BRANWEN PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

BRANWEN PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04153989

Incorporation date

05/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monomark House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2001)
dot icon12/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/04/2025
Director's details changed for Ms Teresa Maria Mee on 2025-04-05
dot icon26/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Change of details for Mr Christopher Peter Eaton as a person with significant control on 2016-04-06
dot icon03/04/2023
Change of details for Mr Christopher Peter Eaton as a person with significant control on 2023-03-16
dot icon03/04/2023
Cessation of Karen Lesley Jones as a person with significant control on 2016-04-06
dot icon03/04/2023
Notification of Karen Lesley Jones as a person with significant control on 2016-04-06
dot icon29/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon29/11/2021
Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 2021-11-29
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon24/01/2020
Termination of appointment of Ils Secretaries Limited as a secretary on 2020-01-24
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon13/06/2018
Cessation of Angela Joan Wilby as a person with significant control on 2016-04-06
dot icon17/05/2018
Second filing of Confirmation Statement dated 05/02/2017
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-02-05 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon31/12/2013
Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2013-12-31
dot icon23/10/2013
Secretary's details changed for Ils Secretaries (Iom) Limited on 2013-10-09
dot icon09/10/2013
Appointment of Ils Secretaries (Iom) Limited as a secretary
dot icon09/10/2013
Appointment of Ceteris Limited as a director
dot icon09/10/2013
Termination of appointment of Oaklawn Limited as a director
dot icon09/10/2013
Termination of appointment of Second Clifton Nominees Limited as a secretary
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon15/02/2010
Director's details changed for Miss Teresa Maria Mee on 2010-02-05
dot icon15/02/2010
Secretary's details changed for Second Clifton Nominees Limited on 2010-02-05
dot icon15/02/2010
Director's details changed for Oaklawn Limited on 2010-02-05
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Director appointed oaklawn LIMITED
dot icon27/04/2009
Director appointed miss teresa maria mee
dot icon24/04/2009
Appointment terminated director first clifton nominees LIMITED
dot icon17/02/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon17/02/2009
Accounts for a small company made up to 2008-02-28
dot icon06/02/2009
Return made up to 05/02/09; full list of members
dot icon09/01/2009
Certificate of change of name
dot icon16/10/2008
Resolutions
dot icon13/02/2008
Return made up to 05/02/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/03/2007
Return made up to 05/02/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/05/2006
Total exemption small company accounts made up to 2005-02-28
dot icon16/02/2006
Return made up to 05/02/06; full list of members
dot icon02/03/2005
Return made up to 05/02/05; full list of members
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Director resigned
dot icon18/11/2004
Accounts for a dormant company made up to 2004-02-29
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Secretary resigned
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
New secretary appointed
dot icon12/03/2004
Return made up to 05/02/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2003-02-28
dot icon21/11/2003
Registered office changed on 21/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD
dot icon05/08/2003
Delivery ext'd 3 mth 28/02/03
dot icon26/02/2003
Return made up to 05/02/03; full list of members
dot icon23/10/2002
Return made up to 05/02/02; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Secretary resigned
dot icon25/04/2001
Certificate of change of name
dot icon05/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-96.23 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
426.53K
-
0.00
106.00
-
2022
0
430.92K
-
0.00
4.00
-
2022
0
430.92K
-
0.00
4.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(USD)

430.92K £Ascended1.03 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

4.00 £Descended-96.23 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SERVICES LIMITED
Corporate Secretary
10/06/2002 - 31/01/2005
225
CORNHILL DIRECTORS LIMITED
Corporate Director
10/06/2002 - 31/01/2005
212
ILS (ISLE OF MAN) LIMITED
Corporate Secretary
05/02/2001 - 10/06/2002
59
ILS SECRETARIES LIMITED
Corporate Secretary
10/05/2004 - 28/10/2004
5
OAKLAWN LIMITED
Corporate Director
05/02/2001 - 10/06/2002
26

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANWEN PRODUCTIONS LTD

BRANWEN PRODUCTIONS LTD is an(a) Active company incorporated on 05/02/2001 with the registered office located at Monomark House, 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANWEN PRODUCTIONS LTD?

toggle

BRANWEN PRODUCTIONS LTD is currently Active. It was registered on 05/02/2001 .

Where is BRANWEN PRODUCTIONS LTD located?

toggle

BRANWEN PRODUCTIONS LTD is registered at Monomark House, 27 Old Gloucester Street, London WC1N 3AX.

What does BRANWEN PRODUCTIONS LTD do?

toggle

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

What is the latest filing for BRANWEN PRODUCTIONS LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-05 with no updates.