BRITANNIA ROW PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA ROW PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01847467

Incorporation date

12/09/1984

Size

Group

Contacts

Registered address

Registered address

14 Vickers Drive South, Brooklands Industrial Park, Weybridge KT13 0YXCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1986)
dot icon16/02/2026
Registration of charge 018474670018, created on 2026-02-13
dot icon03/11/2025
Part of the property or undertaking has been released from charge 018474670016
dot icon03/11/2025
Part of the property or undertaking has been released from charge 018474670017
dot icon09/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/07/2025
Registration of charge 018474670017, created on 2025-07-09
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon16/06/2025
Director's details changed for Mr Christopher Fitch on 2025-06-16
dot icon16/06/2025
Director's details changed for Mr Leslie John Dwight on 2025-06-16
dot icon16/06/2025
Director's details changed for Mrs Christina Sarah Bosch on 2025-06-16
dot icon16/06/2025
Director's details changed for Mr Nicola Amoruso on 2025-06-16
dot icon16/06/2025
Director's details changed for Mr Stewart Charles Chaney on 2025-06-16
dot icon18/03/2025
Registration of charge 018474670016, created on 2025-03-17
dot icon03/02/2025
Registered office address changed from 104 the Green Twickenham TW2 5AG to 14 Vickers Drive South Brooklands Industrial Park Weybridge KT13 0YX on 2025-02-03
dot icon05/11/2024
Appointment of Mr Stewart Charles Chaney as a director on 2024-10-29
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon17/06/2024
Registration of charge 018474670015, created on 2024-06-07
dot icon14/10/2023
Amended group of companies' accounts made up to 2022-12-31
dot icon19/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/07/2023
Second filing of Confirmation Statement dated 2023-06-23
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon28/03/2023
Director's details changed for Mr Nicola Amoruso on 2023-03-28
dot icon03/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Resolutions
dot icon05/12/2022
Registration of charge 018474670014, created on 2022-11-18
dot icon23/11/2022
Satisfaction of charge 018474670009 in full
dot icon23/11/2022
Satisfaction of charge 018474670010 in full
dot icon23/11/2022
Satisfaction of charge 018474670011 in full
dot icon23/11/2022
Satisfaction of charge 018474670012 in full
dot icon23/11/2022
Satisfaction of charge 018474670013 in full
dot icon24/10/2022
Appointment of Mr Christopher Fitch as a director on 2022-09-21
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon07/12/2020
Change of details for Mr Troy Anthony Clair as a person with significant control on 2017-05-05
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Registration of charge 018474670010, created on 2020-08-27
dot icon09/09/2020
Registration of charge 018474670012, created on 2020-08-27
dot icon09/09/2020
Registration of charge 018474670011, created on 2020-08-27
dot icon09/09/2020
Registration of charge 018474670013, created on 2020-08-27
dot icon08/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon08/07/2020
Director's details changed for Mr Matthew Ronald Clair on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr Leslie John Dwight on 2020-07-08
dot icon27/11/2019
Director's details changed for Mr Bryan David Grant on 2019-11-27
dot icon27/11/2019
Director's details changed for Mr Michael John Lowe on 2019-11-27
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon03/07/2019
Director's details changed for Mr Michael John Lowe on 2019-07-03
dot icon03/07/2019
Director's details changed for Mr Bryan David Grant on 2019-07-03
dot icon03/07/2019
Director's details changed for Mrs Christina Sarah Bosch on 2019-07-03
dot icon03/07/2019
Director's details changed for Mrs Christina Sarah Bosch on 2019-07-03
dot icon03/07/2019
Director's details changed for Mr Nicola Amoruso on 2019-07-03
dot icon01/04/2019
Termination of appointment of Stuart Andrew Robert Dickson as a director on 2019-03-31
dot icon21/11/2018
Director's details changed for Mr Michael John Lowe on 2018-11-21
dot icon02/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon12/04/2018
