Company NameBRIC Group Ltd
DirectorMatthew John Astill
Company StatusActive
Company Number06103254
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Matthew John Astill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Hunts Lane
Hallaton
Market Harborough
Leicestershire
LE16 8UQ
Secretary NameGail Smythe
StatusCurrent
Appointed07 February 2016(8 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor Front Chancery Lane
London
WC2A 1PP
Secretary NameMr Mark Henry Machray
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Gardens
Chiswick
London
W4 3BW
Director NameMr Jeffrey Lensin Loo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 September 2010)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Secretary NameMr Jeffrey Lensin Loo
NationalityBritish
StatusResigned
Appointed25 August 2009(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 September 2010)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Secretary NameTheresa Collins
NationalityBritish
StatusResigned
Appointed23 November 2010(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressCommonwealth House 1-19 New Oxford Street
London
WC1A 1NU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitebric.com

Location

Registered Address2nd Floor Front
Chancery Lane
London
WC2A 1PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Matthew John Astill
100.00%
Ordinary

Financials

Year2014
Net Worth-£844,406
Cash£52
Current Liabilities£1,057,511

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

3 April 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
14 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
6 March 2023Change of details for Mr Matthew John Astill as a person with significant control on 2 February 2023 (2 pages)
6 March 2023Director's details changed for Mr Matthew John Astill on 2 February 2023 (2 pages)
17 November 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
22 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
8 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
1 February 2018Termination of appointment of Theresa Collins as a secretary on 31 January 2018 (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Appointment of Gail Smythe as a secretary on 7 February 2016 (2 pages)
21 March 2017Appointment of Gail Smythe as a secretary on 7 February 2016 (2 pages)
21 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
23 February 2017Registered office address changed from First Floor 18 Buckingham Gate London SW1 6LB England to 2nd Floor Front Chancery Lane London WC2A 1PP on 23 February 2017 (1 page)
23 February 2017Registered office address changed from First Floor 18 Buckingham Gate London SW1 6LB England to 2nd Floor Front Chancery Lane London WC2A 1PP on 23 February 2017 (1 page)
17 November 2016Registered office address changed from 4th Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU to First Floor 18 Buckingham Gate London SW1 6LB on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 4th Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU to First Floor 18 Buckingham Gate London SW1 6LB on 17 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(13 pages)
24 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(13 pages)
7 October 2013Amended accounts made up to 31 December 2012 (4 pages)
7 October 2013Amended accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (14 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (14 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
26 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
19 September 2011Sub-division of shares on 31 August 2011 (5 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 31/08/2011
(11 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 31/08/2011
(11 pages)
19 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 99
(4 pages)
19 September 2011Sub-division of shares on 31 August 2011 (5 pages)
19 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 99
(4 pages)
13 June 2011Termination of appointment of Mark Machray as a secretary (1 page)
13 June 2011Termination of appointment of Mark Machray as a secretary (1 page)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (14 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (14 pages)
13 December 2010Appointment of Theresa Collins as a secretary (3 pages)
13 December 2010Appointment of Theresa Collins as a secretary (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Termination of appointment of Jeffrey Loo as a secretary (1 page)
20 September 2010Termination of appointment of Jeffrey Loo as a director (1 page)
20 September 2010Termination of appointment of Jeffrey Loo as a director (1 page)
20 September 2010Termination of appointment of Jeffrey Loo as a secretary (1 page)
15 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
24 November 2009Registered office address changed from Cavendish Group International Sheraton House 15-19 Great Chapel Street London W1F 8FN on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from Cavendish Group International Sheraton House 15-19 Great Chapel Street London W1F 8FN on 24 November 2009 (2 pages)
4 September 2009Director and secretary appointed jeffrey lensin loo (2 pages)
4 September 2009Director and secretary appointed jeffrey lensin loo (2 pages)
2 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 11 hunts lane hallaton leics LE16 8UQ (1 page)
2 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
2 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
2 March 2009Registered office changed on 02/03/2009 from 11 hunts lane hallaton leics LE16 8UQ (1 page)
29 October 2008Return made up to 14/02/08; full list of members (6 pages)
29 October 2008Return made up to 14/02/08; full list of members (6 pages)
1 February 2008Registered office changed on 01/02/08 from: 225 sussex gardens london W2 7RL (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New secretary appointed (1 page)
1 February 2008Registered office changed on 01/02/08 from: 225 sussex gardens london W2 7RL (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Incorporation (13 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Incorporation (13 pages)