BRAVO POST PRODUCTION LIMITED
MARLOW STORM POST PRODUCTION LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 3HN

Company number 03551619
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address MERCURY HOUSE, 19/21 CHAPEL STREET, MARLOW, BUCKS, SL7 3HN
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 5,263 . The most likely internet sites of BRAVO POST PRODUCTION LIMITED are www.bravopostproduction.co.uk, and www.bravo-post-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Bravo Post Production Limited is a Private Limited Company. The company registration number is 03551619. Bravo Post Production Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of Bravo Post Production Limited is Mercury House 19 21 Chapel Street Marlow Bucks Sl7 3hn. . BRAVO, Tracey Jane is a Secretary of the company. BRAVO, Jonathan Paul Malcolm is a Director of the company. BRAVO, Tracey Jane is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
BRAVO, Tracey Jane
Appointed Date: 23 April 1998

Director
BRAVO, Jonathan Paul Malcolm
Appointed Date: 23 April 1998
59 years old

Director
BRAVO, Tracey Jane
Appointed Date: 23 April 1998
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Persons With Significant Control

Mr Jonathan Bravo
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Bravo
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAVO POST PRODUCTION LIMITED Events

26 Apr 2017
Confirmation statement made on 23 April 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 July 2016
27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,263

11 Feb 2016
Total exemption small company accounts made up to 31 July 2015
08 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,263

...
... and 45 more events
20 May 1998
Director resigned
20 May 1998
Secretary resigned
20 May 1998
New secretary appointed;new director appointed
13 May 1998
Company name changed storm post production LIMITED\certificate issued on 13/05/98
23 Apr 1998
Incorporation

BRAVO POST PRODUCTION LIMITED Charges

1 July 1998
Rent deposit deed
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: The Mary Street Estate Limited
Description: The rent deposit of £11,355 and any additional sum paid…