BRASSNECK PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BRASSNECK PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI061555

Incorporation date

30/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

5 Sandbank Park, Derry, Londonderry BT48 8FBCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2006)
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon18/07/2025
Micro company accounts made up to 2024-10-31
dot icon24/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/12/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon19/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/12/2022
Confirmation statement made on 2022-10-30 with updates
dot icon05/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon03/01/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon15/07/2020
Micro company accounts made up to 2019-10-31
dot icon07/01/2020
Confirmation statement made on 2019-10-30 with updates
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon21/12/2018
Registered office address changed from Magazine Street Studios 4-6 Magazine Street Derry Co Derry BT48 6HJ to 5 Sandbank Park Derry Londonderry BT48 8FB on 2018-12-21
dot icon20/12/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-10-31
dot icon19/12/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon26/01/2017
Confirmation statement made on 2016-10-30 with updates
dot icon24/01/2017
First Gazette notice for compulsory strike-off
dot icon29/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/01/2016
Annual return made up to 2015-10-30 with full list of shareholders
dot icon03/01/2016
Director's details changed for Mr Keith O'grady on 2015-04-01
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/01/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/11/2013
Director's details changed for Mr Keith O'grady on 2013-10-01
dot icon11/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/12/2012
Appointment of Mrs Louise Marie O'grady as a director
dot icon10/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/03/2012
Compulsory strike-off action has been discontinued
dot icon05/03/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon24/02/2012
First Gazette notice for compulsory strike-off
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/01/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/05/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Felicity Mccall on 2009-10-30
dot icon05/05/2010
Director's details changed for Keith O'grady on 2009-10-30
dot icon05/05/2010
Director's details changed for Felicity Mccall on 2009-10-30
dot icon19/04/2010
Registered office address changed from 33 Dunfield Terrace Derry BT47 2ES on 2010-04-19
dot icon19/04/2010
Termination of appointment of Felicity Mccall as a director
dot icon19/04/2010
Termination of appointment of Oliver Green as a director
dot icon19/04/2010
Termination of appointment of Felicity Mccall as a secretary
dot icon26/07/2009
31/10/08 annual accts
dot icon14/01/2009
30/10/08 annual return shuttle
dot icon27/03/2008
30/10/07 annual return shuttle
dot icon27/03/2008
31/10/07 annual accts
dot icon18/01/2008
Particulars of a mortgage charge
dot icon17/11/2006
Change of dirs/sec
dot icon17/11/2006
Change of dirs/sec
dot icon17/11/2006
Change of dirs/sec
dot icon30/10/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.90K
-
0.00
-
-
2022
0
6.49K
-
0.00
-
-
2022
0
6.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.49K £Ascended9.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Oliver
Director
30/10/2006 - 01/02/2009
4
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
30/10/2006 - 30/10/2006
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
30/10/2006 - 30/10/2006
3187
O'grady, Keith
Director
30/10/2006 - Present
1
Mccall, Felicity
Director
30/10/2006 - 16/04/2010
2

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+
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 BRASSNECK PRODUCTIONS LIMITED

BRASSNECK PRODUCTIONS LIMITED is an(a) Active company incorporated on 30/10/2006 with the registered office located at 5 Sandbank Park, Derry, Londonderry BT48 8FB. 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 BRASSNECK PRODUCTIONS LIMITED?

toggle

BRASSNECK PRODUCTIONS LIMITED is currently Active. It was registered on 30/10/2006 .

Where is BRASSNECK PRODUCTIONS LIMITED located?

toggle

BRASSNECK PRODUCTIONS LIMITED is registered at 5 Sandbank Park, Derry, Londonderry BT48 8FB.

What does BRASSNECK PRODUCTIONS LIMITED do?

toggle

BRASSNECK PRODUCTIONS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BRASSNECK PRODUCTIONS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-30 with no updates.