BRUNSWICK FILMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 02082430
Status Active
Incorporation Date 10 December 1986
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 . The most likely internet sites of BRUNSWICK FILMS LIMITED are www.brunswickfilms.co.uk, and www.brunswick-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Brunswick Films Limited is a Private Limited Company. The company registration number is 02082430. Brunswick Films Limited has been working since 10 December 1986. The present status of the company is Active. The registered address of Brunswick Films Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . TULLY, Rohan Buckingham is a Director of the company. Secretary KLEMPA, Gerhard has been resigned. Secretary TULLY, Rohan Buckingham has been resigned. Director FALLS, Dianne has been resigned. The company operates in "Artistic creation".


Current Directors

Director
TULLY, Rohan Buckingham
Appointed Date: 01 October 2009
42 years old

Resigned Directors

Secretary
KLEMPA, Gerhard
Resigned: 31 December 2002

Secretary
TULLY, Rohan Buckingham
Resigned: 04 December 2009
Appointed Date: 01 January 2003

Director
FALLS, Dianne
Resigned: 04 December 2009
79 years old

Persons With Significant Control

Mr Rohan Buckingham Tully
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Linda Dianne Falls
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRUNSWICK FILMS LIMITED Events

03 May 2017
Confirmation statement made on 24 April 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

...
... and 63 more events
24 May 1988
Accounts made up to 31 December 1987

29 Mar 1988
Return made up to 31/12/87; full list of members

22 Dec 1986
Registered office changed on 22/12/86 from: 84 temple chambers temple avenue london EC4Y ohp

22 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Dec 1986
Certificate of Incorporation