Brouhaha International LIVERPOOL


Brouhaha International was formally closed on 2021-03-30. Brouhaha International was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at 37 - 45 Windsor Street, Liverpool, L8 1XE, ENGLAND. Its total net worth was estimated to be roughly 16750 pounds, while the fixed assets the company owned amounted to 2679 pounds. The company (officially started on 1991-07-11) was run by 3 directors and 1 secretary.
Director Giles A. who was appointed on 02 May 2018.
Director Melissa B. who was appointed on 30 June 2015.
Director Colin B. who was appointed on 21 October 2008.
Among the secretaries, we can name: Giles A. appointed on 01 April 2013.

The company was categorised as "artistic creation" (90030). As stated in the Companies House records, there was a name change on 1996-01-05 and their previous name was Red Star Brouhaha. The last confirmation statement was sent on 2020-07-11 and last time the annual accounts were sent was on 31 March 2018. 2015-07-11 was the date of the last annual return.

Brouhaha International Address / Contact

Office Address 37 - 45 Windsor Street
Town Liverpool
Post code L8 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628553
Date of Incorporation Thu, 11th Jul 1991
Date of Dissolution Tue, 30th Mar 2021
Industry Artistic creation
End of financial Year 30th September
Company age 30 years old
Account next due date Wed, 30th Sep 2020
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Sun, 25th Jul 2021
Last confirmation statement dated Sat, 11th Jul 2020

Company staff

Giles A.

Position: Director

Appointed: 02 May 2018

Melissa B.

Position: Director

Appointed: 30 June 2015

Giles A.

Position: Secretary

Appointed: 01 April 2013

Colin B.

Position: Director

Appointed: 21 October 2008

Benjamin O.

Position: Director

Appointed: 02 March 2015

Resigned: 31 January 2018

Juliana L.

Position: Director

Appointed: 22 January 2011

Resigned: 31 March 2015

Gareth M.

Position: Director

Appointed: 18 November 2008

Resigned: 24 July 2013

Victoria L.

Position: Director

Appointed: 05 February 2007

Resigned: 17 November 2008

James H.

Position: Director

Appointed: 05 February 2007

Resigned: 29 November 2018

Alena T.

Position: Director

Appointed: 05 February 2007

Resigned: 27 January 2009

Karlene M.

Position: Secretary

Appointed: 29 November 2004

Resigned: 31 March 2013

Richard O.

Position: Director

Appointed: 29 November 2004

Resigned: 20 November 2006

Yasmin R.

Position: Director

Appointed: 07 April 2003

Resigned: 31 December 2004

William L.

Position: Director

Appointed: 15 June 1999

Resigned: 31 December 2004

Margaret H.

Position: Director

Appointed: 20 May 1998

Resigned: 29 November 1999

Peter W.

Position: Director

Appointed: 09 March 1998

Resigned: 23 July 2002

Karen G.

Position: Director

Appointed: 08 September 1997

Resigned: 16 December 2002

Stephen K.

Position: Director

Appointed: 09 June 1997

Resigned: 20 July 1999

Penelope F.

Position: Director

Appointed: 03 April 1995

Resigned: 31 July 2014

Christopher L.

Position: Director

Appointed: 03 April 1995

Resigned: 13 October 1997

Michael F.

Position: Director

Appointed: 09 February 1994

Resigned: 21 June 1996

Paul B.

Position: Director

Appointed: 18 November 1992

Resigned: 31 January 2019

Laurence B.

Position: Secretary

Appointed: 23 June 1992

Resigned: 21 February 2005

Christopher K.

Position: Director

Appointed: 23 June 1992

Resigned: 15 June 1998

Ian K.

Position: Director

Appointed: 25 September 1991

Resigned: 20 April 1998

Richard O.

Position: Director

Appointed: 25 September 1991

Resigned: 02 December 1993

Geoffrey R.

Position: Director

Appointed: 25 September 1991

Resigned: 23 June 1992

Caroline B.

Position: Director

Appointed: 25 September 1991

Resigned: 04 February 1994

Kathryn W.

Position: Director

Appointed: 11 July 1991

Resigned: 31 August 1991

David F.

Position: Director

Appointed: 11 July 1991

Resigned: 31 August 1991

Christopher K.

Position: Secretary

Appointed: 11 July 1991

Resigned: 23 June 1992

Company previous names

Red Star Brouhaha January 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth16 750-6 3825 469
Balance Sheet
Cash Bank In Hand75 71558 494105 682
Current Assets157 189121 646134 027
Debtors81 47463 15228 345
Net Assets Liabilities Including Pension Asset Liability16 750-6 3825 469
Tangible Fixed Assets2 6791 34821
Reserves/Capital
Profit Loss Account Reserve-7 445-7 3535 326
Shareholder Funds16 750-6 3825 469
Other
Creditors Due Within One Year143 118129 376128 579
Fixed Assets2 6791 34821
Net Current Assets Liabilities14 071-7 7305 448
Other Aggregate Reserves24 195971143
Tangible Fixed Assets Cost Or Valuation49 54449 54449 544
Tangible Fixed Assets Depreciation46 86548 19649 523
Tangible Fixed Assets Depreciation Charged In Period 1 3311 327
Total Assets Less Current Liabilities16 750-6 3825 469

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounting reference date changed from 31st March 2019 to 30th September 2019
filed on: 30th, December 2019
Free Download (1 page)

Company search

Advertisements