BRAY LEINO PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BRAY LEINO PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03130514

Incorporation date

24/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Sawmills, Filleigh, Barnstaple EX32 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1995)
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon03/01/2025
Termination of appointment of James Spencer Clifton as a director on 2024-12-31
dot icon24/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/04/2024
Statement of company's objects
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Memorandum and Articles of Association
dot icon28/03/2024
Registration of charge 031305140003, created on 2024-03-27
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/10/2023
Director's details changed for Mr James Spencer Clifton on 2021-04-30
dot icon19/10/2023
Director's details changed for Mr Giles Derek Lee on 2022-09-01
dot icon08/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon06/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon03/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/04/2021
Termination of appointment of Peter David Campbell Fitzwilliam as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 2021-04-30
dot icon30/04/2021
Appointment of Michael Smuts Langford as a secretary on 2021-04-30
dot icon30/04/2021
Appointment of Mr James Spencer Clifton as a director on 2021-04-30
dot icon15/04/2021
Director's details changed for Mr Giles Derek Lee on 2021-04-13
dot icon16/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon25/01/2021
Director's details changed for Mr Giles Derek Lee on 2021-01-18
dot icon25/01/2021
Director's details changed for Mr Giles Derek Lee on 2021-01-17
dot icon09/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon07/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/08/2020
Change of details for Bray Leino Ltd as a person with significant control on 2020-08-19
dot icon29/07/2020
Registered office address changed from 36 Percy Street London W1T 2DH England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 2020-07-29
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon23/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon21/01/2019
Memorandum and Articles of Association
dot icon15/10/2018
Resolutions
dot icon01/10/2018
Registration of charge 031305140002, created on 2018-09-28
dot icon25/05/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon28/11/2017
Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 2017-11-27
dot icon28/11/2017
Termination of appointment of Elizabeth Anne Coban as a secretary on 2017-11-27
dot icon28/11/2017
Registered office address changed from C/O Bray Leino Limited the Old Rectory Filleigh Devon EX32 0RX to 36 Percy Street London W1T 2DH on 2017-11-28
dot icon20/06/2017
Director's details changed for Mr Giles Derek Lee on 2017-06-14
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon15/12/2016
Certificate of change of name
dot icon19/04/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon05/02/2015
Registration of charge 031305140001, created on 2015-02-05
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Register inspection address has been changed from C/O the Mission Marketing Group Plc 8-9 2Nd Floor Carlisle Street London W1D 3BP United Kingdom
dot icon28/03/2013
Certificate of change of name
dot icon21/03/2013
Certificate of change of name
dot icon21/03/2013
Change of name notice
dot icon11/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon05/12/2012
Appointment of Mr Peter David Campbell Fitzwilliam as a director
dot icon17/10/2012
Certificate of change of name
dot icon31/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon08/03/2012
Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London W1F 8GN United Kingdom
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon23/03/2011
Register(s) moved to registered office address
dot icon31/12/2010
Statement by directors
dot icon31/12/2010
Statement of capital on 2010-12-31
dot icon31/12/2010
Solvency statement dated 01/12/10
dot icon31/12/2010
Resolutions
dot icon17/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon17/11/2010
Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT
dot icon09/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Giles Derek Lee on 2009-10-01
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon01/09/2009
Memorandum and Articles of Association
dot icon25/08/2009
Certificate of change of name
dot icon19/08/2009
Director appointed mr giles derek lee
dot icon19/08/2009
Appointment terminated secretary colin farrow
dot icon19/08/2009
Appointment terminated director peter stokes
dot icon19/08/2009
Appointment terminated director colin farrow
dot icon19/08/2009
Secretary appointed mrs elizabeth anne coban
dot icon01/12/2008
Return made up to 24/11/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 24/11/07; full list of members
dot icon09/05/2007
Registered office changed on 09/05/07 from: eastfield east hill braunton devon EX33 2LD
dot icon08/05/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon01/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/01/2007
Return made up to 24/11/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/12/2005
Return made up to 24/11/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/12/2004
Return made up to 24/11/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/12/2003
Return made up to 24/11/03; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon07/01/2003
Return made up to 24/11/02; full list of members
dot icon23/12/2002
Certificate of change of name
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon28/12/2001
Return made up to 24/11/01; full list of members
dot icon25/09/2001
Registered office changed on 25/09/01 from: 30 moor lea braunton devon EX33 2PE
dot icon25/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon12/12/2000
Return made up to 24/11/00; full list of members
dot icon29/09/2000
Full accounts made up to 1999-11-30
dot icon24/12/1999
Return made up to 24/11/99; full list of members
dot icon30/09/1999
Full accounts made up to 1998-11-30
dot icon04/01/1999
Return made up to 24/11/98; no change of members
dot icon08/09/1998
Full accounts made up to 1997-11-30
dot icon23/12/1997
Return made up to 24/11/97; no change of members
dot icon02/09/1997
Full accounts made up to 1996-11-30
dot icon24/12/1996
Ad 23/11/96--------- £ si 98@1
dot icon23/12/1996
Return made up to 24/11/96; full list of members
dot icon28/08/1996
Accounting reference date notified as 30/11
dot icon30/11/1995
Secretary resigned
dot icon24/11/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
18.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Giles Derek
Director
01/07/2009 - Present
60
Clifton, James Spencer
Director
30/04/2021 - 31/12/2024
26

Persons with Significant Control

0

No PSC data available.

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 BRAY LEINO PRODUCTIONS LIMITED

BRAY LEINO PRODUCTIONS LIMITED is an(a) Active company incorporated on 24/11/1995 with the registered office located at The Old Sawmills, Filleigh, Barnstaple EX32 0RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAY LEINO PRODUCTIONS LIMITED?

toggle

BRAY LEINO PRODUCTIONS LIMITED is currently Active. It was registered on 24/11/1995 .

Where is BRAY LEINO PRODUCTIONS LIMITED located?

toggle

BRAY LEINO PRODUCTIONS LIMITED is registered at The Old Sawmills, Filleigh, Barnstaple EX32 0RN.

What does BRAY LEINO PRODUCTIONS LIMITED do?

toggle

BRAY LEINO PRODUCTIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BRAY LEINO PRODUCTIONS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-07 with no updates.