Accounts for a small company made up to 2017-12-31
dot icon09/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon09/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon03/10/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon11/09/2017
Appointment of Mr Leslie John Dwight as a director on 2017-09-04
dot icon11/09/2017
Director's details changed for Mrs Christina Jarvis Bosch on 2017-09-11
dot icon11/09/2017
Appointment of Mr Stuart Andrew Robert Dickson as a director on 2017-09-04
dot icon11/09/2017
Appointment of Mrs Christina Jarvis Bosch as a director on 2017-09-04
dot icon11/09/2017
Appointment of Mr Nicola Amoruso as a director on 2017-09-04
dot icon01/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/07/2017
Cessation of Bryan David Grant as a person with significant control on 2017-05-05
dot icon14/07/2017
Cessation of Michael John Lowe as a person with significant control on 2017-05-05
dot icon13/07/2017
Notification of Bryan David Grant as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Michael John Lowe as a person with significant control on 2016-04-06
dot icon12/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-05-05
dot icon12/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-05-05
dot icon07/07/2017
Notification of Troy Anthony Clair as a person with significant control on 2017-05-05
dot icon07/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon17/06/2017
Appointment of Mr Shaun Eugene Clair as a director on 2017-05-05
dot icon17/06/2017
Appointment of Mr Troy Anthony Clair as a director on 2017-05-05
dot icon17/06/2017
Appointment of Mr Matthew Ronald Clair as a director on 2017-05-05
dot icon16/06/2017
Appointment of Mr Michael John Lowe as a director on 2017-05-05
dot icon16/06/2017
Appointment of Mr Bryan David Grant as a director on 2017-05-05
dot icon16/06/2017
Termination of appointment of Bryan David Grant as a director on 2017-05-05
dot icon16/06/2017
Termination of appointment of Michael John Lowe as a director on 2017-05-05
dot icon16/06/2017
Termination of appointment of Michael John Lowe as a secretary on 2017-05-05
dot icon01/06/2017
Resolutions
dot icon01/06/2017
Statement of company's objects
dot icon15/05/2017
Registration of charge 018474670009, created on 2017-05-05
dot icon22/03/2017
Satisfaction of charge 7 in full
dot icon01/09/2016
Accounts for a small company made up to 2016-01-31
dot icon05/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon26/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon22/06/2015
Accounts for a small company made up to 2015-01-31
dot icon01/06/2015
Satisfaction of charge 4 in full
dot icon01/09/2014
Accounts for a small company made up to 2014-01-31
dot icon22/07/2014
Director's details changed for Mr Bryan David Grant on 2014-06-20
dot icon22/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon22/07/2014
Director's details changed for Mr Michael John Lowe on 2014-06-20
dot icon21/07/2014
Director's details changed for Mr Bryan David Grant on 2014-06-20
dot icon21/07/2014
Secretary's details changed for Mr Michael John Lowe on 2014-06-20
dot icon16/07/2014
Satisfaction of charge 8 in full
dot icon15/07/2014
Satisfaction of charge 6 in full
dot icon15/07/2014
Satisfaction of charge 5 in full
dot icon23/12/2013
Statement of capital on 2013-12-23
dot icon23/12/2013
Statement by directors
dot icon23/12/2013
Solvency statement dated 03/12/13
dot icon23/12/2013
Resolutions
dot icon03/09/2013
Accounts for a small company made up to 2013-01-31
dot icon10/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon04/02/2013
Director's details changed for Mr Michael John Lowe on 2012-12-01
dot icon04/02/2013
Secretary's details changed for Mr Michael John Lowe on 2012-12-01
dot icon24/08/2012
Accounts for a small company made up to 2012-01-31
dot icon05/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon31/05/2012
Registered office address changed from 9 Osiers Road Wandsworth London SW18 1NL United Kingdom on 2012-05-31
dot icon20/09/2011
Accounts for a small company made up to 2011-01-31
dot icon18/08/2011
Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2011-08-18
dot icon19/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon15/06/2011
Cancellation of shares. Statement of capital on 2011-06-15
