Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAVE SPARK MEDIA LTD
Company Information for

BRAVE SPARK MEDIA LTD

34 BOW STREET, LONDON, WC2E 7AU,
Company Registration Number
07364502
Private Limited Company
Active

Company Overview

About Brave Spark Media Ltd
BRAVE SPARK MEDIA LTD was founded on 2010-09-03 and has its registered office in London. The organisation's status is listed as "Active". Brave Spark Media Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRAVE SPARK MEDIA LTD
 
Legal Registered Office
34 BOW STREET
LONDON
WC2E 7AU
Other companies in EC1Y
 
Filing Information
Company Number 07364502
Company ID Number 07364502
Date formed 2010-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 02:34:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAVE SPARK MEDIA LTD
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 BRAVE SPARK MEDIA LTD

Current Directors
Officer Role Date Appointed
ROBERT REMINGTON DRAKE
Company Secretary 2010-09-03
ROBIN SHEK
Company Secretary 2010-09-03
ROBERT REMINGTON DRAKE
Director 2010-09-03
ROBIN SHEK
Director 2010-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RAYMOND DEPARES
Director 2014-10-01 2015-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT REMINGTON DRAKE DRAKE AND SHEK LTD Director 2017-10-09 CURRENT 2017-10-09 Active
ROBERT REMINGTON DRAKE GELLER HOUSE LTD Director 2015-06-05 CURRENT 2015-06-05 Liquidation
ROBERT REMINGTON DRAKE BRAVE SPARK INTERACTIVE LTD Director 2014-12-23 CURRENT 2014-12-23 Active
ROBIN SHEK DRAKE AND SHEK LTD Director 2017-10-09 CURRENT 2017-10-09 Active
ROBIN SHEK GELLER HOUSE LTD Director 2015-06-05 CURRENT 2015-06-05 Liquidation
ROBIN SHEK BRAVE SPARK INTERACTIVE LTD Director 2014-12-23 CURRENT 2014-12-23 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
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM 14 Dufferin Street London EC1Y 8PD England
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-11-22SH10Particulars of variation of rights attached to shares
2021-11-22SH08Change of share class name or designation
2021-11-06MEM/ARTSARTICLES OF ASSOCIATION
2021-11-06RES12Resolution of varying share rights or name
2021-11-03AP01DIRECTOR APPOINTED MR DANIEL JOHN YARDLEY
2021-11-03PSC02Notification of Walk in the Gate Limited as a person with significant control on 2021-09-30
2021-11-03PSC07CESSATION OF ROB REMINGTON DRAKE AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03TM02Termination of appointment of Robert Remington Drake on 2021-09-30
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LUKE GORDON CUNNINGHAM
2021-10-20AA01Current accounting period extended from 30/09/21 TO 28/02/22
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROB REMINGTON DRAKE
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073645020004
2021-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073645020003
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073645020006
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073645020006
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073645020005
2019-06-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2019-04-08AP01DIRECTOR APPOINTED MR LUKE GORDON CUNNINGHAM
2019-01-07SH0101/10/17 STATEMENT OF CAPITAL GBP 100
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073645020004
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073645020003
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 073645020002
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 20 Coronet Street London N1 6HD
2017-09-19CH01Director's details changed for Mr Robert Remington Drake on 2017-09-18
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073645020001
2016-04-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15
2016-04-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15
2016-03-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-11AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT REMINGTON DRAKE / 01/01/2015
2015-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT REMINGTON DRAKE on 2015-01-01
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHEK / 01/11/2014
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND DEPARES
2015-02-19AP01DIRECTOR APPOINTED MR DAVID DEPARES
2015-01-27AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 20 CORONET STREET LONDON N1 6HD ENGLAND
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 14 DUFFERIN STREET LONDON LONDON EC1Y 8PD
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-07AR0103/09/14 FULL LIST
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 14 DUFFERIN STREET LONDON EC1Y 8PD UNITED KINGDOM
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 073645020001
2014-06-11AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-04AR0103/09/13 FULL LIST
2013-05-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM
2012-10-31AR0103/09/12 FULL LIST
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHEK / 09/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT REMINGTON DRAKE / 09/09/2012
2012-06-08AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 32A EARLSMEAD ROAD LONDON N15 4DA
2011-09-27AR0103/09/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHEK / 01/04/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT REMINGTON DRAKE / 01/04/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT REMINGTON DRAKE / 01/04/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHEK / 01/04/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN SHEK / 01/04/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT REMINGTON DRAKE / 01/04/2011
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 78 TONBRIDGE ROAD MAIDSTONE KENT ME16 8SL ENGLAND
2010-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities



Licences & Regulatory approval
We could not find any licences issued to BRAVE SPARK MEDIA LTD 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 BRAVE SPARK MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of BRAVE SPARK MEDIA LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-09-30 £ 40,552
Creditors Due Within One Year 2012-09-30 £ 16,495
Creditors Due Within One Year 2012-09-30 £ 16,495
Creditors Due Within One Year 2011-09-30 £ 1,771

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 BRAVE SPARK MEDIA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 3,315
Cash Bank In Hand 2012-09-30 £ 1,134
Cash Bank In Hand 2012-09-30 £ 1,134
Cash Bank In Hand 2011-09-30 £ 2,828
Current Assets 2013-09-30 £ 57,507
Current Assets 2012-09-30 £ 26,902
Current Assets 2012-09-30 £ 26,902
Current Assets 2011-09-30 £ 2,830
Debtors 2013-09-30 £ 54,192
Debtors 2012-09-30 £ 25,768
Debtors 2012-09-30 £ 25,768
Shareholder Funds 2013-09-30 £ 30,164
Shareholder Funds 2012-09-30 £ 26,215
Shareholder Funds 2012-09-30 £ 26,215
Shareholder Funds 2011-09-30 £ 6,194
Tangible Fixed Assets 2013-09-30 £ 13,209
Tangible Fixed Assets 2012-09-30 £ 15,808
Tangible Fixed Assets 2012-09-30 £ 15,808
Tangible Fixed Assets 2011-09-30 £ 5,135

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAVE SPARK MEDIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRAVE SPARK MEDIA LTD
Trademarks
We have not found any records of BRAVE SPARK MEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAVE SPARK MEDIA LTD. 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 (59111 - Motion picture production activities) as BRAVE SPARK MEDIA LTD are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where BRAVE SPARK MEDIA LTD 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 BRAVE SPARK MEDIA LTD 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 BRAVE SPARK MEDIA LTD 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.