Company NameBroad Grin Productions Limited
Company StatusDissolved
Company Number05879007
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sean Edward Brickell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleNetwork Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club 1 Alfred Place
London
WC1E 7EB
Secretary NameMr Sean Edward Brickell
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club 1 Alfred Place
London
WC1E 7EB
Director NameDale Webb
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleTV Producer
Correspondence Address7 Blackthorn Drive
Woodmere
Ivybridge
Devon
PL21 0WB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.broadgrin.com/
Email address[email protected]
Telephone020 32398722
Telephone regionLondon

Location

Registered AddressThe Club
1 Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Sean Edward Brickell
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Application to strike the company off the register (3 pages)
3 March 2014Accounts made up to 31 July 2013 (2 pages)
3 March 2014Accounts made up to 31 July 2013 (2 pages)
30 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
30 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
17 May 2013Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcs WR14 2JS on 17 May 2013 (1 page)
17 May 2013Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcs WR14 2JS on 17 May 2013 (1 page)
11 February 2013Director's details changed for Mr Sean Edward Brickell on 1 January 2013 (2 pages)
11 February 2013Accounts made up to 31 July 2012 (2 pages)
11 February 2013Director's details changed for Mr Sean Edward Brickell on 1 January 2013 (2 pages)
11 February 2013Director's details changed for Mr Sean Edward Brickell on 1 January 2013 (2 pages)
11 February 2013Accounts made up to 31 July 2012 (2 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts made up to 31 July 2011 (2 pages)
3 April 2012Accounts made up to 31 July 2011 (2 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Mr Sean Edward Brickell on 1 May 2011 (2 pages)
21 July 2011Director's details changed for Mr Sean Edward Brickell on 1 May 2011 (2 pages)
21 July 2011Director's details changed for Mr Sean Edward Brickell on 1 May 2011 (2 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
4 April 2011Accounts made up to 31 July 2010 (2 pages)
4 April 2011Accounts made up to 31 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Sean Edward Brickell on 18 July 2010 (2 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mr Sean Edward Brickell on 18 July 2010 (2 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
22 July 2010Secretary's details changed for Mr Sean Edward Brickell on 18 July 2010 (1 page)
22 July 2010Secretary's details changed for Mr Sean Edward Brickell on 18 July 2010 (1 page)
23 March 2010Accounts made up to 31 July 2009 (2 pages)
23 March 2010Accounts made up to 31 July 2009 (2 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
27 March 2009Accounts made up to 31 July 2008 (2 pages)
27 March 2009Accounts made up to 31 July 2008 (2 pages)
13 August 2008Location of debenture register (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Registered office changed on 13/08/2008 from chartered accountants, granta lodge, 71 graham road malvern worcestershire WR14 2JS (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 18/07/08; full list of members (3 pages)
13 August 2008Return made up to 18/07/08; full list of members (3 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Registered office changed on 13/08/2008 from chartered accountants, granta lodge, 71 graham road malvern worcestershire WR14 2JS (1 page)
24 June 2008Appointment terminated director dale webb (1 page)
24 June 2008Appointment terminated director dale webb (1 page)
14 May 2008Accounts made up to 31 July 2007 (2 pages)
14 May 2008Accounts made up to 31 July 2007 (2 pages)
26 July 2007Return made up to 18/07/07; full list of members (3 pages)
26 July 2007Return made up to 18/07/07; full list of members (3 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007Director resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Ad 18/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Ad 18/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2006New secretary appointed (2 pages)
18 July 2006Incorporation (12 pages)
18 July 2006Incorporation (12 pages)