About

Registered Number: 01532805
Date of Incorporation: 05/12/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: Berkshire House, 168-173 High Holborn, London, WC1V 7AA

 

Brookside Productions Ltd was registered on 05 December 1980 and has its registered office in London. The companies directors are Mcmullen, Angela, Bright, Neil Irvine, Brown, Robert John Johnston, Jones, Adam Maxwell, Young, Malcolm Charles. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Malcolm Charles N/A 01 November 1996 1
Secretary Name Appointed Resigned Total Appointments
MCMULLEN, Angela 12 November 2015 - 1
BRIGHT, Neil Irvine 31 August 2013 30 April 2015 1
BROWN, Robert John Johnston 30 April 2015 12 November 2015 1
JONES, Adam Maxwell 26 January 2011 31 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 02 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 30 August 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 24 August 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 13 November 2015
AP03 - Appointment of secretary 12 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AP01 - Appointment of director 12 November 2015
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 25 August 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 19 May 2015
AP03 - Appointment of secretary 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 23 September 2014
MR04 - N/A 18 August 2014
MR04 - N/A 18 August 2014
AA01 - Change of accounting reference date 22 July 2014
MR04 - N/A 13 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 05 September 2013
AP03 - Appointment of secretary 03 September 2013
AP01 - Appointment of director 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
CH01 - Change of particulars for director 26 July 2012
AP01 - Appointment of director 11 May 2012
MEM/ARTS - N/A 28 March 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 15 March 2012
RESOLUTIONS - N/A 14 March 2012
AA - Annual Accounts 08 February 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 26 January 2011
AP03 - Appointment of secretary 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AR01 - Annual Return 31 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2010
CH01 - Change of particulars for director 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2010
AA - Annual Accounts 28 May 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 29 June 2009
RESOLUTIONS - N/A 16 February 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
AA - Annual Accounts 25 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2006
395 - Particulars of a mortgage or charge 06 October 2006
363a - Annual Return 08 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
AA - Annual Accounts 28 June 2006
AUD - Auditor's letter of resignation 15 December 2005
AUD - Auditor's letter of resignation 24 October 2005
363a - Annual Return 08 September 2005
353 - Register of members 08 September 2005
AA - Annual Accounts 30 August 2005
395 - Particulars of a mortgage or charge 09 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
287 - Change in situation or address of Registered Office 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
225 - Change of Accounting Reference Date 07 July 2005
RESOLUTIONS - N/A 05 July 2005
RESOLUTIONS - N/A 05 July 2005
MEM/ARTS - N/A 05 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 23 September 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 01 September 2003
RESOLUTIONS - N/A 11 December 2002
MEM/ARTS - N/A 11 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
395 - Particulars of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2002
225 - Change of Accounting Reference Date 03 October 2002
363s - Annual Return 02 September 2002
AUD - Auditor's letter of resignation 10 August 2002
AUD - Auditor's letter of resignation 08 August 2002
AA - Annual Accounts 02 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 11 July 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 11 August 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 01 August 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
363s - Annual Return 13 September 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 01 August 1995
288 - N/A 16 March 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 04 August 1994
288 - N/A 10 March 1994
288 - N/A 07 October 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 23 July 1993
363b - Annual Return 03 September 1992
AA - Annual Accounts 07 August 1992
288 - N/A 21 July 1992
288 - N/A 02 July 1992
AA - Annual Accounts 16 September 1991
363a - Annual Return 28 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1991
288 - N/A 26 March 1991
287 - Change in situation or address of Registered Office 20 December 1990
AA - Annual Accounts 15 October 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 07 August 1989
288 - N/A 07 June 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 03 June 1988
363 - Annual Return 17 May 1988
288 - N/A 28 March 1988
288 - N/A 22 January 1988
288 - N/A 22 January 1988
288 - N/A 27 November 1987
287 - Change in situation or address of Registered Office 29 September 1987
363 - Annual Return 26 May 1987
AA - Annual Accounts 11 May 1987
363 - Annual Return 08 July 1986
AA - Annual Accounts 09 June 1986
CERTNM - Change of name certificate 08 April 1982
CERTNM - Change of name certificate 19 November 1981
CERTNM - Change of name certificate 01 September 1981
NEWINC - New incorporation documents 05 December 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2011 Fully Satisfied

N/A

Accession deed to a debenture 28 September 2006 Fully Satisfied

N/A

Deed of accession relating to a composite guarantee and debenture originally dated 29 august 2003 and 21 June 2005 Fully Satisfied

N/A

Debenture 05 November 2002 Fully Satisfied

N/A

Debenture 05 November 2002 Fully Satisfied

N/A

Legal charge 11 February 1985 Fully Satisfied

N/A

Legal charge 11 February 1985 Fully Satisfied

N/A

Legal charge 11 February 1985 Fully Satisfied

N/A

Legal charge 10 August 1982 Fully Satisfied

N/A

Legal charge 07 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.