Company NameBrothers And Sisters Creative Limited
DirectorsAndrew Graham Fowler and Matthew Charlton
Company StatusActive
Company Number06293410
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Previous NameBrothers & Sisters Creative Limited

Business Activity

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

Directors

Director NameMr Andrew Graham Fowler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Clerkenwell Close
London
EC1R 0AT
Secretary NameMr Andrew Graham Fowler
StatusCurrent
Appointed30 April 2010(2 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address31a Clerkenwell Close
London
EC1R 0AT
Director NameMr Matthew Charlton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(6 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Graham Frederick Fowler
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse Parkfields House
Arden Drive Dorridge
Solihull
B93 8LL
Secretary NameMr Graham Frederick Fowler
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse Parkfields House
Arden Drive Dorridge
Solihull
B93 8LL
Director NameMr Steven Jonathan Shannon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-34 Great Pulteney Street
London
W1F 9NP
Director NameKevin Brown
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 October 2017)
RoleDigital Director
Country of ResidenceEngland
Correspondence Address31a Clerkenwell Close
London
EC1R 0AT
Director NameJuliet Frances Haygarth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31a Clerkenwell Close
London
EC1R 0AT
Director NameMr Mark Harris
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Clerkenwell Close
London
EC1R 0AT
Director NameMr Phil Teer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 16 November 2017)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Clerkenwell Close
London
EC1R 0AT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

7.7k at £0.01Kevin Brown
9.62%
Ordinary
42.3k at £0.01Andrew Graham Fowler
52.82%
Ordinary
27.3k at £0.01Graham Frederick Fowler
34.09%
Ordinary
2.8k at £0.01Mr Phillip Teer
3.47%
Ordinary

Financials

Year2014
Turnover£11,024,946
Gross Profit£4,710,031
Net Worth£827,934
Cash£1,422,284
Current Liabilities£2,660,894

Accounts

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

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

9 September 2020Delivered on: 16 September 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
18 June 2010Delivered on: 26 June 2010
Persons entitled: Sir Richard Sutton's Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account. See image for full details.
Outstanding
30 June 2009Delivered on: 11 July 2009
Persons entitled: Ingenious Resources Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 345 b ordinary shares in auburn entertainment 8 PLC 715 b ordinary shares in auburn entertainment 9 PLC 665 b ordinary shares in auburn entertainment 10 PLC and 275 b ordinary shares in auburn entertainment 11 PLC and all related rights in the shares see image for full details.
Outstanding
14 December 2007Delivered on: 21 December 2007
Persons entitled: Sir Richard Sutton's Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account the initial amount is £67,680.
Outstanding

