BROOKLYN PICTURES LIMITED

Register to unlock more data on OkredoRegister

BROOKLYN PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03408125

Incorporation date

24/07/1997

Size

Dormant

Contacts

Registered address

Registered address

183-189 The Vale, London W3 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1997)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon09/01/2026
Cessation of Madeleine Anne Sanderson as a person with significant control on 2025-12-05
dot icon09/01/2026
Change of details for Philip Jones as a person with significant control on 2025-12-05
dot icon09/01/2026
Change of details for Philip Jones as a person with significant control on 2025-12-31
dot icon05/01/2026
Director's details changed for Philip Jones on 2025-12-31
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-07-31
dot icon07/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon01/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon28/02/2020
Accounts for a dormant company made up to 2019-07-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-07-31
dot icon04/01/2018
Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to 183-189 the Vale London W3 7RW on 2018-01-04
dot icon28/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon24/03/2017
Director's details changed for Philip Jones on 2017-03-24
dot icon02/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon25/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon23/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon15/03/2016
Director's details changed for Philip Jones on 2016-03-15
dot icon06/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon28/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon16/09/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon17/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon21/12/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Madeleine Sanderson as a director
dot icon26/10/2011
Registered office address changed from 141 Wardour Street London W1F 0UT on 2011-10-26
dot icon20/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon20/09/2010
Termination of appointment of Carlton Registrars Limited as a secretary
dot icon07/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon20/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon31/07/2009
Return made up to 24/07/09; full list of members
dot icon09/12/2008
Accounts for a dormant company made up to 2008-07-31
dot icon01/10/2008
Return made up to 24/07/08; full list of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from, 7/9 swallow street, london, W1B 4DT
dot icon31/07/2008
Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008
dot icon17/09/2007
Return made up to 24/07/07; full list of members
dot icon13/09/2007
Accounts made up to 2007-07-31
dot icon15/09/2006
Accounts for a dormant company made up to 2006-07-31
dot icon15/08/2006
Return made up to 24/07/06; full list of members
dot icon31/07/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon06/09/2005
Return made up to 24/07/05; full list of members
dot icon01/09/2005
New secretary appointed
dot icon01/09/2005
Secretary resigned
dot icon19/08/2005
Accounts for a dormant company made up to 2005-07-31
dot icon16/08/2004
Accounts for a dormant company made up to 2004-07-31
dot icon27/07/2004
Return made up to 24/07/04; full list of members
dot icon14/08/2003
Accounts for a dormant company made up to 2003-07-31
dot icon18/07/2003
Return made up to 24/07/03; full list of members
dot icon11/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon24/07/2002
Return made up to 24/07/02; full list of members
dot icon19/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon07/08/2001
Return made up to 24/07/01; full list of members
dot icon31/07/2000
Return made up to 24/07/00; full list of members
dot icon31/07/2000
Accounts for a dormant company made up to 2000-07-31
dot icon02/03/2000
Accounts for a dormant company made up to 1999-07-31
dot icon30/07/1999
Return made up to 24/07/99; full list of members
dot icon01/04/1999
Accounts for a dormant company made up to 1998-07-31
dot icon05/08/1998
Return made up to 24/07/98; full list of members
dot icon05/08/1997
New secretary appointed;new director appointed
dot icon05/08/1997
Secretary resigned
dot icon05/08/1997
New director appointed
dot icon05/08/1997
Director resigned
dot icon24/07/1997
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
31/07/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Madeleine Anne
Secretary
24/07/1997 - 01/07/2005
-
Mrs Madeleine Anne Sanderson
Director
24/07/1997 - 20/10/2011
21
CARLTON REGISTRARS LIMITED
Corporate Secretary
01/07/2005 - 20/09/2010
204
WATERLOW NOMINEES LIMITED
Nominee Director
24/07/1997 - 24/07/1997
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/07/1997 - 24/07/1997
38039

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 BROOKLYN PICTURES LIMITED

BROOKLYN PICTURES LIMITED is an(a) Active company incorporated on 24/07/1997 with the registered office located at 183-189 The Vale, London W3 7RW. 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 BROOKLYN PICTURES LIMITED?

toggle

BROOKLYN PICTURES LIMITED is currently Active. It was registered on 24/07/1997 .

Where is BROOKLYN PICTURES LIMITED located?

toggle

BROOKLYN PICTURES LIMITED is registered at 183-189 The Vale, London W3 7RW.

What does BROOKLYN PICTURES LIMITED do?

toggle

BROOKLYN PICTURES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BROOKLYN PICTURES LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-07-31.