Active
Company Information for BROTHERS AND SISTERS CREATIVE LIMITED
7 BELL YARD, LONDON, WC2A 2JR,
|
Company Registration Number
06293410
Private Limited Company
Active |
Company Name | ||
---|---|---|
BROTHERS AND SISTERS CREATIVE LIMITED | ||
Legal Registered Office | ||
7 BELL YARD LONDON WC2A 2JR Other companies in W1F | ||
Previous Names | ||
|
Company Number | 06293410 | |
---|---|---|
Company ID Number | 06293410 | |
Date formed | 2007-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB920229945 |
Last Datalog update: | 2024-09-08 12:45:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GRAHAM FOWLER |
||
MATTHEW CHARLTON |
||
ANDREW GRAHAM FOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHIL TEER |
Director | ||
KEVIN BROWN |
Director | ||
JULIET FRANCES HAYGARTH |
Director | ||
MARK HARRIS |
Director | ||
STEVEN JONATHAN SHANNON |
Director | ||
GRAHAM FREDERICK FOWLER |
Company Secretary | ||
GRAHAM FREDERICK FOWLER |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROTHERS AND SISTERS DREAM LAYER LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2018-07-31 | |
BROTHERS AND SISTERS AR & APPS LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2018-07-31 | |
PAPER PALS LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Active - Proposal to Strike off | |
BOXPADS LIMITED | Director | 2010-02-15 | CURRENT | 1934-05-30 | Dissolved 2017-06-06 | |
TALBOTS (BIRMINGHAM) LIMITED | Director | 2010-02-15 | CURRENT | 1941-03-26 | Dissolved 2018-06-05 | |
PICKERING & MAYELL,LIMITED | Director | 2010-02-15 | CURRENT | 1913-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/21 FROM 4-8 Emerson Street London SE1 9DU United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew Graham Fowler as a person with significant control on 2017-11-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHARLTON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/20 FROM 13-14 Margaret Street 2nd Floor London W1W 8RN United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062934100004 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 10/04/19 STATEMENT OF CAPITAL GBP 1144.03 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 2 Old Street Yard Floor 3 London EC1Y 8AF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHIL TEER | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 920.94 | |
SH01 | 10/11/17 STATEMENT OF CAPITAL GBP 920.94 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/17 FROM 31a Clerkenwell Close London EC1R 0AT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 800.82 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom | |
CH01 | Director's details changed for Mr Matthew Charlton on 2015-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM 141 Wardour Street London W1F 0UT | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 800.82 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 800.82 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2014-02-28 GBP 828.64 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES01 | ADOPT ARTICLES 19/01/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET HAYGARTH | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 828.64 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | PREVEXT FROM 31/07/2012 TO 31/12/2012 | |
AR01 | 19/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIET FRANCES HAYGARTH / 19/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL TEER / 19/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 19/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM FOWLER / 19/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM FOWLER / 19/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRIS / 19/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR | |
AR01 | 19/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SHANNON | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 19/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRIS / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL TEER / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JONATHAN SHANNON / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIET FRANCES HAYGARTH / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM FOWLER / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 26/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM FOWLER / 26/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOWLER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 37 WARREN STREET LONDON W1T 6AD | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 26/06/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP03 | SECRETARY APPOINTED MR ANDREW GRAHAM FOWLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM FOWLER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 1000.00 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP TEER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRIS / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR MARK HARRIS | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHANNON / 20/06/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BROTHERS & SISTERS CREATIVE LIMITED CERTIFICATE ISSUED ON 08/06/09 | |
288a | DIRECTOR APPOINTED JULIET FRANCES HAYGARTH | |
122 | S-DIV | |
RES13 | SUBDIVISION OF £1 SHARES TO £0.01 SHARES 08/04/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED KEVIN BROWN | |
287 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 1ST FLOOR 33-34 GREAT PULTENEY STREET LONDON W1F 9NP | |
225 | PREVEXT FROM 30/06/2008 TO 31/07/2008 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: UNIT 201 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SIR RICHARD SUTTON'S SETTLED ESTATES | |
DEED OF CHARGE | Outstanding | INGENIOUS RESOURCES LIMITED | |
RENT DEPOSIT DEED | Outstanding | SIR RICHARD SUTTON'S SETTLED ESTATES |
|
|
|
|
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 BROTHERS AND SISTERS CREATIVE LIMITED
The top companies supplying to UK government with the same SIC code (59120 - Motion picture, video and television programme post-production activities) as BROTHERS AND SISTERS CREATIVE LIMITED are:
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. |