Company NameBrickwall Learning Ltd
Company StatusDissolved
Company Number07378055
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jonathan James Brichto
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Waterson Street
London
E2 8HL
Director NameMr Alexander James Dawson Walker
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 04 February 2020)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Waterson Street
London
E2 8HL
Director NameMr Matthew David Hoad-Robson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 04 February 2020)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address18 Waterson Street
London
E2 8HL
Director NameMr Adam Brichto
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coverley Close
London
E1 5HY
Director NameMr Lee Daniel Austin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 April 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address112 Ibbetson Oval
Churwell
Leeds
LS27 7UL
Director NameKim Bond
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 2018)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pinson Close
Little Bourton
Banbury
Oxfordshire
OX17 1FG

Contact

Telephone020 71004173
Telephone regionLondon

Location

Registered Address18 Waterson Street
London
E2 8HL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Brickwall Films LTD
60.00%
Ordinary A
2 at £1Kim Bond
20.00%
Ordinary A
2 at £1Lee Austin & Joanne Chippendale
20.00%
Ordinary A

Financials

Year2014
Net Worth£12,034
Cash£5,286
Current Liabilities£50,754

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(7 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 January 2015Registered office address changed from 18 Waterson Street Waterson Street London E2 8HL England to 18 Waterson Street London E2 8HL on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 4 Coverley Close London E1 5HY to 18 Waterson Street London E2 8HL on 16 January 2015 (1 page)
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(8 pages)
29 September 2014Director's details changed for Mr Matthew David Hoad-Robson on 31 December 2013 (2 pages)
29 September 2014Director's details changed for Mr Jonathan James Brichto on 31 December 2013 (2 pages)
29 September 2014Director's details changed for Mr Alexander James Dawson Walker on 31 December 2013 (2 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 September 2013Director's details changed for Mr Alexander James Dawson Walker on 1 January 2013 (2 pages)
18 September 2013Director's details changed for Kim Bond on 1 February 2013 (2 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
(8 pages)
17 May 2013Termination of appointment of Adam Brichto as a director (1 page)
11 January 2013Appointment of Mr Matthew David Hoad-Robson as a director (2 pages)
16 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (8 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 January 2012Appointment of Kim Bond as a director (2 pages)
23 January 2012Appointment of Alexander James Dawson Walker as a director (2 pages)
23 January 2012Appointment of Mr Lee Daniel Austin as a director (2 pages)
17 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 10
(3 pages)
4 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
14 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 4
(3 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)