BROOKSIDE PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BROOKSIDE PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01532805

Incorporation date

05/12/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Berkshire House, 168-173 High Holborn, London WC1V 7AACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1980)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon05/09/2025
Application to strike the company off the register
dot icon04/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon09/06/2025
Termination of appointment of Angela Mcmullen as a director on 2025-05-23
dot icon09/06/2025
Termination of appointment of Angela Mcmullen as a secretary on 2025-05-23
dot icon09/06/2025
Appointment of Andrew James Mcintyre-Brown as a secretary on 2025-05-23
dot icon09/06/2025
Appointment of All3Media Director Limited as a director on 2025-05-23
dot icon10/04/2025
Statement by Directors
dot icon10/04/2025
Solvency Statement dated 07/04/25
dot icon10/04/2025
Resolutions
dot icon10/04/2025
Statement of capital on 2025-04-10
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon23/09/2022
Termination of appointment of Joanne Marie Louise Bibby as a secretary on 2022-09-23
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon02/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon06/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon30/06/2016
Micro company accounts made up to 2015-12-31
dot icon13/11/2015
Termination of appointment of Robert John Johnston Brown as a director on 2015-11-12
dot icon12/11/2015
Appointment of Ms Angela Mcmullen as a secretary on 2015-11-12
dot icon12/11/2015
Termination of appointment of Robert John Johnston Brown as a secretary on 2015-11-12
dot icon12/11/2015
Appointment of Ms Angela Mcmullen as a director on 2015-11-12
dot icon23/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon25/08/2015
Director's details changed for Mrs Victoria Jane Turton on 2015-08-25
dot icon26/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/05/2015
Appointment of Ms Sara Kate Geater as a director on 2015-05-01
dot icon18/05/2015
Appointment of Robert John Johnston Brown as a secretary on 2015-04-30
dot icon18/05/2015
Termination of appointment of Neil Irvine Bright as a director on 2015-04-30
dot icon18/05/2015
Appointment of Mr Robert John Johnston Brown as a director on 2015-04-30
dot icon18/05/2015
Termination of appointment of Neil Irvine Bright as a secretary on 2015-04-30
dot icon02/10/2014
Termination of appointment of Stephen Roger Morrison as a director on 2014-09-24
dot icon23/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon18/08/2014
Satisfaction of charge 9 in full
dot icon18/08/2014
Satisfaction of charge 10 in full
dot icon22/07/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon13/06/2014
Satisfaction of charge 8 in full
dot icon28/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon03/09/2013
Appointment of Neil Irvine Bright as a secretary
dot icon03/09/2013
Appointment of Neil Irvine Bright as a director
dot icon03/09/2013
Termination of appointment of Adam Jones as a secretary
dot icon03/09/2013
Termination of appointment of Adam Jones as a director
dot icon29/07/2013
Director's details changed for Mr Stephen Roger Morrison on 2013-07-01
dot icon24/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon13/09/2012
Termination of appointment of Sean Marley as a director
dot icon26/07/2012
Director's details changed for Mr Adam Maxwell Jones on 2012-07-25
dot icon11/05/2012
Appointment of Mrs Victoria Jane Turton as a director
dot icon28/03/2012
Memorandum and Articles of Association
dot icon22/03/2012
Appointment of Victoria Jane Turton as a director
dot icon22/03/2012
Termination of appointment of Julian Burns as a director
dot icon15/03/2012
Termination of appointment of Carolyn Reynolds as a director
dot icon14/03/2012
Resolutions
dot icon08/02/2012
Accounts for a dormant company made up to 2011-08-30
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon01/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon03/06/2011
Accounts for a dormant company made up to 2010-08-30
dot icon26/01/2011
Appointment of Mr Adam Maxwell Jones as a director
dot icon26/01/2011
Appointment of Mr Adam Maxwell Jones as a secretary
dot icon26/01/2011
