Company NameBra Films Limited
Company StatusDissolved
Company Number03305575
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brook Adams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 3 16 Lymington Road
London
NW6 1HY
Director NameMichael Berkofsky
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleTV Commercials Director
Correspondence Address25 Lyndhurst Way
London
SE15 5AG
Director NameAlan William Randall
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RolePhotographer/Film Director
Correspondence Address36a Canonbury Square
London
N1 2AN
Secretary NameMr Brook Adams
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 3 16 Lymington Road
London
NW6 1HY
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 January 2000Return made up to 22/01/00; full list of members (7 pages)
8 November 1999Registered office changed on 08/11/99 from: roman house 296 golders green road london NW11 9PT (2 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 May 1999Accounts for a small company made up to 31 December 1997 (5 pages)
28 April 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Director's particulars changed (1 page)
20 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 November 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
21 April 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1998Ad 22/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997Incorporation (14 pages)