Company NameBraveheart Films Limited
Company StatusDissolved
Company Number07423841
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Soames
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleProducer Writer
Country of ResidenceEngland
Correspondence Address4 Stirling Court Yard, Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.braveheartfilms.co.uk/
Telephone020 34327557
Telephone regionLondon

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 £1David Soames
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 November 2015Registered office address changed from Brook Point 3rd Floor 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 3 November 2015 (1 page)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Registered office address changed from Brook Point 3rd Floor 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 3 November 2015 (1 page)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
30 July 2014Registered office address changed from 4Th Floor Brook Point 1412 High Road London N20 9BH to Brook Point 3Rd Floor 1412 High Road London N20 9BH on 30 July 2014 (1 page)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
15 November 2012Director's details changed for Mr David Soames Wood on 29 October 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
10 November 2010Appointment of Mr David Soames Wood as a director (3 pages)
2 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)