Company NameBurning Reel Limited
DirectorsCallum Gordon and Joe Lipscombe Noble
Company StatusActive
Company Number08903159
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Callum Gordon
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address37 Foley Street
London
W1W 7TN
Director NameMr Joe Lipscombe Noble
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Foley Street
London
W1W 7TN
Secretary NameMr Graeme Robertson Gordon
StatusCurrent
Appointed20 June 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBalfour House 46-54 Great Titchfield Street
London
W1W 7QA
Director NameMr Michael John Crace Tyler
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address37 Foley Street
London
W1W 7TN
Secretary NameCallum Gordon
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address37 Foley Street
London
W1W 7TN

Contact

Websitewww.burningreel.co.uk

Location

Registered AddressBalfour House
46-54 Great Titchfield Street
London
W1W 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Callum Ross Gordon
50.51%
Ordinary
49 at £1Joe Elliott Lipscombe-noble
49.49%
Ordinary

Financials

Year2014
Net Worth£27,176
Cash£37,127
Current Liabilities£58,584

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

16 March 2024Confirmation statement made on 4 March 2024 with updates (4 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 August 2023Cessation of Callum Gordon as a person with significant control on 7 July 2023 (1 page)
10 August 2023Cessation of Joe Lipscombe Noble as a person with significant control on 7 July 2023 (1 page)
10 August 2023Notification of Cajoled Holdings Limited as a person with significant control on 7 July 2023 (2 pages)
3 August 2023Change of details for Mr Joe Lipscombe Noble as a person with significant control on 3 August 2023 (2 pages)
3 August 2023Change of details for Mr Callum Gordon as a person with significant control on 3 August 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
20 June 2022Appointment of Mr Graeme Robertson Gordon as a secretary on 20 June 2022 (2 pages)
20 June 2022Termination of appointment of Callum Gordon as a secretary on 20 June 2022 (1 page)
17 March 2022Confirmation statement made on 4 March 2022 with updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 March 2020Registered office address changed from 37 Foley Street London W1W 7TN to Balfour House 46-54 Great Titchfield Street London W1W 7QA on 19 March 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 March 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 100
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 100
(4 pages)
30 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 99
(5 pages)
15 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 99
(5 pages)
9 April 2015Termination of appointment of Michael John Crace Tyler as a director on 23 January 2015 (1 page)
9 April 2015Termination of appointment of Michael John Crace Tyler as a director on 23 January 2015 (1 page)
19 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 99
(24 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 99
(24 pages)