Company NameBraveheart Productions Limited
Company StatusDissolved
Company Number06818837
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Secretary NameClemancy Tamsin Scarfe Beckett
NationalityBritish
StatusClosed
Appointed23 February 2009(1 week, 3 days after company formation)
Appointment Duration10 years, 4 months (closed 02 July 2019)
RoleCompany Director
Correspondence AddressGylden Brae Hazelden Place
Turners Hill Road
East Grinstead
West Sussex
RH19 4RH
Director NameMr David Soames
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 02 July 2019)
RoleScript Writer
Country of ResidenceEngland
Correspondence Address4 Stirling Court Yard, Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Leon Soames Wood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2011)
RoleFilms
Country of ResidenceUnited Kingdom
Correspondence AddressGylders Brae Hazeldene Farm Turners Hill Road
East Grinstead
West Sussex
RH19 4JZ
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 February 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address4 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1Leon Wood
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 22 February 2016 (1 page)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 11 March 2015 (1 page)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr David Soames Wood on 13 February 2013 (2 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
13 April 2011Appointment of Mr David Soames Wood as a director (2 pages)
13 April 2011Termination of appointment of Leon Wood as a director (1 page)
2 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Leon Soames Wood on 1 February 2010 (2 pages)
5 May 2010Director's details changed for Leon Soames Wood on 1 February 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 March 2009Secretary appointed clemancy tamsin scarfe beckett (2 pages)
17 March 2009Director appointed leon wood (2 pages)
16 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
16 February 2009Appointment terminated director graham cowan (1 page)
16 February 2009Registered office changed on 16/02/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
13 February 2009Incorporation (16 pages)