Brighton Film School Holdings Limited HOVE


Brighton Film School Holdings Limited is a private limited company that can be found at 38-42 Brunswick Street West, Hove BN3 1EL. Incorporated on 2018-03-16, this 6-year-old company is run by 3 directors and 1 secretary.
Director Fiona P., appointed on 31 August 2023. Director Mark H., appointed on 28 February 2019. Director David J., appointed on 16 March 2018.
Switching the focus to secretaries, we can name: Fiona P., appointed on 31 August 2023.
The company is categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990).
The last confirmation statement was filed on 2023-03-15 and the deadline for the subsequent filing is 2024-03-29. Moreover, the annual accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Brighton Film School Holdings Limited Address / Contact

Office Address 38-42 Brunswick Street West
Town Hove
Post code BN3 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11260579
Date of Incorporation Fri, 16th Mar 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 6 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Fiona P.

Position: Director

Appointed: 31 August 2023

Fiona P.

Position: Secretary

Appointed: 31 August 2023

Mark H.

Position: Director

Appointed: 28 February 2019

David J.

Position: Director

Appointed: 16 March 2018

Ian C.

Position: Director

Appointed: 30 August 2022

Resigned: 30 April 2023

Ian C.

Position: Secretary

Appointed: 30 August 2022

Resigned: 30 April 2023

Bernard Y.

Position: Secretary

Appointed: 31 August 2021

Resigned: 23 June 2022

Andrew W.

Position: Director

Appointed: 19 October 2020

Resigned: 08 August 2022

Alistair C.

Position: Director

Appointed: 28 February 2019

Resigned: 15 July 2022

Bernard Y.

Position: Director

Appointed: 28 February 2019

Resigned: 23 June 2022

Jeremy F.

Position: Director

Appointed: 28 February 2019

Resigned: 19 October 2020

Antony W.

Position: Director

Appointed: 28 February 2019

Resigned: 30 September 2021

Adam C.

Position: Director

Appointed: 16 March 2018

Resigned: 20 March 2023

David J.

Position: Secretary

Appointed: 16 March 2018

Resigned: 31 August 2021

Dyson B.

Position: Director

Appointed: 16 March 2018

Resigned: 09 January 2019

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we found, there is Murphy Bidco Limited from Hove, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sovereign Capital Partners Llp that entered London, England as the address. This PSC has a legal form of "a limited liability partnership", has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights. Then there is Bb Shelf 4 Llp, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Murphy Bidco Limited

38-42 Brunswick Street West, Hove, BN3 1EL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 12705414
Notified on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sovereign Capital Partners Llp

25 Victoria Street, London, SW1H 0EX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Uk
Place registered Uk
Registration number Oc309409
Notified on 28 August 2019
Ceased on 20 November 2020
Nature of control: significiant influence or control
75,01-100% voting rights

Bb Shelf 4 Llp

25 Victoria Street, London, SW1H 0EX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Uk
Place registered Uk
Registration number Oc391632
Notified on 28 August 2019
Ceased on 20 November 2020
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Sovereign Capital Iv Limited Partnership

25 Victoria Street, London, SW1H 0EX, United Kingdom

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered United Kingdom
Place registered United Kingdom
Registration number Lp016077
Notified on 16 March 2018
Ceased on 28 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 31st Aug 2023, company appointed a new person to the position of a secretary
filed on: 11th, September 2023
Free Download (2 pages)

Company search