Filing History

21 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 February 2022Compulsory strike-off action has been discontinued (1 page)
21 February 2022Confirmation statement made on 19 November 2021 with no updates (3 pages)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
21 April 2021Registered office address changed from 4-8 Emerson Street London SE1 9DU United Kingdom to 7 Bell Yard London WC2A 2JR on 21 April 2021 (1 page)
11 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
11 December 2020Notification of Matthew Charlton as a person with significant control on 10 November 2017 (2 pages)
11 December 2020Change of details for Mr Andrew Graham Fowler as a person with significant control on 10 November 2017 (2 pages)
8 October 2020Registered office address changed from 13-14 Margaret Street 2nd Floor London W1W 8RN United Kingdom to 4-8 Emerson Street London SE1 9DU on 8 October 2020 (1 page)
16 September 2020Registration of charge 062934100004, created on 9 September 2020 (12 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
26 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
24 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 1,144.03
(4 pages)
18 March 2019Registered office address changed from 2 Old Street Yard Floor 3 London EC1Y 8AF England to 13-14 Margaret Street 2nd Floor London W1W 8RN on 18 March 2019 (1 page)
11 January 2019Confirmation statement made on 19 November 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 January 2018Confirmation statement made on 19 November 2017 with updates (4 pages)
22 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 920.94
(4 pages)
22 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 920.94
(4 pages)
22 November 2017Termination of appointment of Phil Teer as a director on 16 November 2017 (1 page)
22 November 2017Termination of appointment of Phil Teer as a director on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 31a Clerkenwell Close London EC1R 0AT England to 2 Old Street Yard Floor 3 London EC1Y 8AF on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 31a Clerkenwell Close London EC1R 0AT England to 2 Old Street Yard Floor 3 London EC1Y 8AF on 16 November 2017 (1 page)
3 November 2017Termination of appointment of Kevin Brown as a director on 13 October 2017 (2 pages)
3 November 2017Termination of appointment of Kevin Brown as a director on 13 October 2017 (2 pages)
24 October 2017Full accounts made up to 31 December 2016 (22 pages)
24 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
21 March 2016Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 31a Clerkenwell Close London EC1R 0AT on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 31a Clerkenwell Close London EC1R 0AT on 21 March 2016 (1 page)
17 December 2015Director's details changed for Mr Matthew Charlton on 17 December 2015 (2 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 800.82
(8 pages)
17 December 2015Director's details changed for Mr Matthew Charlton on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 800.82
(8 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
16 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 800.82
(8 pages)
16 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 800.82
(8 pages)
29 January 2015Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 828.64
(4 pages)
29 January 2015Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 828.64
(4 pages)
19 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(49 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
23 April 2014Appointment of Mr Matthew Charlton as a director (2 pages)
23 April 2014Appointment of Mr Matthew Charlton as a director (2 pages)
20 February 2014Termination of appointment of Juliet Haygarth as a director (1 page)
20 February 2014Termination of appointment of Juliet Haygarth as a director (1 page)
20 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 828.64
(8 pages)
20 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 828.64
(8 pages)
10 February 2014Termination of appointment of Mark Harris as a director (1 page)
10 February 2014Termination of appointment of Mark Harris as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
12 February 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 February 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
3 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (9 pages)
21 December 2012Director's details changed for Kevin Brown on 19 November 2012 (2 pages)
21 December 2012Director's details changed for Mr Phil Teer on 19 November 2012 (2 pages)
21 December 2012Director's details changed for Mr Phil Teer on 19 November 2012 (2 pages)
21 December 2012Secretary's details changed for Mr Andrew Graham Fowler on 19 November 2012 (2 pages)
21 December 2012Director's details changed for Mr Mark Harris on 19 November 2012 (2 pages)
21 December 2012Secretary's details changed for Mr Andrew Graham Fowler on 19 November 2012 (2 pages)
21 December 2012Director's details changed for Juliet Frances Haygarth on 19 November 2012 (2 pages)
21 December 2012Director's details changed for Mr Andrew Graham Fowler on 19 November 2012 (2 pages)
21 December 2012Director's details changed for Kevin Brown on 19 November 2012 (2 pages)
21 December 2012Director's details changed for Juliet Frances Haygarth on 19 November 2012 (2 pages)
21 December 2012Director's details changed for Mr Andrew Graham Fowler on 19 November 2012 (2 pages)
21 December 2012Director's details changed for Mr Mark Harris on 19 November 2012 (2 pages)
3 May 2012Full accounts made up to 31 July 2011 (20 pages)
3 May 2012Full accounts made up to 31 July 2011 (20 pages)
5 March 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 5 March 2012 (2 pages)
6 December 2011Termination of appointment of Steven Shannon as a director (1 page)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (9 pages)
