Brando Productions Uk Limited BILLERICAY


Brando Productions Uk started in year 2005 as Private Limited Company with registration number 05499730. The Brando Productions Uk company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Billericay at Lakeview House. Postal code: CM12 0EQ. Since 2013/08/16 Brando Productions Uk Limited is no longer carrying the name 05499730.

Currently there are 2 directors in the the firm, namely Sonia C. and John C.. In addition one secretary - Sonia C. - is with the company. As of 10 May 2024, there was 1 ex secretary - Sarah C.. There were no ex directors.

Brando Productions Uk Limited Address / Contact

Office Address Lakeview House
Office Address2 4 Woodbrook Crescent
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05499730
Date of Incorporation Tue, 5th Jul 2005
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Sonia C.

Position: Director

Appointed: 15 December 2006

Sonia C.

Position: Secretary

Appointed: 15 December 2006

John C.

Position: Director

Appointed: 05 July 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2005

Resigned: 05 July 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 July 2005

Resigned: 05 July 2005

Sarah C.

Position: Secretary

Appointed: 05 July 2005

Resigned: 15 December 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is John C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Sonia C. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sonia C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

05499730 August 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 06816 45220 52910 123       
Balance Sheet
Cash Bank In Hand16 66038 62915 91615 256       
Cash Bank On Hand   15 2569 08312 7064 0113 6715 051804338
Current Assets62 18766 07660 96359 14337 53947 86337 29328 52038 75643 41643 115
Debtors45 52727 44745 04743 88728 45635 15733 28224 84933 70542 61242 777
Net Assets Liabilities       1 1555661 178197
Other Debtors    811  9 11719 09428 39634 799
Property Plant Equipment   2 7102 4431 7581 2088642 2921 663 
Tangible Fixed Assets8338543 7302 710       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve10 96816 35220 42910 023       
Shareholder Funds11 06816 45220 52910 123       
Other
Amount Specific Advance Or Credit Directors      876 9 97719 27923 182
Amount Specific Advance Or Credit Made In Period Directors        9 97761 39923 303
Amount Specific Advance Or Credit Repaid In Period Directors       876 52 09719 400
Accumulated Depreciation Impairment Property Plant Equipment   6 1974 6205 3055 8555 5186 4637 5428 579
Average Number Employees During Period   22222222
Bank Borrowings Overdrafts        16 00015 7974 306
Creditors   51 73036 94140 49329 43728 22916 00015 79711 709
Creditors Due Within One Year51 95250 47844 16451 730       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 355   83  
Disposals Property Plant Equipment    2 355   83109 
Increase From Depreciation Charge For Year Property Plant Equipment    778685550 1 0281 0791 037
Net Current Assets Liabilities10 23515 59816 7997 4135987 3707 85629114 27415 31211 280
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100100100 100100100
Other Creditors   8 2968 5498 3798 9352 5502 5512 4761 751
Other Taxation Social Security Payable   19 46711 46920 13212 90218 43014 25012 59618 352
Par Value Share 111111 111
Property Plant Equipment Gross Cost   8 9077 0637 063 6 3828 7559 205 
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 6814 45784       
Tangible Fixed Assets Cost Or Valuation3 6854 3668 8238 907       
Tangible Fixed Assets Depreciation2 8523 5125 0936 197       
Tangible Fixed Assets Depreciation Charged In Period 6601 5811 104       
Total Additions Including From Business Combinations Property Plant Equipment    511   2 456559 
Total Assets Less Current Liabilities11 06816 45220 52910 1233 0419 1289 0641 15516 56616 97511 906
Trade Creditors Trade Payables   23 96716 92311 9827 6007 2493 6818 5917 426
Trade Debtors Trade Receivables   43 88727 64535 15733 28215 73214 61114 2167 978

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements