Bruin Creative Ltd MANCHESTER


Founded in 2008, Bruin Creative, classified under reg no. 06518193 is an active company. Currently registered at 33 Reynolds Road M16 9WX, Manchester the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 3rd July 2017 Bruin Creative Ltd is no longer carrying the name Nick Bruin.

The company has 2 directors, namely Louise B., Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 1 March 2008 and Louise B. has been with the company for the least time - from 1 April 2017. Currenlty, the company lists one former director, whose name is Elizabeth L. and who left the the company on 1 March 2008. In addition, there is one former secretary - Astrid F. who worked with the the company until 2 November 2011.

Bruin Creative Ltd Address / Contact

Office Address 33 Reynolds Road
Town Manchester
Post code M16 9WX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06518193
Date of Incorporation Thu, 28th Feb 2008
Industry Television programme production activities
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Louise B.

Position: Director

Appointed: 01 April 2017

Nicholas B.

Position: Director

Appointed: 01 March 2008

Elizabeth L.

Position: Director

Appointed: 28 February 2008

Resigned: 01 March 2008

Astrid F.

Position: Secretary

Appointed: 28 February 2008

Resigned: 02 November 2011

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Louise B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicholas B. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise B.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Nick Bruin July 3, 2017
Zest Managers November 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 3 0779 7195 58423 96717 06931 66039 53846 136
Current Assets6 8955 0779 7197 14423 96717 28935 12643 03756 560
Debtors   1 560 2202003 49910 424
Net Assets Liabilities 1091 1714527471 2221 0615 88217 046
Other Debtors   1 560 220200200200
Property Plant Equipment   6155601 125967607489
Total Inventories 2 000    3 266  
Other
Accrued Liabilities  9509509509501 0751 100 
Accrued Liabilities Deferred Income       1 1001 150
Accumulated Amortisation Impairment Intangible Assets 7 5007 5007 5007 5007 5007 5007 5007 500
Accumulated Depreciation Impairment Property Plant Equipment 9409401 1451 3531 7122 2322 5922 996
Additions Other Than Through Business Combinations Property Plant Equipment   820153924362  
Average Number Employees During Period 22222222
Bank Borrowings      20 00015 447 
Bank Borrowings Overdrafts       3 6603 861
Creditors 4 9688 5485 62423 66816 97820 00022 20028 290
Depreciation Rate Used For Property Plant Equipment        25
Fixed Assets       607489
Increase From Depreciation Charge For Year Property Plant Equipment   205208359520360404
Intangible Assets Gross Cost 7 5007 5007 5007 5007 5007 5007 5007 500
Net Current Assets Liabilities1 1068091 171-4029931120 27820 83728 270
Net Deferred Tax Liability Asset       11593
Number Shares Issued Fully Paid  100100100100100100 
Other Creditors 4 2796 1053 6858 6246 5666 7614 1184 035
Par Value Share   11111 
Property Plant Equipment Gross Cost 9409401 7601 9132 8373 1993 1993 485
Provisions For Liabilities Balance Sheet Subtotal   12311221418411593
Taxation Social Security Payable 6891 4939893 6939 1987 01213 32219 220
Total Additions Including From Business Combinations Property Plant Equipment        286
Total Assets Less Current Liabilities1 1068091 1715758591 43621 24521 44428 759
Total Borrowings      20 00015 447 
Trade Creditors Trade Payables     264  24
Trade Debtors Trade Receivables       3 29910 224
Work In Progress 2 000    3 266  
Accruals Deferred Income1 000700       
Capital Reserves106109       
Creditors Due Within One Year5 7894 268       
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets235        
Net Assets Liability Excluding Pension Asset Liability106109       
Profit Loss For Period19 48414 253       
Raw Materials Consumables1 041609       
Staff Costs7 9208 040       
Tax On Profit Or Loss On Ordinary Activities4 8713 563       
Turnover Gross Operating Revenue45 66836 430       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search