Company NameBrannets Limited
Company StatusActive
Company Number06061129
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Previous NameSR Fitted Interiors Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Simon Hugh Wynne Frodsham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Goldhawk Mews
London
W12 8PA
Director NameMr Mykola Andrej Pawluk
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Gardens
Flowers Hill
Pangbourne
Berkshire
RG8 7BD
Secretary NameMr Mykola Andrej Pawluk
NationalityBritish
StatusCurrent
Appointed29 March 2007(2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Gardens
Flowers Hill
Pangbourne
Berkshire
RG8 7BD
Director NameMrs Barbara Frodsham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Goldhawk Mews
London
W12 8PA
Director NameMrs Yvonne Jael Pawluk
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Goldhawk Mews
London
W12 8PA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 April 2007(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 01 August 2007)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 April 2007(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 01 August 2007)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address2 Goldhawk Mews
London
W12 8PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mykola Andrej Pawluk
50.00%
Ordinary
500 at £1Simon Hugh Wynne Frodsham
50.00%
Ordinary

Financials

Year2014
Net Worth£231,359
Cash£284,925
Current Liabilities£166,161

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

28 April 2023Delivered on: 9 May 2023
Persons entitled:
Simon Frodsham
Mykola Pawluk

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the sellers, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it.. The chargor with full title guarantee charges to the sellers by way of a first fixed charge all the intellectual property.. "Intellectual property" means the chargor’s present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trademarks and service marks, business names and domain names, rights in get up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential. Information (including know how and trade secrets). And all other intellectual property rights, in each. Case whether registered or unregistered and. Including all applications and rights to apply for. And be granted, renewals or extensions of, and. Rights to claim priority from, such rights and all. Similar or equivalent rights or forms of protection. Which subsist or will subsist now or in the future in. Any part of the world.
Outstanding
17 October 2016Delivered on: 18 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 May 2023Appointment of Mr Anthony John Crossby as a director on 28 April 2023 (2 pages)
9 May 2023Termination of appointment of Yvonne Jael Pawluk as a director on 28 April 2023 (1 page)
9 May 2023Termination of appointment of Barbara Frodsham as a director on 28 April 2023 (1 page)
9 May 2023Registration of charge 060611290002, created on 28 April 2023 (31 pages)
9 May 2023Cessation of Mykola Andrej Pawluk as a person with significant control on 28 April 2023 (1 page)
9 May 2023Cessation of Simon Hugh Wynne Frodsham as a person with significant control on 28 April 2023 (1 page)
9 May 2023Notification of Indepost Holdings Ltd as a person with significant control on 28 April 2023 (2 pages)
9 May 2023Termination of appointment of Mykola Andrej Pawluk as a secretary on 28 April 2023 (1 page)
9 May 2023Termination of appointment of Mykola Andrej Pawluk as a director on 28 April 2023 (1 page)
15 March 2023Satisfaction of charge 060611290001 in full (1 page)
4 January 2023Registered office address changed from 3 Goldhawk Mews London W12 8PA to 2 Goldhawk Mews London W12 8PA on 4 January 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 January 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 May 2020Director's details changed for Mrs Yvonne Jael Pawluk on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Mr Mykola Andrej Pawluk on 14 May 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
14 November 2018Appointment of Mrs Barbara Frodsham as a director on 1 November 2018 (2 pages)
14 November 2018Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2018 (2 pages)
14 November 2018Appointment of Mrs Yvonne Jael Pawluk as a director on 1 November 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Registration of charge 060611290001, created on 17 October 2016 (13 pages)
18 October 2016Registration of charge 060611290001, created on 17 October 2016 (13 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 06/11/2015
(33 pages)
8 December 2015Statement of company's objects (2 pages)
8 December 2015Resolutions
  • RES13 ‐ Company business 06/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
8 December 2015Statement of company's objects (2 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Registered office address changed from Winterstoke Financial Management Limited Unit 1 Rivermead, Thatcham Berkshire RG19 4EP on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Winterstoke Financial Management Limited Unit 1 Rivermead, Thatcham Berkshire RG19 4EP on 13 May 2014 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 January 2012 (2 pages)
16 January 2013Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 January 2012 (2 pages)
16 January 2013Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 January 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011 (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Register inspection address has been changed (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Register inspection address has been changed (1 page)
18 January 2012Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011 (2 pages)
18 January 2012Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011 (2 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
30 January 2008Return made up to 22/01/08; full list of members (3 pages)
30 January 2008Return made up to 22/01/08; full list of members (3 pages)
23 October 2007Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 October 2007Particulars of contract relating to shares (4 pages)
23 October 2007Particulars of contract relating to shares (4 pages)
23 October 2007Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 September 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 September 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 September 2007New secretary appointed;new director appointed (2 pages)
9 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
1 August 2007Registered office changed on 01/08/07 from: midstall, randolph's farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: midstall, randolph's farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
3 May 2007Company name changed sr fitted interiors LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed sr fitted interiors LIMITED\certificate issued on 03/05/07 (2 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 80 sheridan terrace hove east sussex BN3 5AF (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 80 sheridan terrace hove east sussex BN3 5AF (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
22 January 2007Incorporation (9 pages)
22 January 2007Incorporation (9 pages)