FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYANSTON FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRYANSTON FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.