BRIT AWARDS LIMITED

Register to unlock more data on OkredoRegister

BRIT AWARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03405116

Incorporation date

18/07/1997

Size

Full

Contacts

Registered address

Registered address

Unit 4/4a, Tileyard Studios, Tileyard Road, London N7 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1997)
dot icon04/02/2026
Appointment of Mr Simon Kenneth Geoffrey Robson as a director on 2026-02-04
dot icon02/02/2026
Termination of appointment of Anthony David Harlow as a director on 2026-01-20
dot icon21/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 4/4a, Tileyard Studios Tileyard Road London N7 9AH on 2025-04-01
dot icon23/01/2025
Termination of appointment of David Spencer Joseph as a director on 2025-01-23
dot icon23/01/2025
Appointment of Mr Dickon Christopher Stainer as a director on 2025-01-23
dot icon29/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon29/02/2024
Termination of appointment of Alistair Mark Norbury as a director on 2024-02-15
dot icon10/08/2023
Appointment of Dr Joanna Louise Twist as a director on 2023-08-01
dot icon10/08/2023
Termination of appointment of Sophia Mary Jones as a director on 2023-08-01
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon06/07/2023
Accounts for a small company made up to 2022-12-31
dot icon24/03/2023
Appointment of Sophia Mary Jones as a director on 2023-03-24
dot icon11/01/2023
Termination of appointment of Geoffrey Michael Windsor Taylor as a director on 2023-01-01
dot icon13/09/2022
Director's details changed for Ms Yolanda Faye Brown on 2022-09-13
dot icon09/09/2022
Registered office address changed from Level 21 40 Bank Street Canary Wharf London E14 5DS England to 27 Old Gloucester Street London WC1N 3AX on 2022-09-09
dot icon12/08/2022
Accounts for a small company made up to 2021-12-31
dot icon28/07/2022
Appointment of Ms Yolanda Faye Brown as a director on 2022-07-13
dot icon27/07/2022
Termination of appointment of Gerald Vincent Doherty as a director on 2022-07-25
dot icon26/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon23/06/2022
Registered office address changed from Riverside Building County Hall Westminster Bridge Road London SE1 7JA to Level 21 40 Bank Street Canary Wharf London E14 5DS on 2022-06-23
dot icon08/08/2021
Accounts for a small company made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon02/12/2020
Full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon16/04/2020
Appointment of Mr Antony David Harlow as a director on 2020-04-09
dot icon09/04/2020
Termination of appointment of Max Lousada as a director on 2020-04-09
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon01/03/2019
Appointment of Mr Alistair Mark Norbury as a director on 2019-02-28
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon17/12/2015
Termination of appointment of Michael Philip Batt as a director on 2015-10-28
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon06/02/2015
Termination of appointment of Tony Wadsworth Cbe as a director on 2014-11-26
dot icon23/01/2015
Appointment of Mr Gerald Vincent Doherty as a director on 2014-11-26
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon14/08/2014
Appointment of Max Lousada as a director on 2014-07-07
dot icon14/08/2014
Appointment of Jason Iley as a director on 2014-07-07
dot icon08/07/2014
Termination of appointment of Christian Tattersfield as a director
dot icon08/07/2014
Termination of appointment of Nicholas Gatfield as a director
dot icon08/07/2014
Termination of appointment of Miles Leonard as a director
dot icon04/06/2014
Appointment of Mr Kiaron James Whitehead as a secretary
dot icon03/06/2014
Termination of appointment of Nicholas Glynn as a secretary
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon24/09/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Appointment of Nicholas Gatfield as a director
dot icon04/10/2011
Resolutions
dot icon11/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Gerald Doherty as a director
dot icon23/06/2011
Director's details changed for Tony Wadsworth on 2011-06-23
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Termination of appointment of Max Lousada as a director
dot icon09/02/2011
Director's details changed for Margaret Mary Ann Patricia Crowe on 2011-02-09
dot icon20/01/2011
Appointment of Christian Tattersfield as a director
dot icon18/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon18/08/2010
Director's details changed for Miles Fergus Leonard on 2010-07-18
dot icon29/07/2010
Auditor's resignation
