Company NameBrute Squad Films Limited
DirectorsAlfred Biddle and Kimberley Anne Biddle
Company StatusActive
Company Number05542151
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Previous NameBiddle Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Alfred Biddle
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleFilm Camera Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 - 3 Davis Road
London
W3 7SE
Director NameMrs Kimberley Anne Biddle
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorings Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameAdrian Charles Biddle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleDirector Of Photography
Correspondence AddressWhitelands
East Road
Weybridge
Surrey
KT13 0LB
Director NameMrs Maureen Patricia Biddle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMoorings Hamm Court
Weybridge
Surrey
KT13 8YB
Secretary NameMrs Maureen Patricia Biddle
NationalityBritish
StatusResigned
Appointed19 June 2008(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorings Hamm Court
Weybridge
Surrey
KT13 8YB
Secretary NameSouthern Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence AddressWey Court West
Union Road
Farnham
Surrey
GU9 7PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMoorings
Hamm Court
Weybridge
Surrey
KT13 8YB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Shareholders

100 at £1Alfred Biddle
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,365
Cash£10,766
Current Liabilities£23,198

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

23 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
11 August 2022Registered office address changed from Flat 4 1- 3 Davis Road London W3 7SE England to Moorings Hamm Court Weybridge Surrey KT13 8YB on 11 August 2022 (1 page)
16 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
19 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
19 June 2021Change of details for Mr Alfred Biddle as a person with significant control on 17 November 2020 (2 pages)
6 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
17 November 2020Appointment of Mrs Kimberley Anne Biddle as a director on 17 November 2020 (2 pages)
13 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 July 2019Amended total exemption full accounts made up to 31 August 2018 (6 pages)
24 June 2019Registered office address changed from Moorings Hamm Court Weybridge Surrey KT13 8YB United Kingdom to Flat 4 1- 3 Davis Road London W3 7SE on 24 June 2019 (1 page)
22 June 2019Director's details changed for Mr Alfred Biddle on 5 June 2019 (2 pages)
22 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 June 2019Change of details for Mr Alfred Biddle as a person with significant control on 5 June 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
(3 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 December 2016Registered office address changed from Flat 4 1-3 Davis Road London W3 7SE to Moorings Hamm Court Weybridge Surrey KT13 8YB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Flat 4 1-3 Davis Road London W3 7SE to Moorings Hamm Court Weybridge Surrey KT13 8YB on 19 December 2016 (1 page)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 May 2015Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Flat 4 1-3 Davis Road London W3 7SE on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Flat 4 1-3 Davis Road London W3 7SE on 11 May 2015 (1 page)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
12 July 2013Termination of appointment of Maureen Biddle as a secretary (1 page)
12 July 2013Termination of appointment of Maureen Biddle as a secretary (1 page)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 February 2013Registered office address changed from Moorings Hamm Court Weybridge Surrey KT13 8YB on 14 February 2013 (1 page)
14 February 2013Appointment of Mr Alfred Biddle as a director (2 pages)
14 February 2013Registered office address changed from Moorings Hamm Court Weybridge Surrey KT13 8YB on 14 February 2013 (1 page)
14 February 2013Appointment of Mr Alfred Biddle as a director (2 pages)
14 February 2013Termination of appointment of Maureen Biddle as a director (1 page)
14 February 2013Termination of appointment of Maureen Biddle as a director (1 page)
19 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
16 February 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
28 August 2010Director's details changed for Maureen Patricia Biddle on 22 August 2010 (2 pages)
28 August 2010Director's details changed for Maureen Patricia Biddle on 22 August 2010 (2 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 June 2009Registered office changed on 18/06/2009 from wey court west, union road farnham surrey GU9 7PT (1 page)
18 June 2009Registered office changed on 18/06/2009 from wey court west, union road farnham surrey GU9 7PT (1 page)
15 September 2008Return made up to 22/08/08; full list of members (3 pages)
15 September 2008Return made up to 22/08/08; full list of members (3 pages)
8 September 2008Secretary's change of particulars / maureen biddle / 21/07/2008 (1 page)
8 September 2008Secretary's change of particulars / maureen biddle / 21/07/2008 (1 page)
8 September 2008Director's change of particulars / maureen biddle / 21/07/2008 (1 page)
8 September 2008Director's change of particulars / maureen biddle / 21/07/2008 (1 page)
21 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 July 2008Appointment terminated secretary southern secretarial services LIMITED (1 page)
11 July 2008Appointment terminated secretary southern secretarial services LIMITED (1 page)
11 July 2008Secretary appointed maureen patricia biddle (2 pages)
11 July 2008Secretary appointed maureen patricia biddle (2 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
11 December 2007Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX (1 page)
11 December 2007Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 22/08/07; full list of members (2 pages)
30 October 2007Return made up to 22/08/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
7 September 2006Return made up to 22/08/06; full list of members (2 pages)
7 September 2006Return made up to 22/08/06; full list of members (2 pages)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Incorporation (17 pages)
22 August 2005Incorporation (17 pages)
22 August 2005Secretary resigned (1 page)