Company NameBrook Films Limited
Company StatusDissolved
Company Number03534189
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address66 Hutton Road Flat 1
Shenfield
Brentwood
Essex
CM15 8NB
Secretary NameJohn Robert Carroll
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kelvin Court
The Esplanade
Frinton On Sea
Essex
CO13 9DT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameSandstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2002)
Correspondence AddressCaprini House 163-173 Praed Street
London
W2 1RH
Secretary NameRedhill Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 April 2002(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2008)
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY

Location

Registered Address66 Hutton Road
Shenfield
Essex
CM15 8NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Trustees Of Clarendon Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,608
Current Liabilities£76,608

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
18 October 2014Compulsory strike-off action has been suspended (1 page)
18 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
(3 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
(3 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
17 May 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Return made up to 24/03/09; full list of members (3 pages)
20 August 2009Return made up to 24/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Total exemption full accounts made up to 31 March 2007 (7 pages)
7 February 2009Total exemption full accounts made up to 31 March 2007 (7 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 August 2008Appointment terminated secretary redhill secretarial services LIMITED (1 page)
21 August 2008Appointment terminated secretary redhill secretarial services LIMITED (1 page)
21 August 2008Return made up to 24/03/08; full list of members (3 pages)
21 August 2008Return made up to 24/03/08; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
29 May 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 24/03/07; full list of members (2 pages)
2 April 2007Return made up to 24/03/07; full list of members (2 pages)
2 April 2007Director's particulars changed (1 page)
4 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 March 2006Return made up to 24/03/06; full list of members (6 pages)
24 March 2006Return made up to 24/03/06; full list of members (6 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
10 June 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(6 pages)
10 June 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 April 2004Return made up to 24/03/04; full list of members (6 pages)
16 April 2004Return made up to 24/03/04; full list of members (6 pages)
17 April 2003Return made up to 24/03/03; full list of members (6 pages)
17 April 2003Return made up to 24/03/03; full list of members (6 pages)
1 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 May 2002Return made up to 24/03/02; full list of members (6 pages)
14 May 2002Return made up to 24/03/02; full list of members (6 pages)
17 April 2002New secretary appointed (1 page)
17 April 2002New secretary appointed (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
11 May 2001Return made up to 24/03/01; full list of members (6 pages)
11 May 2001Return made up to 24/03/01; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 July 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
21 July 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Return made up to 24/03/99; full list of members (7 pages)
28 April 1999Return made up to 24/03/99; full list of members (7 pages)
17 February 1999Registered office changed on 17/02/99 from: 6 the gallops langdon hill basildon essex SS16 6RR (1 page)
17 February 1999Registered office changed on 17/02/99 from: 6 the gallops langdon hill basildon essex SS16 6RR (1 page)
17 September 1998Ad 24/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 September 1998Ad 24/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: 52 upper brook street london W1Y 1PG (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: 52 upper brook street london W1Y 1PG (1 page)
30 June 1998Registered office changed on 30/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
24 March 1998Incorporation (17 pages)
24 March 1998Incorporation (17 pages)