Company NameBragg Central Limited
DirectorsStephen William Bragg and Juliet De Valero Wills
Company StatusActive
Company Number03455355
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Previous NameUnion Productions Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameStephen William Bragg
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1997(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameMs Juliet De Valero Wills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(12 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Secretary NameChelmer Company Services Limited (Corporation)
StatusCurrent
Appointed02 December 2000(3 years, 1 month after company formation)
Appointment Duration23 years, 5 months
Correspondence Address37 Fraser Close
Chelmsford
CM2 0TD
Secretary NameMs Juliet De Valero Wills
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Olivers
Cliff Road
Burton Bradstock
Dorset
DT6 4RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.billybragg.co.uk
Telephone01308 897233
Telephone regionBridport

Location

Registered Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Stephen William Bragg
51.00%
Ordinary
49 at £1Juliet De Valero Wills
49.00%
Ordinary

Financials

Year2014
Net Worth£361,609
Cash£217,698
Current Liabilities£10,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

24 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
24 December 2022Notification of Juliet De Valero Wills as a person with significant control on 24 December 2022 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Stephen William Bragg on 24 October 2010 (2 pages)
2 December 2010Director's details changed for Stephen William Bragg on 24 October 2010 (2 pages)
2 December 2010Secretary's details changed for Chelmer Company Services Limited on 24 October 2010 (2 pages)
2 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
2 December 2010Secretary's details changed for Chelmer Company Services Limited on 24 October 2010 (2 pages)
2 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Appointment of Ms Juliet De Valero Wills as a director (2 pages)
31 August 2010Appointment of Ms Juliet De Valero Wills as a director (2 pages)
2 June 2010Company name changed union productions LIMITED\certificate issued on 02/06/10
  • CONNOT ‐
(3 pages)
2 June 2010Company name changed union productions LIMITED\certificate issued on 02/06/10
  • CONNOT ‐
(3 pages)
19 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-26
(1 page)
19 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-26
(1 page)
5 February 2010Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 5 February 2010 (1 page)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Stephen William Bragg on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Stephen William Bragg on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Stephen William Bragg on 1 October 2009 (2 pages)
12 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 December 2007Return made up to 24/10/07; full list of members (2 pages)
5 December 2007Return made up to 24/10/07; full list of members (2 pages)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Secretary's particulars changed (1 page)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 November 2006Return made up to 24/10/06; full list of members (2 pages)
30 November 2006Return made up to 24/10/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 November 2005Return made up to 24/10/05; full list of members (2 pages)
7 November 2005Return made up to 24/10/05; full list of members (2 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 December 2004Return made up to 24/10/04; full list of members (6 pages)
11 December 2004Return made up to 24/10/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 November 2003Return made up to 24/10/03; full list of members (6 pages)
25 November 2003Return made up to 24/10/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 November 2002Return made up to 24/10/02; full list of members (6 pages)
19 November 2002Return made up to 24/10/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 December 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Accounts made up to 31 March 2000 (9 pages)
28 January 2001Accounts made up to 31 March 2000 (9 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Return made up to 24/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Return made up to 24/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Secretary resigned (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Secretary's particulars changed (1 page)
5 April 2000Secretary's particulars changed (1 page)
24 February 2000Return made up to 24/10/99; no change of members
  • 363(287) ‐ Registered office changed on 24/02/00
(4 pages)
24 February 2000Return made up to 24/10/99; no change of members
  • 363(287) ‐ Registered office changed on 24/02/00
(4 pages)
12 November 1999Accounts made up to 31 March 1999 (10 pages)
12 November 1999Accounts made up to 31 March 1999 (10 pages)
14 January 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
14 January 1999Return made up to 24/10/98; full list of members (4 pages)
14 January 1999Return made up to 24/10/98; full list of members (4 pages)
14 January 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
24 October 1997Incorporation (12 pages)
24 October 1997Incorporation (12 pages)