Company NameBrick Shows Limited
Company StatusDissolved
Company Number08856972
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameJulie Woollard
StatusClosed
Appointed28 May 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 09 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMs Teresa Catherine Frances Elsmore
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3f2 41a Broughton Street
Edinburgh
EH1 3JU
Scotland
Director NameMr Clive Hugh Norgaard Morton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashwell Hall Stables
Oakham Road Ashwell
Oakham
Leicestershire
LE15 7LH
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU

Contact

Websitewww.brick2014.com

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Clive Norgaard Morton
50.00%
Ordinary A
50 at £1Uklug LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£3,388
Cash£26,720
Current Liabilities£144,596

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(8 pages)
3 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (3 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified Officers date of appointment was removed from the AP01 on 09/05/2016 as it was Invalid
(2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified Officers date of appointment was removed from the AP01 on 09/05/2016 as it was Invalid
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 July 2015Appointment of Mr Gareth Richard Wright as a director on 28 May 2015 (3 pages)
3 July 2015Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to 5 Howick Place London SW1P 1WG on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Rupert John Joseph Hopley as a director on 28 May 2015 (3 pages)
3 July 2015Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to 5 Howick Place London SW1P 1WG on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Clive Norgaard Morton as a director on 28 May 2015 (2 pages)
3 July 2015Appointment of Julie Woollard as a secretary on 28 May 2015 (3 pages)
3 July 2015Termination of appointment of Teresa Catherine Frances Elsmore as a director on 28 May 2015 (2 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
28 August 2014Registered office address changed from 2 Ashwell Hall Stables Oakham Road Ashwell Oakham Leicestershire LE15 7LH England to Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 28 August 2014 (1 page)
20 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Particulars of variation of rights attached to shares (2 pages)
7 July 2014Director's details changed for Ms Teresa Elsmore on 22 January 2014
  • ANNOTATION Correction of a director’s date of birth which was incorrectly stated on incorporation
(2 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)