Brayzen Productions Limited

General information

Name:

Brayzen Productions Ltd

Office Address:

Flat 3 237 South Lambeth Road SW8 1XR London

Number: 05712073

Incorporation date: 2006-02-16

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brayzen Productions came into being in 2006 as a company enlisted under no 05712073, located at SW8 1XR London at Flat 3. It has been in business for 18 years and its official status is active. Started as Magic Minds, the firm used the business name until 2006-03-01, at which point it was replaced by Brayzen Productions Limited. The firm's registered with SIC code 59113 : Television programme production activities. Brayzen Productions Ltd released its latest accounts for the period up to 2022-03-28. The company's latest annual confirmation statement was filed on 2023-02-16.

Nicholas B. is this particular firm's only managing director, who was formally appointed in 2006 in February. For almost one year Jayne G., had been supervising the following firm till the resignation 18 years ago.

Nicholas B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Brayzen Productions Limited 2006-03-01
  • Magic Minds Limited 2006-02-16

Financial data based on annual reports

Company staff

Nicholas B.

Role: Director

Appointed: 20 February 2006

Latest update: 16 January 2024

People with significant control

Nicholas B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 December 2023
Account last made up date 28 March 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2014
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 29 March 2015
Date Approval Accounts 3 March 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 30 March 2015
End Date For Period Covered By Report 29 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 30 March 2017
End Date For Period Covered By Report 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 30 March 2018
End Date For Period Covered By Report 29 March 2019
Annual Accounts
Start Date For Period Covered By Report 30 March 2019
End Date For Period Covered By Report 28 March 2020
Annual Accounts
Start Date For Period Covered By Report 30 March 2019
End Date For Period Covered By Report 28 March 2020
Annual Accounts
Start Date For Period Covered By Report 30 March 2019
End Date For Period Covered By Report 28 March 2020
Annual Accounts 27 January 2013
End Date For Period Covered By Report 30 March 2012
Date Approval Accounts 27 January 2013
Annual Accounts 19 December 2013
End Date For Period Covered By Report 30 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 30 March 2014
Annual Accounts
End Date For Period Covered By Report 29 March 2017
Annual Accounts
End Date For Period Covered By Report 28 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/28 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2016

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2016

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2015 - 2014

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
18
Company Age

Closest Companies - by postcode