UKBizDB.co.uk

BRAND CULTURE SPORT & ENTERTAINMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brand Culture Sport & Entertainment Limited. The company was founded 19 years ago and was given the registration number 05144336. The firm's registered office is in STAMFORD. You can find them at Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire. This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:BRAND CULTURE SPORT & ENTERTAINMENT LIMITED
Company Number:05144336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Thorndean Street, Wandsworth, London, England, SW18 4HE

Secretary07 June 2004Active
28 Thorndean Street, Wandsworth, London, England, SW18 4HE

Director07 June 2004Active
89 Dunstans Road, East Dulwich, London, England, SE22 0HD

Director01 November 2016Active
89 Dunstans Road, London, SE22 0HD

Director07 June 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary03 June 2004Active
55, Blackheath Road, London, United Kingdom, SE10 8PD

Director03 November 2011Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director03 June 2004Active

People with Significant Control

Mr Scott Alan White
Notified on:01 July 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:89 Dunstans Road, East Dulwich, London, England, SE22 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Pryer Mann
Notified on:01 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:28 Thorndean Street, Wandsworth, London, England, SW18 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Capital

Capital allotment shares.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Capital

Capital name of class of shares.

Download
2018-10-19Resolution

Resolution.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-11-08Officers

Appoint person director company with name date.

Download
2016-07-04Capital

Capital name of class of shares.

Download
2016-07-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.