Company NameBrando Productions UK Limited
DirectorsJohn Calvert and Sonia Jill Calvert
Company StatusActive
Company Number05499730
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Previous Name05499730 Limited

Business Activity

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

Directors

Director NameMr John Calvert
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleDriector
Country of ResidenceUnited Kingdom
Correspondence Address31 Stickleback Road
Calne
Wiltshire
SN11 9RB
Director NameMrs Sonia Jill Calvert
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleWebsite Editor
Country of ResidenceUnited Kingdom
Correspondence Address31 Stickleback Road
Calne
Wiltshire
SN11 9RB
Secretary NameMrs Sonia Jill Calvert
NationalityBritish
StatusCurrent
Appointed15 December 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleWebsite Editor
Country of ResidenceUnited Kingdom
Correspondence Address31 Stickleback Road
Calne
Wiltshire
SN11 9RB
Secretary NameMrs Sarah Jane Calvert
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaver Cottages
Smithwood Common
Cranleigh
GU6 8QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Mr John Calvert
51.00%
Ordinary
49 at £1Mrs Sonia Jill Calvert
49.00%
Ordinary

Financials

Year2014
Net Worth£16,452
Cash£38,629
Current Liabilities£50,478

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 August 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
11 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
9 August 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2013Change of name notice (2 pages)
16 August 2013Company name changed 05499730 LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
(2 pages)
16 August 2013Company name changed 05499730 LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
(2 pages)
16 August 2013Change of name notice (2 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 August 2013Administrative restoration application (4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(14 pages)
5 August 2013Administrative restoration application (4 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(14 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(14 pages)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 September 2009Director and secretary's change of particulars / sonia calvert / 11/05/2009 (1 page)
8 September 2009Director and secretary's change of particulars / sonia williams / 11/05/2009 (1 page)
8 September 2009Return made up to 05/07/09; full list of members (4 pages)
8 September 2009Director and secretary's change of particulars / sonia calvert / 11/05/2009 (1 page)
8 September 2009Return made up to 05/07/09; full list of members (4 pages)
8 September 2009Director and secretary's change of particulars / sonia williams / 11/05/2009 (1 page)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 05/07/08; full list of members (4 pages)
2 September 2008Director and secretary's change of particulars / sonia williams / 10/09/2007 (1 page)
2 September 2008Director's change of particulars / john calvert / 10/09/2007 (1 page)
2 September 2008Return made up to 05/07/08; full list of members (4 pages)
2 September 2008Director's change of particulars / john calvert / 10/09/2007 (1 page)
2 September 2008Director and secretary's change of particulars / sonia williams / 10/09/2007 (1 page)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Return made up to 05/07/07; full list of members (3 pages)
23 August 2007Return made up to 05/07/07; full list of members (3 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Ad 01/06/06--------- £ si 98@1 (2 pages)
6 January 2007Ad 01/06/06--------- £ si 98@1 (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed;new director appointed (2 pages)
6 January 2007New secretary appointed;new director appointed (2 pages)
17 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2006Registered office changed on 01/06/06 from: c/o dendy neville 3-4 bower terrace tonbridge road, maidstone kent ME16 8RY (1 page)
1 June 2006Registered office changed on 01/06/06 from: c/o dendy neville 3-4 bower terrace tonbridge road, maidstone kent ME16 8RY (1 page)
1 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
1 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
5 July 2005Incorporation (19 pages)
5 July 2005Incorporation (19 pages)