BROTHERS AND SISTERS CREATIVE LIMITED

Register to unlock more data on OkredoRegister

BROTHERS AND SISTERS CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06293410

Incorporation date

26/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2007)
dot icon13/01/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon15/09/2025
Satisfaction of charge 062934100004 in full
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Compulsory strike-off action has been discontinued
dot icon21/02/2022
Confirmation statement made on 2021-11-19 with no updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Registered office address changed from 4-8 Emerson Street London SE1 9DU United Kingdom to 7 Bell Yard London WC2A 2JR on 2021-04-21
dot icon11/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon11/12/2020
Change of details for Mr Andrew Graham Fowler as a person with significant control on 2017-11-10
dot icon11/12/2020
Notification of Matthew Charlton as a person with significant control on 2017-11-10
dot icon08/10/2020
Registered office address changed from 13-14 Margaret Street 2nd Floor London W1W 8RN United Kingdom to 4-8 Emerson Street London SE1 9DU on 2020-10-08
dot icon16/09/2020
Registration of charge 062934100004, created on 2020-09-09
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon18/03/2019
Registered office address changed from 2 Old Street Yard Floor 3 London EC1Y 8AF England to 13-14 Margaret Street 2nd Floor London W1W 8RN on 2019-03-18
dot icon11/01/2019
Confirmation statement made on 2018-11-19 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-11-19 with updates
dot icon22/11/2017
Termination of appointment of Phil Teer as a director on 2017-11-16
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon16/11/2017
Registered office address changed from 31a Clerkenwell Close London EC1R 0AT England to 2 Old Street Yard Floor 3 London EC1Y 8AF on 2017-11-16
dot icon03/11/2017
Termination of appointment of Kevin Brown as a director on 2017-10-13
dot icon24/10/2017
Full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 31a Clerkenwell Close London EC1R 0AT on 2016-03-21
dot icon17/12/2015
Director's details changed for Mr Matthew Charlton on 2015-12-17
dot icon17/12/2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2015-12-17
dot icon17/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon29/01/2015
Cancellation of shares. Statement of capital on 2014-02-28
dot icon19/01/2015
Resolutions
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Appointment of Mr Matthew Charlton as a director
dot icon20/02/2014
Termination of appointment of Juliet Haygarth as a director
dot icon20/02/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Mark Harris as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon21/12/2012
Director's details changed for Juliet Frances Haygarth on 2012-11-19
dot icon21/12/2012
Director's details changed for Mr Phil Teer on 2012-11-19
dot icon21/12/2012
Director's details changed for Mr Andrew Graham Fowler on 2012-11-19
dot icon21/12/2012
Director's details changed for Kevin Brown on 2012-11-19
dot icon21/12/2012
Secretary's details changed for Mr Andrew Graham Fowler on 2012-11-19
dot icon21/12/2012
Director's details changed for Mr Mark Harris on 2012-11-19
dot icon03/05/2012
Full accounts made up to 2011-07-31
dot icon05/03/2012
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 2012-03-05
dot icon06/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon06/12/2011
Termination of appointment of Steven Shannon as a director
dot icon15/03/2011
Full accounts made up to 2010-07-31
dot icon09/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr Mark Harris on 2010-06-26
dot icon19/11/2010
Director's details changed for Mr Phil Teer on 2010-06-26
dot icon19/11/2010
Director's details changed for Mr Steven Jonathan Shannon on 2010-06-26
dot icon19/11/2010
Director's details changed for Juliet Frances Haygarth on 2010-06-26
dot icon19/11/2010
Director's details changed for Mr Andrew Graham Fowler on 2010-06-26
dot icon19/11/2010
Director's details changed for Kevin Brown on 2010-06-26
dot icon19/11/2010
Secretary's details changed for Mr Andrew Graham Fowler on 2010-06-26
dot icon19/11/2010
Termination of appointment of Graham Fowler as a director
dot icon06/10/2010
Registered office address changed from 37 Warren Street London W1T 6AD on 2010-10-06
dot icon06/10/2010
Auditor's resignation
dot icon22/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2010
Appointment of Mr Andrew Graham Fowler as a secretary
dot icon18/06/2010
Termination of appointment of Graham Fowler as a secretary
dot icon13/04/2010
Accounts for a small company made up to 2009-07-31
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon09/12/2009
Appointment of Mr Phillip Teer as a director
dot icon21/10/2009
Director's details changed for Mr Mark Harris on 2009-10-01
dot icon21/10/2009
Appointment of Mr Mark Harris as a director
dot icon24/07/2009
Return made up to 26/06/09; full list of members
dot icon24/07/2009
Director's change of particulars / steven shannon / 20/06/2009
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2009
Memorandum and Articles of Association
dot icon05/06/2009
Certificate of change of name
dot icon19/05/2009
Director appointed juliet frances haygarth
dot icon07/05/2009
S-div
dot icon07/05/2009
Resolutions
dot icon23/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/04/2009
Director appointed kevin brown
dot icon09/03/2009
Registered office changed on 09/03/2009 from 1ST floor 33-34 great pulteney street london W1F 9NP
dot icon06/08/2008
Accounting reference date extended from 30/06/2008 to 31/07/2008
dot icon16/07/2008
Return made up to 26/06/08; full list of members
dot icon15/02/2008
Registered office changed on 15/02/08 from: unit 201 canalot studios 222 kensal road london W10 5BN
dot icon21/12/2007
Particulars of mortgage/charge
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
Director resigned
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Registered office changed on 17/08/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon16/08/2007
Ad 26/06/07--------- £ si 999@1=999 £ ic 1/1000
dot icon26/06/2007
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
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
400.92K
-
0.00
943.50K
-
2022
6
347.76K
-
0.00
966.61K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlton, Matthew
Director
22/04/2014 - Present
2
Mr Mark Harris
Director
21/09/2009 - 31/10/2013
4
Brown, Kevin
Director
01/02/2009 - 13/10/2017
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
26/06/2007 - 26/06/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
26/06/2007 - 26/06/2007
15962

Persons with Significant Control

2
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 BROTHERS AND SISTERS CREATIVE LIMITED

BROTHERS AND SISTERS CREATIVE LIMITED is an(a) Active company incorporated on 26/06/2007 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 3 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 BROTHERS AND SISTERS CREATIVE LIMITED?

toggle

BROTHERS AND SISTERS CREATIVE LIMITED is currently Active. It was registered on 26/06/2007 .

Where is BROTHERS AND SISTERS CREATIVE LIMITED located?

toggle

BROTHERS AND SISTERS CREATIVE LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does BROTHERS AND SISTERS CREATIVE LIMITED do?

toggle

BROTHERS AND SISTERS CREATIVE LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for BROTHERS AND SISTERS CREATIVE LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-19 with no updates.