Warning: file_put_contents(c/d11a9d254c4e904c65f6823c250e273c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9aaa96feff37c78487570c806217a73c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Britespark Films Limited, N1 8JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITESPARK FILMS LIMITED

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

This company is commonly known as Britespark Films Limited. The company was founded 11 years ago and was given the registration number 08384754. The firm's registered office is in LONDON. You can find them at 1-3 St. Peter's Street, , London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:BRITESPARK FILMS LIMITED
Company Number:08384754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:1-3 St. Peter's Street, London, England, N1 8JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, St. Peter's Street, London, England, N1 8JD

Director01 October 2018Active
1-3, St. Peter's Street, London, England, N1 8JD

Director01 February 2013Active
1-3, St. Peter's Street, London, England, N1 8JD

Director01 February 2013Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Corporate Secretary01 February 2013Active
1-3, St Peter's Street, London, United Kingdom, N1 8JD

Director11 March 2013Active

People with Significant Control

Ms Catherine Unger
Notified on:01 February 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:1-3, St. Peter's Street, London, England, N1 8JD
Nature of control:
  • Significant influence or control
Mr Nicolas Godwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:1-3, St. Peter's Street, London, England, N1 8JD
Nature of control:
  • Significant influence or control
Argonon Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1-3, St. Peter's Street, London, England, N1 8JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Address

Change sail address company with old address new address.

Download
2023-11-03Accounts

Accounts amended with accounts type small.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.