Company number 01532805
Status Active
Incorporation Date 5 December 1980
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Micro company accounts made up to 31 December 2015; Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015. The most likely internet sites of BROOKSIDE PRODUCTIONS LIMITED are www.brooksideproductions.co.uk, and www.brookside-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookside Productions Limited is a Private Limited Company.
The company registration number is 01532805. Brookside Productions Limited has been working since 05 December 1980.
The present status of the company is Active. The registered address of Brookside Productions Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . BIBBY, Joanne Marie Louise is a Secretary of the company. MCMULLEN, Angela is a Secretary of the company. GEATER, Sara Kate is a Director of the company. MCMULLEN, Angela is a Director of the company. TURTON, Victoria Jane is a Director of the company. Secretary BRIGHT, Neil Irvine has been resigned. Secretary BROWN, Robert John Johnston has been resigned. Secretary CHAPPLE GILL, Jane Margaret has been resigned. Secretary JONES, Adam Maxwell has been resigned. Secretary PFEIL, John Christopher has been resigned. Secretary REDMOND, Alexis Jane has been resigned. Secretary SWEENEY, Terence James has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director BROWN, Robert John Johnston has been resigned. Director BURNS, Julian Delisle has been resigned. Director GOSSAGE, Andrew John has been resigned. Director JONES, Adam Maxwell has been resigned. Director MARLEY, Sean Patrick has been resigned. Director MORGAN, Leon Rhys has been resigned. Director MORRISON, Stephen Roger has been resigned. Director PFEIL, John Christopher has been resigned. Director REDMOND, Alexis Jane has been resigned. Director REDMOND, Phil, Professor has been resigned. Director REYNOLDS, Carolyn Jane has been resigned. Director SWEENEY, Terence James has been resigned. Director YOUNG, Malcolm Charles has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Persons With Significant Control
The Lime Pictures Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BROOKSIDE PRODUCTIONS LIMITED Events
05 Sep 2016
Confirmation statement made on 27 August 2016 with updates
30 Jun 2016
Micro company accounts made up to 31 December 2015
13 Nov 2015
Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015
12 Nov 2015
Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015
12 Nov 2015
Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015
...
... and 170 more events
09 Jun 1986
Full accounts made up to 30 September 1985
08 Apr 1982
Company name changed\certificate issued on 08/04/82
19 Nov 1981
Company name changed\certificate issued on 19/11/81
01 Sep 1981
Company name changed\certificate issued on 01/09/81
05 Dec 1980
Incorporation
22 December 2011
Debenture
Delivered: 7 January 2012
Status: Satisfied
on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 September 2006
Accession deed to a debenture
Delivered: 6 October 2006
Status: Satisfied
on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
21 June 2005
Deed of accession relating to a composite guarantee and debenture originally dated 29 august 2003 and
Delivered: 9 July 2005
Status: Satisfied
on 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied
on 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Debenture
Delivered: 9 November 2002
Status: Satisfied
on 28 June 2005
Persons entitled: Lloyds Tsb Development Capital Limited, Ldc Co Investments Plan 2002 a and Ldc Co Investmentsplan 2002 B
Description: Fixed and floating charges over the undertaking and all…
11 February 1985
Legal charge
Delivered: 19 February 1985
Status: Satisfied
on 15 June 2002
Persons entitled: Barclays Bank PLC
Description: 35 brookside cloxteth park liverpool merseyside.
11 February 1985
Legal charge
Delivered: 19 February 1985
Status: Satisfied
on 15 June 2002
Persons entitled: Barclays Bank PLC
Description: 35 brookside cloxteth park liverpool merseyside.
11 February 1985
Legal charge
Delivered: 19 February 1985
Status: Satisfied
on 15 June 2002
Persons entitled: Barclays Bank PLC
Description: 41 brookside cloxteth park liverpool merseyside.
10 August 1982
Legal charge
Delivered: 12 August 1982
Status: Satisfied
on 8 October 2002
Persons entitled: Channel Four Television Company Limited
Description: All the assets and undertakings of the company inc. The…
7 May 1982
Legal charge
Delivered: 28 May 1982
Status: Satisfied
on 24 August 1991
Persons entitled: Barclays Bank PLC
Description: L/H plot 30 area 5 croxteth park estate liverpool…