BROWNIAN MOTION PICTURES LIMITED

Register to unlock more data on OkredoRegister

BROWNIAN MOTION PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03613252

Incorporation date

11/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon18/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/10/2024
Change of details for Mr Jeffrey Alan Brown as a person with significant control on 2024-07-10
dot icon21/10/2024
Change of details for Mrs Poppy Claire Brown as a person with significant control on 2024-07-10
dot icon21/10/2024
Director's details changed for Mr Jeffrey Alan Brown on 2024-07-10
dot icon21/10/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon10/07/2024
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 6th Floor 9 Appold Street London EC2A 2AP on 2024-07-10
dot icon14/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon25/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon30/04/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon19/11/2019
Change of details for Mrs Poppy Claire Brown as a person with significant control on 2019-09-05
dot icon19/11/2019
Change of details for Mr Jeffrey Alan Brown as a person with significant control on 2019-09-05
dot icon19/11/2019
Director's details changed for Mr Jeffrey Alan Brown on 2019-09-05
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon18/07/2019
Change of details for Mrs Poppy Claire Brown as a person with significant control on 2016-04-06
dot icon18/07/2019
Change of details for Mr Jeffrey Alan Brown as a person with significant control on 2016-04-06
dot icon12/07/2019
Change of details for Mr Jeffrey Alan Brown as a person with significant control on 2019-07-12
dot icon12/07/2019
Change of details for Mrs Poppy Claire Brown as a person with significant control on 2019-07-12
dot icon27/11/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon11/09/2018
Satisfaction of charge 1 in full
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon01/02/2018
Director's details changed
dot icon31/01/2018
Director's details changed for Mr Jeffrey Alan Brown on 2018-01-31
dot icon31/01/2018
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2018-01-31
dot icon14/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon04/08/2014
Memorandum and Articles of Association
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/05/2014
Director's details changed for Jeffrey Alan Brown on 2012-09-21
dot icon13/05/2014
Termination of appointment of Jeffrey Brown as a secretary
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon28/04/2014
Statement of company's objects
dot icon28/04/2014
Resolutions
dot icon24/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon24/09/2012
Director's details changed for Jeffrey Alan Brown on 2012-09-24
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2012
Registered office address changed from 54 Ashleigh Gardens Sutton Surrey SM1 3EN on 2012-06-11
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/10/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon07/10/2011
Register(s) moved to registered inspection location
dot icon07/10/2011
Register inspection address has been changed
dot icon15/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon23/08/2010
Director's details changed for Jeffrey Alan Brown on 2010-08-11
dot icon30/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/09/2009
Return made up to 11/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/03/2009
Director and secretary's change of particulars / jeffrey brown / 18/03/2009
dot icon18/03/2009
Director and secretary's change of particulars / jeffrey brown / 18/03/2009
dot icon18/03/2009
Appointment terminated director andrew brown
dot icon26/08/2008
Return made up to 11/08/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/06/2008
Amended accounts made up to 2006-08-31
dot icon03/09/2007
Return made up to 11/08/07; full list of members
dot icon05/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon04/09/2006
Return made up to 11/08/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/08/2005
Return made up to 11/08/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/08/2004
Return made up to 11/08/04; full list of members
dot icon15/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon27/08/2003
Return made up to 11/08/03; full list of members
dot icon20/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon12/08/2002
Accounting reference date extended from 15/08/02 to 31/08/02
dot icon07/08/2002
Return made up to 11/08/02; full list of members
dot icon15/06/2002
Accounts for a dormant company made up to 2001-08-15
dot icon14/08/2001
Total exemption full accounts made up to 2000-08-15
dot icon14/08/2001
Return made up to 11/08/01; full list of members
dot icon16/08/2000
Return made up to 11/08/00; full list of members
dot icon21/06/2000
Full accounts made up to 1999-08-15
dot icon07/12/1999
Registered office changed on 07/12/99 from: 104 garendon road morden surrey SM4 6LY
dot icon06/09/1999
Return made up to 11/08/99; full list of members
dot icon15/10/1998
Accounting reference date shortened from 31/08/99 to 15/08/99
dot icon11/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-26.64 % *

* during past year

Cash in Bank

£567,495.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.26M
-
0.00
813.01K
-
2022
8
2.25M
-
0.00
773.61K
-
2023
7
2.00M
-
0.00
567.50K
-
2023
7
2.00M
-
0.00
567.50K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

2.00M £Descended-11.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

567.50K £Descended-26.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Andrew
Director
10/08/1998 - 28/02/2009
11
Brown, Jeffrey Alan
Director
11/08/1998 - Present
3
Brown, Jeffrey Alan
Secretary
10/08/1998 - 12/05/2014
-

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 BROWNIAN MOTION PICTURES LIMITED

BROWNIAN MOTION PICTURES LIMITED is an(a) Active company incorporated on 11/08/1998 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNIAN MOTION PICTURES LIMITED?

toggle

BROWNIAN MOTION PICTURES LIMITED is currently Active. It was registered on 11/08/1998 .

Where is BROWNIAN MOTION PICTURES LIMITED located?

toggle

BROWNIAN MOTION PICTURES LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does BROWNIAN MOTION PICTURES LIMITED do?

toggle

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

How many employees does BROWNIAN MOTION PICTURES LIMITED have?

toggle

BROWNIAN MOTION PICTURES LIMITED had 7 employees in 2023.

What is the latest filing for BROWNIAN MOTION PICTURES LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-11 with no updates.