BRENNER PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BRENNER PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04594597

Incorporation date

19/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon11/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/12/2022
Confirmation statement made on 2022-11-19 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon24/11/2021
Change of details for Mr Malcolm Howard Brenner as a person with significant control on 2021-11-19
dot icon24/11/2021
Secretary's details changed for Malcolm Howard Brenner on 2021-11-24
dot icon24/11/2021
Director's details changed for Mr Malcolm Howard Brenner on 2021-11-19
dot icon24/11/2021
Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England to The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2021-11-24
dot icon24/11/2021
Change of details for Mr Malcolm Howard Brenner as a person with significant control on 2021-11-19
dot icon24/11/2021
Director's details changed for Mr Malcolm Howard Brenner on 2021-11-19
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/05/2019
Registered office address changed from 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 2019-05-09
dot icon29/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon10/12/2015
Director's details changed for Clare Brenner on 2015-11-11
dot icon09/12/2015
Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 201 Great Portland Street London W1W 5AB on 2015-12-09
dot icon13/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mr. Malcolm Howard Brenner on 2013-11-19
dot icon27/11/2013
Secretary's details changed for Malcolm Howard Brenner on 2013-11-19
dot icon31/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/02/2013
Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 2013-02-13
dot icon27/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon24/02/2011
Director's details changed for Malcolm Howard Brenner on 2010-04-19
dot icon24/02/2011
Secretary's details changed for Malcolm Howard Brenner on 2010-04-19
dot icon09/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon23/12/2009
Director's details changed for Clare Brenner on 2009-11-19
dot icon19/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 19/11/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/02/2008
Certificate of change of name
dot icon29/11/2007
Return made up to 19/11/07; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/07/2007
Return made up to 19/11/06; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/12/2005
Return made up to 19/11/05; full list of members
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
New secretary appointed;new director appointed
dot icon01/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon12/01/2005
Return made up to 19/11/04; full list of members
dot icon25/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon25/06/2004
Registered office changed on 25/06/04 from: 19-20 bourne court southend road woodford green essex IG8 8HD
dot icon14/12/2003
Return made up to 19/11/03; full list of members
dot icon23/12/2002
Memorandum and Articles of Association
dot icon17/12/2002
Certificate of change of name
dot icon13/12/2002
New director appointed
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
New secretary appointed
dot icon13/12/2002
Registered office changed on 13/12/02 from: 16 churchill way cardiff CF10 2DX
dot icon13/12/2002
Ad 09/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon19/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.66K
-
0.00
-
-
2022
2
27.15K
-
0.00
-
-
2022
2
27.15K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

27.15K £Ascended1.85 % *

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
Brenner, Malcolm Howard
Director
14/07/2005 - Present
12
Coverman, Clare Rachelle
Director
19/11/2002 - Present
7

Persons with Significant Control

2
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 BRENNER PRODUCTIONS LIMITED

BRENNER PRODUCTIONS LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire WD6 4PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENNER PRODUCTIONS LIMITED?

toggle

BRENNER PRODUCTIONS LIMITED is currently Active. It was registered on 19/11/2002 .

Where is BRENNER PRODUCTIONS LIMITED located?

toggle

BRENNER PRODUCTIONS LIMITED is registered at The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire WD6 4PJ.

What does BRENNER PRODUCTIONS LIMITED do?

toggle

BRENNER PRODUCTIONS LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does BRENNER PRODUCTIONS LIMITED have?

toggle

BRENNER PRODUCTIONS LIMITED had 2 employees in 2022.

What is the latest filing for BRENNER PRODUCTIONS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with updates.