6 December 2011Termination of appointment of Steven Shannon as a director (1 page)
15 March 2011Full accounts made up to 31 July 2010 (21 pages)
15 March 2011Full accounts made up to 31 July 2010 (21 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (18 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (18 pages)
22 November 2010Director's details changed for Mr Mark Harris on 26 June 2010 (2 pages)
22 November 2010Director's details changed for Mr Mark Harris on 26 June 2010 (2 pages)
19 November 2010Director's details changed for Mr Steven Jonathan Shannon on 26 June 2010 (2 pages)
19 November 2010Director's details changed for Kevin Brown on 26 June 2010 (2 pages)
19 November 2010Director's details changed for Mr Andrew Graham Fowler on 26 June 2010 (2 pages)
19 November 2010Director's details changed for Mr Andrew Graham Fowler on 26 June 2010 (2 pages)
19 November 2010Director's details changed for Kevin Brown on 26 June 2010 (2 pages)
19 November 2010Director's details changed for Juliet Frances Haygarth on 26 June 2010 (2 pages)
19 November 2010Termination of appointment of Graham Fowler as a director (1 page)
19 November 2010Director's details changed for Juliet Frances Haygarth on 26 June 2010 (2 pages)
19 November 2010Termination of appointment of Graham Fowler as a director (1 page)
19 November 2010Director's details changed for Mr Phil Teer on 26 June 2010 (2 pages)
19 November 2010Director's details changed for Mr Steven Jonathan Shannon on 26 June 2010 (2 pages)
19 November 2010Secretary's details changed for Mr Andrew Graham Fowler on 26 June 2010 (2 pages)
19 November 2010Secretary's details changed for Mr Andrew Graham Fowler on 26 June 2010 (2 pages)
19 November 2010Director's details changed for Mr Phil Teer on 26 June 2010 (2 pages)
6 October 2010Registered office address changed from 37 Warren Street London W1T 6AD on 6 October 2010 (2 pages)
6 October 2010Auditor's resignation (1 page)
6 October 2010Registered office address changed from 37 Warren Street London W1T 6AD on 6 October 2010 (2 pages)
6 October 2010Auditor's resignation (1 page)
6 October 2010Registered office address changed from 37 Warren Street London W1T 6AD on 6 October 2010 (2 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (11 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (11 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2010Termination of appointment of Graham Fowler as a secretary (1 page)
18 June 2010Termination of appointment of Graham Fowler as a secretary (1 page)
18 June 2010Appointment of Mr Andrew Graham Fowler as a secretary (1 page)
18 June 2010Appointment of Mr Andrew Graham Fowler as a secretary (1 page)
13 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
22 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,000.00
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,000.00
(2 pages)
9 December 2009Appointment of Mr Phillip Teer as a director (2 pages)
9 December 2009Appointment of Mr Phillip Teer as a director (2 pages)
21 October 2009Director's details changed for Mr Mark Harris on 1 October 2009 (2 pages)
21 October 2009Appointment of Mr Mark Harris as a director (2 pages)
21 October 2009Director's details changed for Mr Mark Harris on 1 October 2009 (2 pages)
21 October 2009Appointment of Mr Mark Harris as a director (2 pages)
21 October 2009Director's details changed for Mr Mark Harris on 1 October 2009 (2 pages)
24 July 2009Return made up to 26/06/09; full list of members (5 pages)
24 July 2009Director's change of particulars / steven shannon / 20/06/2009 (2 pages)
24 July 2009Director's change of particulars / steven shannon / 20/06/2009 (2 pages)
24 July 2009Return made up to 26/06/09; full list of members (5 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 June 2009Memorandum and Articles of Association (6 pages)
11 June 2009Memorandum and Articles of Association (6 pages)
5 June 2009Company name changed brothers & sisters creative LIMITED\certificate issued on 08/06/09 (2 pages)
5 June 2009Company name changed brothers & sisters creative LIMITED\certificate issued on 08/06/09 (2 pages)
19 May 2009Director appointed juliet frances haygarth (1 page)
19 May 2009Director appointed juliet frances haygarth (1 page)
7 May 2009Resolutions
  • RES13 ‐ Subdivision of £1 shares to £0.01 shares 08/04/2009
(1 page)
7 May 2009Resolutions
  • RES13 ‐ Subdivision of £1 shares to £0.01 shares 08/04/2009
(1 page)
7 May 2009S-div (1 page)
7 May 2009S-div (1 page)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 April 2009Director appointed kevin brown (1 page)
16 April 2009Director appointed kevin brown (1 page)
9 March 2009Registered office changed on 09/03/2009 from 1ST floor 33-34 great pulteney street london W1F 9NP (1 page)
9 March 2009Registered office changed on 09/03/2009 from 1ST floor 33-34 great pulteney street london W1F 9NP (1 page)
6 August 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
6 August 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
16 July 2008Return made up to 26/06/08; full list of members (5 pages)
16 July 2008Return made up to 26/06/08; full list of members (5 pages)
15 February 2008Registered office changed on 15/02/08 from: unit 201 canalot studios 222 kensal road london W10 5BN (1 page)
15 February 2008Registered office changed on 15/02/08 from: unit 201 canalot studios 222 kensal road london W10 5BN (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
17 August 2007Registered office changed on 17/08/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (2 pages)
16 August 2007Ad 26/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 August 2007Ad 26/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 2007Incorporation (12 pages)
26 June 2007Incorporation (12 pages)