Company NameBRON Releasing UK Ltd
DirectorAaron Lyon Gilbert
Company StatusIn Administration
Company Number11357300
CategoryPrivate Limited Company
Incorporation Date11 May 2018(5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59133Television programme distribution activities

Directors

Director NameAaron Lyon Gilbert
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed11 May 2018(same day as company formation)
RoleFilm Producer
Country of ResidenceCanada
Correspondence AddressC/O Frp Advisory Trading Limited 2nd Floor 110 Can
London
EC4N 6EU
Secretary NameShipleys Llp (Corporation)
StatusCurrent
Appointed03 October 2023(5 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameBrenda Anita Gilbert
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 2018(same day as company formation)
RoleFilm Producer
Country of ResidenceCanada
Correspondence AddressC/O Shs, The Terrace, Fifth Floor 76 Wardour Stree
London
W1F 0UR
Director NameJoel L Guralnick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 2018(same day as company formation)
RoleLawyer
Country of ResidenceCanada
Correspondence AddressC/O Shs, The Terrace, Fifth Floor 76 Wardour Stree
London
W1F 0UR
Director NameSteven Andrew Thibault
Date of BirthMay 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 2018(same day as company formation)
RoleBuisnessman
Country of ResidenceCanada
Correspondence AddressC/O Shs, The Terrace, Fifth Floor 76 Wardour Stree
London
W1F 0UR

Location

Registered AddressC/O Frp Advisory Trading Limited 2nd Floor 110
Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

5 October 2022Delivered on: 10 October 2022
Persons entitled: Fifth Season, Llc

Classification: A registered charge
Outstanding
2 December 2021Delivered on: 10 December 2021
Persons entitled: Creative Wealth Media Finance Corp.

Classification: A registered charge
Outstanding
18 August 2021Delivered on: 20 August 2021
Persons entitled: Comerica Bank

Classification: A registered charge
Particulars: Pursuant to the english debenture dated 18 august 2021 and entered into between (amongst others) each chargor and comerica bank as the lender (the “lender”), each chargor (1) granted a fixed charge over certain assets (including, without limitation), all of its rights, title and interest in and to its licences, property, goodwill, investments and collateral accounts; (2) assigned, by way of security, all rights, title and claims in relation to certain collateral accounts; and (3) granted a floating charge over all of its undertaking, property, assets and rights not effectively charged or assigned pursuant to the fixed charge and assignment (described above), in favour of the lender.. For further information, please refer to the debenture.
Outstanding
30 July 2021Delivered on: 5 August 2021
Persons entitled: Comerica Bank

Classification: A registered charge
Particulars: Pursuant to the english account charge dated 30 july 2021 and entered into between (amongst others) each chargor and comerica bank as lender (the “lender”), each chargor with full title guarantee granted a fixed charge over its right, title and interest in the money standing to the credit of certain accounts from time to time, of each charger, in favour of the lender.. For further information, please refer to the account charge.
Outstanding
25 June 2021Delivered on: 1 July 2021
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: Collateral in relation to the television series entitled "call my agent".
Outstanding
14 May 2021Delivered on: 25 May 2021
Persons entitled: Comerica Bank

Classification: A registered charge
Particulars: Pursuant to the account charge dated 14 may 2021 and entered into between bron releasing UK LTD (the "chargor") and comerica bank as administrative agent (the "agent") the chargor (1) assigns absolutely to the agent all of certain intellectual property rights (including, without limitation, copyrights) and all of its rights, title and interest in relation to certain assigned agreements and collateral accounts; and (2) charges by way of a first fixed charge all of its rights, title and interest in and to its licences, property, goodwill, investments and collateral accounts in favour of the agent. For further information, please refer to the charging instrument.
Outstanding
19 November 2019Delivered on: 29 November 2019
Persons entitled: Comerica Bank

Classification: A registered charge
Particulars: Ships: not applicable.. Aircraft: not applicable.. Land: the chargor creates a fixed and floating charge over all properties acquired in the future.. Intellectual property: the chargor creates a fixed and floating charge over all intellectual property. For further information, please refer to the charging instrument.
Outstanding

Filing History

14 December 2023Statement of administrator's proposal (69 pages)
31 October 2023Appointment of an administrator (3 pages)
31 October 2023Registered office address changed from 10 Orange Street London WC2H 7DQ England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 31 October 2023 (2 pages)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
3 October 2023Appointment of Shipleys Llp as a secretary on 3 October 2023 (2 pages)
10 July 2023Director's details changed for Aaron L Gilbert on 20 July 2022 (2 pages)
18 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
10 October 2022Registration of charge 113573000007, created on 5 October 2022 (31 pages)
10 October 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
29 September 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
10 December 2021Registration of charge 113573000006, created on 2 December 2021 (22 pages)
20 August 2021Registration of charge 113573000005, created on 18 August 2021 (61 pages)
5 August 2021Registration of charge 113573000004, created on 30 July 2021 (17 pages)
1 July 2021Registration of charge 113573000003, created on 25 June 2021 (18 pages)
28 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
25 May 2021Registration of charge 113573000002, created on 14 May 2021 (16 pages)
20 May 2021Change of details for Bron Studios Uk Ltd as a person with significant control on 11 May 2018 (2 pages)
19 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
19 May 2021Change of details for Bron Studios Uk Ltd as a person with significant control on 18 March 2021 (2 pages)
18 March 2021Registered office address changed from C/O Shs, the Terrace, Fifth Floor 76 Wardour Street London W1F 0UR United Kingdom to 10 Orange Street London WC2H 7DQ on 18 March 2021 (1 page)
19 May 2020Termination of appointment of Joel L Guralnick as a director on 19 May 2020 (1 page)
19 May 2020Termination of appointment of Brenda Anita Gilbert as a director on 19 May 2020 (1 page)
19 May 2020Termination of appointment of Steven Andrew Thibault as a director on 19 May 2020 (1 page)
19 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 November 2019Registration of charge 113573000001, created on 19 November 2019 (63 pages)
24 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 May 2018Incorporation
Statement of capital on 2018-05-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)