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Resolutions
dot icon03/06/2010
Auditor's resignation
dot icon07/04/2010
Director's details changed for Geoffrey Michael Windsor Taylor on 2010-04-07
dot icon11/08/2009
Return made up to 18/07/09; full list of members
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon04/12/2008
Full accounts made up to 2007-12-31
dot icon19/11/2008
Director appointed miles fergus leonard
dot icon13/11/2008
Director appointed michael philip batt
dot icon12/11/2008
Director appointed max george lousada
dot icon22/10/2008
Appointment terminated director justin morris
dot icon10/09/2008
Appointment terminated secretary timothy major
dot icon09/09/2008
Secretary appointed nicholas marc glynn
dot icon12/08/2008
Return made up to 18/07/08; full list of members
dot icon20/06/2008
Appointment terminated director william summerhayes
dot icon08/04/2008
Director appointed geoffrey michael windsor taylor
dot icon11/03/2008
Director's change of particulars / tony wadsworth / 11/03/2008
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Director resigned
dot icon14/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 18/07/07; full list of members
dot icon18/07/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon21/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon14/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon13/12/2006
New director appointed
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
New secretary appointed
dot icon18/10/2006
Return made up to 18/07/06; full list of members
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
New secretary appointed
dot icon27/06/2006
Secretary resigned
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon30/07/2005
Return made up to 18/07/05; full list of members
dot icon09/08/2004
Return made up to 18/07/04; full list of members
dot icon26/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon11/12/2003
Secretary's particulars changed
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon14/08/2003
Secretary's particulars changed
dot icon13/08/2003
Return made up to 18/07/03; full list of members
dot icon26/03/2003
Resolutions
dot icon17/10/2002
Registered office changed on 17/10/02 from: 25 savile row london W1S 2ES
dot icon14/10/2002
New director appointed
dot icon16/08/2002
Return made up to 18/07/02; full list of members
dot icon15/06/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Director resigned
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Return made up to 18/07/01; full list of members
dot icon23/11/2000
Director resigned
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Return made up to 18/07/00; full list of members
dot icon21/07/2000
New director appointed
dot icon21/07/2000
Director resigned
dot icon27/04/2000
New director appointed
dot icon27/03/2000
New secretary appointed
dot icon27/03/2000
Secretary resigned
dot icon01/12/1999
Memorandum and Articles of Association
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Return made up to 18/07/99; full list of members
dot icon20/08/1998
Return made up to 18/07/98; full list of members
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon24/05/1998
Accounting reference date shortened from 31/07/98 to 31/12/97
dot icon26/11/1997
Resolutions
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New secretary appointed
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Secretary resigned
dot icon18/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Geoffrey Michael Windsor
Director
12/03/2007 - 01/01/2023
9
Mrs Yolanda Faye Brown
Director
13/07/2022 - Present
19
Crowe, Margaret Mary Ann Patricia
Director
03/06/2004 - Present
2
Jones, Sophia Mary
Director
24/03/2023 - 01/08/2023
5
Robson, Simon Kenneth Geoffrey
Director
04/02/2026 - Present
40

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 BRIT AWARDS LIMITED

BRIT AWARDS LIMITED is an(a) Active company incorporated on 18/07/1997 with the registered office located at Unit 4/4a, Tileyard Studios, Tileyard Road, London N7 9AH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIT AWARDS LIMITED?

toggle

BRIT AWARDS LIMITED is currently Active. It was registered on 18/07/1997 .

Where is BRIT AWARDS LIMITED located?

toggle

BRIT AWARDS LIMITED is registered at Unit 4/4a, Tileyard Studios, Tileyard Road, London N7 9AH.

What does BRIT AWARDS LIMITED do?

toggle

BRIT AWARDS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BRIT AWARDS LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Simon Kenneth Geoffrey Robson as a director on 2026-02-04.