BRIGHTON ELECTRIC RECORDING COMPANY LIMITED
BRIGHTON GROUND ZERO STUDIOS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 3XE
Company number 05343876
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address 4TH FLOOR INTERNATIONAL HOUSE, QUEENS ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 3XE
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of BRIGHTON ELECTRIC RECORDING COMPANY LIMITED are www.brightonelectricrecordingcompany.co.uk, and www.brighton-electric-recording-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Brighton Electric Recording Company Limited is a Private Limited Company. The company registration number is 05343876. Brighton Electric Recording Company Limited has been working since 26 January 2005. The present status of the company is Active. The registered address of Brighton Electric Recording Company Limited is 4th Floor International House Queens Road Brighton East Sussex England Bn1 3xe. The company`s financial liabilities are £23.99k. It is £-29.56k against last year. The cash in hand is £30.84k. It is £9.99k against last year. And the total assets are £45.54k, which is £16.14k against last year. STRINGFELLOW, Amanda Jane is a Director of the company. STRINGFELLOW, James is a Director of the company. Secretary MARTIN, Caroline Jayne has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary LUCRAFT SECRETARIAL LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Performing arts".


brighton electric recording company Key Finiance

LIABILITIES £23.99k
-56%
CASH £30.84k
+47%
TOTAL ASSETS £45.54k
+54%
All Financial Figures

Current Directors

Director
STRINGFELLOW, Amanda Jane
Appointed Date: 08 September 2008
45 years old

Director
STRINGFELLOW, James
Appointed Date: 28 January 2005
53 years old

Resigned Directors

Secretary
MARTIN, Caroline Jayne
Resigned: 20 July 2006
Appointed Date: 28 January 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 27 January 2005
Appointed Date: 26 January 2005

Secretary
LUCRAFT SECRETARIAL LIMITED
Resigned: 30 November 2015
Appointed Date: 20 July 2006

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 27 January 2005
Appointed Date: 26 January 2005

Persons With Significant Control

Mrs Amanda Jane Stringfellow
Notified on: 1 June 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James Stringfellow
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIGHTON ELECTRIC RECORDING COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

27 Jan 2016
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 27 January 2016
27 Jan 2016
Termination of appointment of Lucraft Secretarial Limited as a secretary on 30 November 2015
...
... and 42 more events
01 Apr 2005
New director appointed
15 Mar 2005
New secretary appointed
27 Jan 2005
Director resigned
27 Jan 2005
Secretary resigned
26 Jan 2005
Incorporation

BRIGHTON ELECTRIC RECORDING COMPANY LIMITED Charges

20 August 2012
Debenture
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2010
Debenture
Delivered: 20 April 2010
Status: Satisfied on 24 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…