Company NameBrinter Co. Limited
DirectorsPierre Richard Muller and Elisabeth Muller
Company StatusActive
Company Number01358247
CategoryPrivate Limited Company
Incorporation Date16 March 1978(46 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Pierre Richard Muller
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwiss
StatusCurrent
Appointed16 March 1978(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Sfce Sa 10, Bd James Fazy
1201 Geneva
Switzerland
Director NameMiss Elisabeth Muller
Date of BirthNovember 1995 (Born 28 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 2013(35 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressPennington (71) Lancaster University, Furness Coll
Bailrigg
Lancaster
LA1 4YG
Secretary NameMiss Elisabeth Muller
StatusCurrent
Appointed15 November 2013(35 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressPennington(71) Lancaster University, Furness Colle
Bailrigg
Lancaster
LA1 4YG
Secretary NameMr Hamouch Bouhaidous
NationalityBritish
StatusResigned
Appointed16 March 1978(same day as company formation)
RoleCompany Director
Correspondence Address32 Rue Malatrex
Geneva 1201
Foreign

Location

Registered AddressThird Floor
207, Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

999 at £1Gtc Holding
99.90%
Ordinary
1 at £1Pierre Richard Muller
0.10%
Ordinary

Financials

Year2014
Net Worth-£175,237
Cash£8,327
Current Liabilities£183,564

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
28 January 2016Director's details changed for Mr Pierre Richard Muller on 30 December 2015 (2 pages)
28 January 2016Director's details changed for Mr Pierre Richard Muller on 30 December 2015 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Termination of appointment of Hamouch Bouhaidous as a secretary (1 page)
31 January 2014Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 31 January 2014 (1 page)
31 January 2014Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 31 January 2014 (1 page)
31 January 2014Appointment of Miss Elisabeth Muller as a secretary (2 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(5 pages)
31 January 2014Appointment of Miss Elisabeth Muller as a director (2 pages)
31 January 2014Appointment of Miss Elisabeth Muller as a secretary (2 pages)
31 January 2014Appointment of Miss Elisabeth Muller as a director (2 pages)
31 January 2014Termination of appointment of Hamouch Bouhaidous as a secretary (1 page)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Pierre Richard Muller on 31 December 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2012Director's details changed for Mr Pierre Richard Muller on 31 December 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 March 2011Registered office address changed from Garrick House 26-27 Southampton Street London WC2E 7RS on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 31 December 2008 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 31 December 2008 with a full list of shareholders (14 pages)
8 March 2011Registered office address changed from Garrick House 26-27 Southampton Street London WC2E 7RS on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Garrick House 26-27 Southampton Street London WC2E 7RS on 8 March 2011 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2008 (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2008 (1 page)
4 August 2008Accounts for a dormant company made up to 31 December 1988 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1993 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1990 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1990 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1992 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1994 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1988 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1989 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1989 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1991 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1994 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1991 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1993 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1992 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 December 1985 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 December 1987 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 December 1986 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 December 1985 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 December 1986 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 December 1987 (2 pages)
21 May 2008Return made up to 31/12/02; full list of members (6 pages)
21 May 2008Director's change of particulars / pierre-richard muller / 31/12/1992 (1 page)
21 May 2008Return made up to 31/12/92; full list of members (6 pages)
21 May 2008Restoration by order of the court (3 pages)
21 May 2008Return made up to 31/12/06; full list of members (6 pages)
21 May 2008Return made up to 31/12/97; full list of members (6 pages)
21 May 2008Return made up to 31/12/93; full list of members (6 pages)
21 May 2008Director's change of particulars / pierre-richard muller / 31/12/1992 (1 page)
21 May 2008Secretary's change of particulars / hamouch bouhaidous / 31/12/1992 (1 page)
21 May 2008Return made up to 31/12/07; full list of members (6 pages)
21 May 2008Registered office changed on 21/05/2008 from park house 26 north end road london NW11 7PT (1 page)
21 May 2008Return made up to 31/12/98; full list of members (6 pages)
21 May 2008Return made up to 31/12/95; full list of members (6 pages)
21 May 2008Return made up to 31/12/02; full list of members (6 pages)
21 May 2008Return made up to 31/12/97; full list of members (6 pages)
21 May 2008Return made up to 31/12/05; full list of members (6 pages)
21 May 2008Return made up to 31/12/94; full list of members (6 pages)
21 May 2008Return made up to 31/12/92; full list of members (6 pages)
21 May 2008Return made up to 31/12/99; full list of members (6 pages)
21 May 2008Return made up to 31/12/93; full list of members (6 pages)
21 May 2008Return made up to 31/12/98; full list of members (6 pages)
21 May 2008Registered office changed on 21/05/2008 from park house 26 north end road london NW11 7PT (1 page)
21 May 2008Return made up to 31/12/94; full list of members (6 pages)
21 May 2008Return made up to 31/12/07; full list of members (6 pages)
21 May 2008Return made up to 31/12/00; full list of members (6 pages)
21 May 2008Return made up to 31/12/03; full list of members (6 pages)
21 May 2008Restoration by order of the court (3 pages)
21 May 2008Return made up to 31/12/03; full list of members (6 pages)
21 May 2008Return made up to 31/12/05; full list of members (6 pages)
21 May 2008Return made up to 31/12/04; full list of members (6 pages)
21 May 2008Return made up to 31/12/96; full list of members (6 pages)
21 May 2008Return made up to 31/12/99; full list of members (6 pages)
21 May 2008Return made up to 31/12/01; full list of members (6 pages)
21 May 2008Return made up to 31/12/04; full list of members (6 pages)
21 May 2008Return made up to 31/12/95; full list of members (6 pages)
21 May 2008Secretary's change of particulars / hamouch bouhaidous / 31/12/1992 (1 page)
21 May 2008Return made up to 31/12/01; full list of members (6 pages)
21 May 2008Return made up to 31/12/00; full list of members (6 pages)
21 May 2008Return made up to 31/12/06; full list of members (6 pages)
21 May 2008Return made up to 31/12/96; full list of members (6 pages)