dot icon15/06/2011
Statement of capital on 2010-06-10
dot icon19/10/2010
Accounts for a small company made up to 2010-01-31
dot icon15/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon15/07/2010
Director's details changed for Bryan David Grant on 2009-10-01
dot icon15/07/2010
Director's details changed for Michael John Lowe on 2009-10-01
dot icon25/11/2009
Accounts for a small company made up to 2009-01-31
dot icon16/07/2009
Return made up to 23/06/09; full list of members
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon13/04/2009
Auditor's resignation
dot icon19/03/2009
Gbp sr 21000@1
dot icon19/03/2009
Gbp sr 7000@1
dot icon18/03/2009
Registered office changed on 18/03/2009 from first floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN
dot icon01/12/2008
Accounts for a small company made up to 2008-01-31
dot icon19/08/2008
Return made up to 23/06/08; full list of members
dot icon19/08/2008
Director and secretary's change of particulars / michael lowe / 01/06/2008
dot icon19/08/2008
Director's change of particulars / bryan grant / 01/06/2008
dot icon03/07/2008
Gbp sr 28000@1
dot icon26/11/2007
Accounts for a small company made up to 2007-01-31
dot icon06/11/2007
Return made up to 23/06/07; full list of members
dot icon06/01/2007
£ ic 140240/112240 30/10/06 £ sr 28000@1=28000
dot icon04/11/2006
Accounts for a small company made up to 2006-01-31
dot icon24/10/2006
Return made up to 23/06/06; full list of members
dot icon24/10/2006
Director's particulars changed
dot icon05/06/2006
£ ic 168240/140240 03/04/06 £ sr 28000@1=28000
dot icon07/12/2005
Return made up to 23/06/05; full list of members
dot icon06/12/2005
Accounts for a small company made up to 2005-01-31
dot icon03/11/2005
£ ic 196240/168240 20/10/05 £ sr 28000@1=28000
dot icon03/12/2004
Accounts for a small company made up to 2004-01-31
dot icon27/08/2004
Return made up to 23/06/04; full list of members
dot icon03/12/2003
Accounts for a small company made up to 2003-01-31
dot icon30/07/2003
Return made up to 23/06/03; full list of members
dot icon15/01/2003
Registered office changed on 15/01/03 from: 4TH floor congress house lyon road harrow middlesex HA1 2UN
dot icon04/12/2002
Accounts for a small company made up to 2002-01-31
dot icon12/09/2002
£ sr 28000@1 04/04/02
dot icon12/09/2002
Return made up to 23/06/02; full list of members
dot icon23/04/2002
Nc inc already adjusted 06/03/02
dot icon23/04/2002
Resolutions
dot icon28/03/2002
Ad 18/03/02--------- £ si [email protected]=30 £ ic 280210/280240
dot icon28/03/2002
Ad 06/03/02--------- £ si [email protected]=10 £ ic 280200/280210
dot icon08/02/2002
Accounts for a small company made up to 2001-01-31
dot icon04/12/2001
Delivery ext'd 3 mth 31/01/01
dot icon12/09/2001
Return made up to 23/06/01; full list of members
dot icon12/09/2001
S-div conve 04/09/01
dot icon10/05/2001
Resolutions
dot icon10/05/2001
S-div 02/05/01
dot icon23/11/2000
Accounts for a small company made up to 2000-01-31
dot icon14/07/2000
Return made up to 23/06/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-01-31
dot icon23/08/1999
Return made up to 23/06/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-01-31
dot icon12/02/1999
Director resigned
dot icon16/12/1998
Accounts made up to 1997-01-31
dot icon01/12/1998
Delivery ext'd 3 mth 31/01/98
dot icon06/07/1998
Return made up to 23/06/98; full list of members
dot icon17/03/1998
Registered office changed on 17/03/98 from: 104 college road harrow middlesex HA1 1BS
dot icon13/11/1997
Delivery ext'd 3 mth 31/01/97
dot icon03/07/1997
Return made up to 23/06/97; no change of members
dot icon10/02/1997
Accounts made up to 1996-01-31
dot icon26/11/1996
Delivery ext'd 3 mth 31/01/96
dot icon17/09/1996
Return made up to 31/05/96; full list of members
dot icon17/09/1996
Director's particulars changed
dot icon01/12/1995
Accounts for a small company made up to 1995-01-31
dot icon11/07/1995
Return made up to 31/05/95; full list of members
dot icon06/07/1995
£ ic 320200/280200 31/07/94 £ sr 40000@1=40000
dot icon24/05/1995
Declaration of satisfaction of mortgage/charge
dot icon24/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-01-31
dot icon15/09/1994
Particulars of mortgage/charge
dot icon10/08/1994
Return made up to 31/05/94; no change of members
