BRIAR ROSE PRODUCTIONS, LTD

Register to unlock more data on OkredoRegister

BRIAR ROSE PRODUCTIONS, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06827058

Incorporation date

23/02/2009

Size

Full

Contacts

Registered address

Registered address

C/O BANNER PRODUCTIONS LIMITED, 3 Queen Caroline Street Hammersmith, London W6 9PECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2009)
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon06/11/2025
Full accounts made up to 2024-12-07
dot icon27/02/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon26/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon25/10/2024
Full accounts made up to 2023-12-07
dot icon29/07/2024
Termination of appointment of Russell John Haywood as a director on 2024-07-18
dot icon28/02/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon28/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon08/12/2023
Full accounts made up to 2022-12-07
dot icon23/02/2023
Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon25/04/2022
Full accounts made up to 2021-12-07
dot icon01/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon05/09/2021
Full accounts made up to 2020-12-07
dot icon17/08/2021
Second filing for the appointment of Tracy Anne Bermingham as a director
dot icon04/08/2021
Termination of appointment of James Kapenstein as a director on 2021-06-22
dot icon03/08/2021
Termination of appointment of Nigel Anthony Cook as a director on 2021-06-22
dot icon31/07/2021
Appointment of Mr Nicholas William Rush as a director on 2021-06-22
dot icon29/07/2021
Appointment of Chakira Teneya Hunter Gavazzi as a director on 2021-06-22
dot icon29/07/2021
Appointment of Tracey Anne Bermingham as a director on 2021-06-22
dot icon25/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon16/07/2020
Accounts for a small company made up to 2019-12-07
dot icon06/03/2020
Statement of company's objects
dot icon06/03/2020
Resolutions
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon13/02/2020
Termination of appointment of Marsha Leigh Reed as a director on 2020-02-12
dot icon13/02/2020
Termination of appointment of Marsha Leigh Reed as a secretary on 2020-02-12
dot icon11/09/2019
Accounts for a small company made up to 2018-12-07
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2017-12-07
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon15/06/2017
Accounts for a small company made up to 2016-12-07
dot icon28/02/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon28/02/2017
Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 100 New Bridge Street London EC4V 6JA
dot icon28/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon26/06/2016
Full accounts made up to 2015-12-07
dot icon26/02/2016
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
dot icon26/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon25/02/2016
Register(s) moved to registered office address 3 Queen Caroline Street Hammersmith London W6 9PE
dot icon04/06/2015
Full accounts made up to 2014-12-07
dot icon05/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2013-12-07
dot icon07/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon12/03/2013
Full accounts made up to 2012-12-07
dot icon08/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon08/02/2013
Previous accounting period shortened from 2013-07-14 to 2012-12-07
dot icon17/12/2012
Auditor's resignation
dot icon17/09/2012
Full accounts made up to 2012-07-14
dot icon07/08/2012
Appointment of James Kapenstein as a director
dot icon19/07/2012
Previous accounting period extended from 2012-02-28 to 2012-07-14
dot icon19/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon29/11/2011
Termination of appointment of Peter Wiley as a director
dot icon29/11/2011
Appointment of Russell John Haywood as a director
dot icon29/11/2011
Full accounts made up to 2011-02-28
dot icon04/08/2011
Certificate of change of name
dot icon04/08/2011
Change of name notice
dot icon21/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mr Nigel Anthony Cook on 2011-02-23
dot icon21/03/2011
Director's details changed for Marsha Leigh Reed on 2011-02-23
dot icon21/03/2011
Secretary's details changed for Marsha Leigh Reed on 2011-02-23
dot icon22/12/2010
Full accounts made up to 2010-02-28
dot icon04/06/2010
Appointment of Peter Lloyd Wiley as a director
dot icon20/04/2010
Appointment of Paul Donovan Steinke as a director
dot icon18/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon27/11/2009
Termination of appointment of Cindy Rose as a director
dot icon31/03/2009
Director appointed cindy rose
dot icon27/03/2009
Director appointed nigel anthony cook
dot icon27/03/2009
Director and secretary appointed marsha reed
dot icon27/03/2009
Appointment terminated secretary olswang cosec LIMITED
dot icon27/03/2009
Appointment terminated director christopher mackie
dot icon27/03/2009
Appointment terminated director olswang directors 1 LIMITED
dot icon27/03/2009
Appointment terminated director olswang directors 2 LIMITED
dot icon27/03/2009
Registered office changed on 27/03/2009 from seventh floor 90 high holborn london WC1V 6XX
dot icon16/03/2009
Certificate of change of name
dot icon23/02/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£22,752.00

Confirmation

dot iconLast made up date
07/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
07/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
07/12/2024
dot iconNext account date
07/12/2025
dot iconNext due on
07/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.74K
-
0.00
22.75K
-
2021
0
111.74K
-
0.00
22.75K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

111.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Nigel Anthony
Director
23/03/2009 - 22/06/2021
45
Haywood, Russell John
Director
11/11/2011 - 18/07/2024
125
Rush, Nicholas William
Director
22/06/2021 - Present
127
Bermingham, Tracy Anne
Director
22/06/2021 - Present
154
Mackie, Christopher Alan
Director
23/02/2009 - 23/03/2009
442

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 BRIAR ROSE PRODUCTIONS, LTD

BRIAR ROSE PRODUCTIONS, LTD is an(a) Active company incorporated on 23/02/2009 with the registered office located at C/O BANNER PRODUCTIONS LIMITED, 3 Queen Caroline Street Hammersmith, London W6 9PE. There are currently 4 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 BRIAR ROSE PRODUCTIONS, LTD?

toggle

BRIAR ROSE PRODUCTIONS, LTD is currently Active. It was registered on 23/02/2009 .

Where is BRIAR ROSE PRODUCTIONS, LTD located?

toggle

BRIAR ROSE PRODUCTIONS, LTD is registered at C/O BANNER PRODUCTIONS LIMITED, 3 Queen Caroline Street Hammersmith, London W6 9PE.

What does BRIAR ROSE PRODUCTIONS, LTD do?

toggle

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

What is the latest filing for BRIAR ROSE PRODUCTIONS, LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-23 with no updates.