About

Registered Number: 01847467
Date of Incorporation: 12/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 104 The Green, Twickenham, TW2 5AG

 

Having been setup in 1984, Britannia Row Productions Ltd are based in Twickenham. Currently we aren't aware of the number of employees at the this company. There are 11 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMORUSO, Nicola 04 September 2017 - 1
BOSCH, Christina Sarah 04 September 2017 - 1
CLAIR, Matthew Ronald 05 May 2017 - 1
CLAIR, Shaun Eugene 05 May 2017 - 1
CLAIR, Troy Anthony 05 May 2017 - 1
DWIGHT, Leslie John 04 September 2017 - 1
DICKSON, Stuart Andrew Robert 04 September 2017 31 March 2019 1
GRANT, Bryan David N/A 05 May 2017 1
LOWE, Michael John N/A 05 May 2017 1
WILSON, Timothy James Kenneth 30 June 1993 31 August 1997 1
Secretary Name Appointed Resigned Total Appointments
COATES, Christopher Richard N/A 10 July 1992 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
MR01 - N/A 09 September 2020
MR01 - N/A 09 September 2020
MR01 - N/A 09 September 2020
MR01 - N/A 09 September 2020
CS01 - N/A 08 July 2020
CH01 - Change of particulars for director 08 July 2020
CH01 - Change of particulars for director 08 July 2020
CH01 - Change of particulars for director 27 November 2019
CH01 - Change of particulars for director 27 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
TM01 - Termination of appointment of director 01 April 2019
CH01 - Change of particulars for director 21 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 12 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2017
AA01 - Change of accounting reference date 03 October 2017
AP01 - Appointment of director 11 September 2017
CH01 - Change of particulars for director 11 September 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
AA - Annual Accounts 01 August 2017
PSC07 - N/A 14 July 2017
PSC07 - N/A 14 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC07 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AP01 - Appointment of director 17 June 2017
AP01 - Appointment of director 17 June 2017
AP01 - Appointment of director 17 June 2017
AP01 - Appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM02 - Termination of appointment of secretary 16 June 2017
RESOLUTIONS - N/A 01 June 2017
CC04 - Statement of companies objects 01 June 2017
MR01 - N/A 15 May 2017
MR04 - N/A 22 March 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 05 July 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 22 June 2015
MR04 - N/A 01 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
MR04 - N/A 16 July 2014
MR04 - N/A 15 July 2014
MR04 - N/A 15 July 2014
RESOLUTIONS - N/A 23 December 2013
SH19 - Statement of capital 23 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2013
CAP-SS - N/A 23 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 04 February 2013
CH03 - Change of particulars for secretary 04 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 31 May 2012
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 18 August 2011
AR01 - Annual Return 19 July 2011
SH06 - Notice of cancellation of shares 15 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 16 July 2009
395 - Particulars of a mortgage or charge 11 July 2009
AUD - Auditor's letter of resignation 13 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 06 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 06 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 30 July 2003
287 - Change in situation or address of Registered Office 15 January 2003
AA - Annual Accounts 04 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2002
363s - Annual Return 12 September 2002
RESOLUTIONS - N/A 23 April 2002
123 - Notice of increase in nominal capital 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
AA - Annual Accounts 08 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 December 2001
363s - Annual Return 12 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2001
RESOLUTIONS - N/A 10 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 16 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 December 1998
363s - Annual Return 06 July 1998
287 - Change in situation or address of Registered Office 17 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 November 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 10 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 November 1996
363a - Annual Return 17 September 1996
288 - N/A 17 September 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 11 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 November 1994
395 - Particulars of a mortgage or charge 15 September 1994
363s - Annual Return 10 August 1994
288 - N/A 19 July 1993
363b - Annual Return 12 July 1993
RESOLUTIONS - N/A 05 June 1993
RESOLUTIONS - N/A 05 June 1993
RESOLUTIONS - N/A 05 June 1993
RESOLUTIONS - N/A 05 June 1993
RESOLUTIONS - N/A 05 June 1993
RESOLUTIONS - N/A 05 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1993
123 - Notice of increase in nominal capital 05 June 1993
AA - Annual Accounts 03 June 1993
287 - Change in situation or address of Registered Office 16 April 1993
395 - Particulars of a mortgage or charge 27 November 1992
AA - Annual Accounts 21 October 1992
288 - N/A 12 October 1992
363x - Annual Return 21 July 1992
288 - N/A 02 January 1992
AA - Annual Accounts 17 December 1991
395 - Particulars of a mortgage or charge 11 October 1991
363x - Annual Return 08 July 1991
288 - N/A 16 June 1991
395 - Particulars of a mortgage or charge 01 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1991
363 - Annual Return 21 November 1990
AA - Annual Accounts 13 November 1990
CERTNM - Change of name certificate 15 February 1990
CERTNM - Change of name certificate 15 February 1990
363 - Annual Return 16 October 1989
AA - Annual Accounts 28 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 June 1989
RESOLUTIONS - N/A 23 June 1989
RESOLUTIONS - N/A 23 June 1989
88(2)C - N/A 23 June 1989
123 - Notice of increase in nominal capital 23 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1989
AA - Annual Accounts 03 May 1989
288 - N/A 10 April 1989
288 - N/A 10 April 1989
395 - Particulars of a mortgage or charge 13 March 1989
AA - Annual Accounts 15 September 1988
353 - Register of members 16 August 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 14 March 1988
363 - Annual Return 02 October 1987
288 - N/A 25 April 1987
395 - Particulars of a mortgage or charge 07 April 1987
363 - Annual Return 15 November 1986
288 - N/A 15 November 1986
287 - Change in situation or address of Registered Office 01 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2020 Outstanding

N/A

A registered charge 27 August 2020 Outstanding

N/A

A registered charge 27 August 2020 Outstanding

N/A

A registered charge 27 August 2020 Outstanding

N/A

A registered charge 05 May 2017 Outstanding

N/A

Supplemental chattel mortgage 08 July 2009 Fully Satisfied

N/A

Mortgage debenture 05 September 1994 Fully Satisfied

N/A

Credit agreement 24 November 1992 Fully Satisfied

N/A

A credit agreement 03 October 1991 Fully Satisfied

N/A

Rent deposit deed. 01 May 1991 Fully Satisfied

N/A

Debenture 10 March 1989 Fully Satisfied

N/A

Guarantee & debenture 18 March 1987 Fully Satisfied

N/A

Debenture 04 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.