dot icon19/07/1993
New director appointed
dot icon12/07/1993
Return made up to 23/06/93; full list of members
dot icon05/06/1993
Ad 20/05/93--------- £ si 320050@1=320050 £ ic 150/320200
dot icon05/06/1993
Nc inc already adjusted 20/05/93
dot icon05/06/1993
Resolutions
dot icon05/06/1993
Resolutions
dot icon05/06/1993
Resolutions
dot icon05/06/1993
Resolutions
dot icon05/06/1993
Resolutions
dot icon05/06/1993
Resolutions
dot icon03/06/1993
Accounts made up to 1993-01-31
dot icon16/04/1993
Registered office changed on 16/04/93 from: 124/130 seymour place london W1H 6AA
dot icon27/11/1992
Particulars of mortgage/charge
dot icon21/10/1992
Accounts made up to 1992-01-31
dot icon12/10/1992
Secretary resigned;new secretary appointed
dot icon21/07/1992
Return made up to 23/06/92; full list of members
dot icon02/01/1992
Secretary resigned;new secretary appointed
dot icon17/12/1991
Accounts made up to 1991-01-31
dot icon11/10/1991
Particulars of mortgage/charge
dot icon08/07/1991
Return made up to 23/06/91; full list of members
dot icon16/06/1991
Director resigned
dot icon01/05/1991
Particulars of mortgage/charge
dot icon31/01/1991
Declaration of satisfaction of mortgage/charge
dot icon21/11/1990
Return made up to 21/09/90; full list of members
dot icon13/11/1990
Accounts made up to 1990-01-31
dot icon15/02/1990
Certificate of change of name
dot icon15/02/1990
Certificate of change of name
dot icon16/10/1989
Return made up to 23/06/89; full list of members
dot icon28/09/1989
Accounts made up to 1989-01-31
dot icon27/06/1989
Particulars of contract relating to shares
dot icon23/06/1989
Wd 21/06/89 ad 31/03/89--------- £ si 50@1=50 £ ic 2/52
dot icon23/06/1989
Nc inc already adjusted
dot icon23/06/1989
Resolutions
dot icon23/06/1989
Resolutions
dot icon21/06/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon03/05/1989
Accounts for a small company made up to 1988-01-31
dot icon10/04/1989
Secretary resigned;new secretary appointed
dot icon10/04/1989
New director appointed
dot icon13/03/1989
Particulars of mortgage/charge
dot icon15/09/1988
Accounts made up to 1987-01-31
dot icon16/08/1988
Location of register of members
dot icon05/05/1988
Return made up to 04/04/88; full list of members
dot icon14/03/1988
Accounts made up to 1986-01-31
dot icon02/10/1987
Return made up to 29/06/87; full list of members
dot icon25/04/1987
Secretary resigned;new secretary appointed
dot icon07/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Return made up to 12/03/86; full list of members
dot icon15/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon01/11/1986
Registered office changed on 01/11/86 from: gillett house 55 basinghall street london EC2V 5EA
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
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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)
2021
43
2.51M
-
0.00
178.17K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Timothy James Kenneth
Director
29/06/1993 - 30/08/1997
-
Amoruso, Nicola
Director
04/09/2017 - Present
2
Dwight, Leslie John
Director
04/09/2017 - Present
1
Mr Michael John Lowe
Director
05/05/2017 - Present
4
Mr Bryan David Grant
Director
05/05/2017 - Present
4

Persons with Significant Control

3
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 BRITANNIA ROW PRODUCTIONS LIMITED

BRITANNIA ROW PRODUCTIONS LIMITED is an(a) Active company incorporated on 12/09/1984 with the registered office located at 14 Vickers Drive South, Brooklands Industrial Park, Weybridge KT13 0YX. There are currently 10 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 BRITANNIA ROW PRODUCTIONS LIMITED?

toggle

BRITANNIA ROW PRODUCTIONS LIMITED is currently Active. It was registered on 12/09/1984 .

Where is BRITANNIA ROW PRODUCTIONS LIMITED located?

toggle

BRITANNIA ROW PRODUCTIONS LIMITED is registered at 14 Vickers Drive South, Brooklands Industrial Park, Weybridge KT13 0YX.

What does BRITANNIA ROW PRODUCTIONS LIMITED do?

toggle

BRITANNIA ROW PRODUCTIONS LIMITED operates in the Renting and leasing of media entertainment equipment (77.29/1 - SIC 2007) sector.

What is the latest filing for BRITANNIA ROW PRODUCTIONS LIMITED?

toggle

The latest filing was on 16/02/2026: Registration of charge 018474670018, created on 2026-02-13.