Termination of appointment of John Pfeil as a director
dot icon26/01/2011
Termination of appointment of John Pfeil as a secretary
dot icon31/08/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon31/08/2010
Register(s) moved to registered inspection location
dot icon27/08/2010
Director's details changed for Ms Carolyn Jane Reynolds on 2010-08-27
dot icon27/08/2010
Register inspection address has been changed
dot icon28/05/2010
Accounts for a dormant company made up to 2009-08-30
dot icon20/11/2009
Director's details changed for Ms Carolyn Jane Reynolds on 2009-10-01
dot icon20/11/2009
Director's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon20/11/2009
Director's details changed for Mr Sean Patrick Marley on 2009-10-01
dot icon20/11/2009
Secretary's details changed for Mrs Joanne Marie Louise Bibby on 2009-10-01
dot icon13/11/2009
Director's details changed for Mr Stephen Roger Morrison on 2009-10-01
dot icon12/11/2009
Director's details changed for Mr Sean Patrick Marley on 2009-10-01
dot icon12/11/2009
Director's details changed for Mr Julian Delisle Burns on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Mrs Joanne Marie Louise Bibby on 2009-10-01
dot icon02/09/2009
Return made up to 27/08/09; full list of members
dot icon29/06/2009
Accounts for a dormant company made up to 2008-08-30
dot icon16/02/2009
Resolutions
dot icon02/09/2008
Return made up to 27/08/08; full list of members
dot icon02/09/2008
Director's change of particulars / julian burns / 05/07/2007
dot icon23/06/2008
Full accounts made up to 2007-08-26
dot icon20/09/2007
Return made up to 27/08/07; full list of members
dot icon20/09/2007
Director's particulars changed
dot icon20/09/2007
Director's particulars changed
dot icon20/09/2007
Director's particulars changed
dot icon19/07/2007
Director's particulars changed
dot icon25/06/2007
Full accounts made up to 2006-08-26
dot icon11/06/2007
Registered office changed on 11/06/07 from: fifth floor 87-91 newman street london W1T 3EY
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon08/11/2006
Declaration of assistance for shares acquisition
dot icon08/11/2006
Declaration of assistance for shares acquisition
dot icon06/10/2006
Particulars of mortgage/charge
dot icon08/09/2006
Return made up to 27/08/06; full list of members
dot icon08/09/2006
Registered office changed on 08/09/06 from: 87-91 newman street london W1T 3EY
dot icon28/06/2006
Full accounts made up to 2005-08-27
dot icon15/12/2005
Auditor's resignation
dot icon24/10/2005
Auditor's resignation
dot icon08/09/2005
Return made up to 27/08/05; full list of members
dot icon08/09/2005
Location of register of members
dot icon30/08/2005
Accounts for a medium company made up to 2004-10-31
dot icon09/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon07/07/2005
New secretary appointed;new director appointed
dot icon07/07/2005
New director appointed
dot icon07/07/2005
Registered office changed on 07/07/05 from: campus manor childwall abbey road liverpool L16 0JP
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon05/07/2005
Memorandum and Articles of Association
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon04/07/2005
Declaration of assistance for shares acquisition
dot icon04/07/2005
Declaration of assistance for shares acquisition
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Accounts for a medium company made up to 2003-10-31
dot icon23/09/2004
Return made up to 27/08/04; full list of members
dot icon18/09/2003
Return made up to 27/08/03; full list of members
dot icon01/09/2003
Accounts for a medium company made up to 2002-10-31
dot icon11/12/2002
Memorandum and Articles of Association
dot icon11/12/2002
Resolutions
dot icon19/11/2002
Declaration of assistance for shares acquisition
dot icon13/11/2002
Particulars of mortgage/charge
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon09/11/2002
Particulars of mortgage/charge
dot icon08/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/10/2002
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon02/09/2002
Return made up to 27/08/02; full list of members
dot icon10/08/2002
Auditor's resignation
dot icon08/08/2002
Auditor's resignation
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Return made up to 27/08/01; full list of members
dot icon12/07/2001
