BROWN COW FILMS LIMITED

Register to unlock more data on OkredoRegister

BROWN COW FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04323426

Incorporation date

15/11/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2001)
dot icon05/02/2026
Change of details for Mr James William Nesbitt as a person with significant control on 2026-02-05
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon16/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon21/12/2023
Registered office address changed from Adam House C/O Fmtv.London, Suite 2 Adam House, 7-10 Adam Street, London WC2N 6AA England to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 2023-12-21
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon23/11/2023
Termination of appointment of Damian Hugh Mcgee as a secretary on 2023-11-23
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2022
Current accounting period shortened from 2021-03-30 to 2021-03-28
dot icon29/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon27/12/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2021
Compulsory strike-off action has been discontinued
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon25/02/2021
Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to Adam House C/O Fmtv.London, Suite 2 Adam House, 7-10 Adam Street, London WC2N 6AA on 2021-02-25
dot icon11/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon26/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon03/05/2019
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon15/06/2016
Termination of appointment of Sonia Nesbitt as a director on 2016-03-29
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon21/12/2015
Director's details changed for Mrs Sonia Nesbitt on 2015-01-01
dot icon31/03/2015
Registered office address changed from 1St Floor 44a Floral Streeet London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 2015-03-31
dot icon31/03/2015
Appointment of Mr Damian Hugh Mcgee as a secretary on 2015-01-01
dot icon31/03/2015
Termination of appointment of Ap Partnership Services Limited as a secretary on 2014-12-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr William James Nesbitt on 2013-10-01
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mr William James Nesbitt on 2012-04-03
dot icon12/12/2012
Director's details changed for Mrs Sonia Nesbitt on 2012-04-03
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon12/12/2011
Registered office address changed from C/O Harveys Llp, the Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER Uk on 2011-12-12
dot icon12/12/2011
Appointment of Ap Partnership Services Limited as a secretary
dot icon12/12/2011
Director's details changed for Mrs Sonia Nesbitt on 2011-02-01
dot icon12/12/2011
Director's details changed for Mr William James Nesbitt on 2011-02-01
dot icon12/12/2011
Termination of appointment of Damian Mcgee as a secretary
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon17/11/2010
Secretary's details changed for Mr Damian Hugh Mcgee on 2010-11-01
dot icon28/09/2010
Secretary's details changed for Mr Damian Hugh Mcgee on 2010-01-23
dot icon24/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon24/11/2009
Director's details changed for Sonia Nesbitt on 2009-11-01
dot icon24/11/2009
Director's details changed for Mr William James Nesbitt on 2009-11-01
dot icon23/11/2009
Secretary's details changed for Mr Damian Hugh Mcgee on 2009-07-31
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 15/11/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2008
Return made up to 15/11/07; full list of members
dot icon15/05/2008
Registered office changed on 15/05/2008 from third floor 15 king street london WC2E 8HN
dot icon04/09/2007
Secretary's particulars changed
dot icon11/01/2007
Return made up to 15/11/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/12/2005
Return made up to 15/11/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2004
Return made up to 15/11/04; full list of members
dot icon11/08/2004
Director's particulars changed
dot icon11/08/2004
Director's particulars changed
dot icon06/04/2004
Return made up to 15/11/03; full list of members
dot icon20/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/08/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon29/04/2003
Secretary resigned
dot icon21/11/2002
Return made up to 15/11/02; full list of members
dot icon21/11/2002
Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon02/04/2002
New secretary appointed
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon02/04/2002
Registered office changed on 02/04/02 from: the glassmill 1 battersea bridge road, london SW11 3BZ
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
Director resigned
dot icon15/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£453,735.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.83M
-
0.00
499.94K
-
2022
1
6.45M
-
0.00
-
-
2023
1
6.63M
-
0.00
453.74K
-
2023
1
6.63M
-
0.00
453.74K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.63M £Ascended2.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

453.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nesbitt, William James
Director
15/11/2001 - Present
4
Mcgee, Damian Hugh
Secretary
01/01/2015 - 23/11/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROWN COW FILMS LIMITED

BROWN COW FILMS LIMITED is an(a) Active company incorporated on 15/11/2001 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames KT2 6PT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN COW FILMS LIMITED?

toggle

BROWN COW FILMS LIMITED is currently Active. It was registered on 15/11/2001 .

Where is BROWN COW FILMS LIMITED located?

toggle

BROWN COW FILMS LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames KT2 6PT.

What does BROWN COW FILMS LIMITED do?

toggle

BROWN COW FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does BROWN COW FILMS LIMITED have?

toggle

BROWN COW FILMS LIMITED had 1 employees in 2023.

What is the latest filing for BROWN COW FILMS LIMITED?

toggle

The latest filing was on 05/02/2026: Change of details for Mr James William Nesbitt as a person with significant control on 2026-02-05.