BRADGATE FILMS LTD

Register to unlock more data on OkredoRegister

BRADGATE FILMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05337941

Incorporation date

20/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

85 Briar Meads, Oadby, Leicester LE2 5WECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2005)
dot icon31/03/2026
Withdrawal of a person with significant control statement on 2026-03-31
dot icon31/03/2026
Notification of Alan Matthew Coulson as a person with significant control on 2026-03-31
dot icon31/03/2026
Notification of Maria Georgina Coulson as a person with significant control on 2026-03-31
dot icon30/03/2026
Micro company accounts made up to 2026-01-31
dot icon25/10/2025
Micro company accounts made up to 2025-01-31
dot icon26/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon04/02/2025
Appointment of Mr Roger Bird as a director on 2025-02-04
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon20/09/2024
Micro company accounts made up to 2024-01-31
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon27/08/2023
Micro company accounts made up to 2023-01-31
dot icon24/07/2023
Director's details changed for Mr Alan Matthew Coulson on 2020-07-07
dot icon24/07/2023
Director's details changed for Mrs Maria Georgina Coulson on 2020-07-01
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon08/01/2023
Accounts for a dormant company made up to 2022-01-31
dot icon08/01/2023
Registered office address changed from 44 Cherryleas Drive Leicester Leicestershire LE3 0LS to 85 Briar Meads Oadby Leicester LE2 5WE on 2023-01-08
dot icon08/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon21/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon06/02/2021
Appointment of Mr Mark George Wood as a director on 2021-02-01
dot icon24/01/2021
Confirmation statement made on 2020-12-26 with no updates
dot icon24/01/2021
Micro company accounts made up to 2020-01-31
dot icon29/12/2019
Confirmation statement made on 2019-12-26 with no updates
dot icon27/10/2019
Micro company accounts made up to 2019-01-31
dot icon26/12/2018
Confirmation statement made on 2018-12-26 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon16/02/2017
Micro company accounts made up to 2017-01-31
dot icon28/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon15/05/2015
Amended total exemption small company accounts made up to 2015-01-31
dot icon13/02/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon09/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon17/02/2014
Director's details changed for Mr Alan Matthew Coulson on 2013-06-01
dot icon17/02/2014
Director's details changed for Mrs Maria Georgina Coulson on 2013-06-01
dot icon17/02/2014
Secretary's details changed for Mrs Maria Georgina Coulson on 2013-06-01
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/07/2013
Total exemption small company accounts made up to 2012-01-31
dot icon24/07/2013
Total exemption small company accounts made up to 2011-01-31
dot icon24/07/2013
Total exemption small company accounts made up to 2010-01-31
dot icon24/07/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon24/07/2013
Annual return made up to 2012-01-20 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mrs Maria Georgina Coulson on 2011-07-01
dot icon24/07/2013
Director's details changed for Mr Alan Matthew Coulson on 2011-07-01
dot icon24/07/2013
Secretary's details changed for Mrs Maria Georgina Coulson on 2011-07-01
dot icon24/07/2013
Annual return made up to 2011-01-20 with full list of shareholders
dot icon24/07/2013
Annual return made up to 2010-01-20 with full list of shareholders
dot icon24/07/2013
Restoration by order of the court
dot icon11/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2010
First Gazette notice for voluntary strike-off
dot icon11/01/2010
Application to strike the company off the register
dot icon04/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon20/01/2009
Return made up to 20/01/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/04/2008
Return made up to 20/01/08; full list of members
dot icon25/04/2008
Director's change of particulars / alan coulson / 01/09/2007
dot icon25/04/2008
Director and secretary's change of particulars / maria coulson / 01/09/2007
dot icon03/05/2007
Return made up to 20/01/07; full list of members
dot icon09/03/2007
Accounts for a dormant company made up to 2007-01-31
dot icon14/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon23/08/2006
Registered office changed on 23/08/06 from: 19 wallace drive groby leicester LE6 0GQ
dot icon22/02/2006
Return made up to 20/01/06; full list of members
dot icon11/02/2005
Ad 20/01/05--------- £ si 8@1=8 £ ic 2/10
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New secretary appointed;new director appointed
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
Director resigned
dot icon20/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
2
67.70K
-
0.00
-
-
2023
3
10.00
-
0.00
-
-
2023
3
10.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

10.00 £Descended-99.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coulson, Maria Georgina
Secretary
20/01/2005 - Present
-
Wood, Mark George
Director
01/02/2021 - Present
-
Mrs Maria Georgina Coulson
Director
20/01/2005 - Present
9
Mr Alan Matthew Coulson
Director
20/01/2005 - Present
7
Bird, Roger
Director
04/02/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADGATE FILMS LTD

BRADGATE FILMS LTD is an(a) Active company incorporated on 20/01/2005 with the registered office located at 85 Briar Meads, Oadby, Leicester LE2 5WE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADGATE FILMS LTD?

toggle

BRADGATE FILMS LTD is currently Active. It was registered on 20/01/2005 .

Where is BRADGATE FILMS LTD located?

toggle

BRADGATE FILMS LTD is registered at 85 Briar Meads, Oadby, Leicester LE2 5WE.

What does BRADGATE FILMS LTD do?

toggle

BRADGATE FILMS LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does BRADGATE FILMS LTD have?

toggle

BRADGATE FILMS LTD had 3 employees in 2023.

What is the latest filing for BRADGATE FILMS LTD?

toggle

The latest filing was on 31/03/2026: Withdrawal of a person with significant control statement on 2026-03-31.