Full accounts made up to 2000-09-30
dot icon30/08/2000
Return made up to 27/08/00; full list of members
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon08/12/1999
New director appointed
dot icon23/09/1999
Return made up to 27/08/99; no change of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon02/09/1998
Return made up to 27/08/98; no change of members
dot icon11/08/1998
Full accounts made up to 1997-09-30
dot icon16/07/1998
Director resigned
dot icon03/09/1997
Return made up to 27/08/97; full list of members
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon17/07/1997
Secretary resigned
dot icon17/07/1997
New secretary appointed
dot icon26/11/1996
Director resigned
dot icon13/09/1996
Return made up to 27/08/96; no change of members
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon14/09/1995
Return made up to 27/08/95; no change of members
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon16/03/1995
Secretary resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 27/08/94; full list of members
dot icon04/08/1994
Full accounts made up to 1993-09-30
dot icon10/03/1994
Secretary resigned;new secretary appointed
dot icon07/10/1993
New secretary appointed
dot icon24/09/1993
Return made up to 27/08/93; no change of members
dot icon23/07/1993
Full accounts made up to 1992-09-30
dot icon03/09/1992
Return made up to 27/08/92; no change of members
dot icon07/08/1992
Full accounts made up to 1991-09-30
dot icon21/07/1992
New director appointed
dot icon02/07/1992
Secretary's particulars changed
dot icon16/09/1991
Full accounts made up to 1990-09-30
dot icon28/08/1991
Return made up to 27/08/91; full list of members
dot icon24/08/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Director resigned
dot icon20/12/1990
Registered office changed on 20/12/90 from: 18 rodney street liverpool L1 2TQ
dot icon15/10/1990
Full accounts made up to 1989-09-30
dot icon25/09/1990
Return made up to 27/08/90; full list of members
dot icon07/08/1989
Full accounts made up to 1988-09-30
dot icon07/06/1989
New director appointed
dot icon04/05/1989
Return made up to 15/03/89; full list of members
dot icon03/06/1988
Full accounts made up to 1987-09-30
dot icon17/05/1988
Return made up to 15/03/88; full list of members
dot icon28/03/1988
Director's particulars changed
dot icon22/01/1988
Secretary resigned;new secretary appointed
dot icon22/01/1988
Secretary's particulars changed
dot icon27/11/1987
Director resigned
dot icon29/09/1987
Registered office changed on 29/09/87 from: 43 brookside west derby liverpool L12 0BA
dot icon26/05/1987
Return made up to 14/01/87; full list of members
dot icon11/05/1987
Full accounts made up to 1986-09-30
dot icon08/07/1986
Return made up to 14/01/86; full list of members
dot icon09/06/1986
Full accounts made up to 1985-09-30
dot icon08/04/1982
Certificate of change of name
dot icon19/11/1981
Certificate of change of name
dot icon01/09/1981
Certificate of change of name
dot icon05/12/1980
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
31/12/2023
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00K
-
0.00
-
-
2022
0
10.00K
-
0.00
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turton, Victoria Jane
Director
01/03/2012 - Present
334
Geater, Sara Kate
Director
01/05/2015 - Present
307
Mcmullen, Angela
Director
12/11/2015 - 23/05/2025
283
Jones, Adam Maxwell
Director
26/01/2011 - 31/08/2013
274
ALL3MEDIA DIRECTOR LIMITED
Corporate Director
23/05/2025 - Present
177

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKSIDE PRODUCTIONS LIMITED

BROOKSIDE PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 05/12/1980 with the registered office located at Berkshire House, 168-173 High Holborn, London WC1V 7AA. There are currently 4 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 BROOKSIDE PRODUCTIONS LIMITED?

toggle

BROOKSIDE PRODUCTIONS LIMITED is currently Dissolved. It was registered on 05/12/1980 and dissolved on 02/12/2025.

Where is BROOKSIDE PRODUCTIONS LIMITED located?

toggle

BROOKSIDE PRODUCTIONS LIMITED is registered at Berkshire House, 168-173 High Holborn, London WC1V 7AA.

What does BROOKSIDE PRODUCTIONS LIMITED do?

toggle

BROOKSIDE PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BROOKSIDE PRODUCTIONS LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.