BRIT AWARDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRIT AWARDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03405116
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRIT AWARDS LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is BRIT AWARDS LIMITED located?

    Registered Office Address
    Unit 4/4a, Tileyard Studios
    Tileyard Road
    N7 9AH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIT AWARDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRIT AWARDS LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for BRIT AWARDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Kenneth Geoffrey Robson as a director on Feb 04, 2026

    2 pagesAP01

    Termination of appointment of Anthony David Harlow as a director on Jan 20, 2026

    1 pagesTM01

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 4/4a, Tileyard Studios Tileyard Road London N7 9AH on Apr 01, 2025

    1 pagesAD01

    Appointment of Mr Dickon Christopher Stainer as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of David Spencer Joseph as a director on Jan 23, 2025

    1 pagesTM01

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of Alistair Mark Norbury as a director on Feb 15, 2024

    1 pagesTM01

    Termination of appointment of Sophia Mary Jones as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Dr Joanna Louise Twist as a director on Aug 01, 2023

    2 pagesAP01

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Appointment of Sophia Mary Jones as a director on Mar 24, 2023

    2 pagesAP01

    Termination of appointment of Geoffrey Michael Windsor Taylor as a director on Jan 01, 2023

    1 pagesTM01

    Director's details changed for Ms Yolanda Faye Brown on Sep 13, 2022

    2 pagesCH01

    Registered office address changed from Level 21 40 Bank Street Canary Wharf London E14 5DS England to 27 Old Gloucester Street London WC1N 3AX on Sep 09, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Appointment of Ms Yolanda Faye Brown as a director on Jul 13, 2022

    2 pagesAP01

    Termination of appointment of Gerald Vincent Doherty as a director on Jul 25, 2022

    1 pagesTM01

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Riverside Building County Hall Westminster Bridge Road London SE1 7JA to Level 21 40 Bank Street Canary Wharf London E14 5DS on Jun 23, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Who are the officers of BRIT AWARDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, Kiaron James
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    Secretary
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    188250370001
    BROWN, Yolanda Faye
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritish283828930001
    CROWE, Margaret Mary Ann Patricia
    Southwood Avenue
    Coulsdon
    CR5 2DT Surrey
    22
    United Kingdom
    Director
    Southwood Avenue
    Coulsdon
    CR5 2DT Surrey
    22
    United Kingdom
    United KingdomBritish99182050002
    ILEY, Jason Paul
    Derry Street
    W8 5HY London
    9
    United Kingdom
    Director
    Derry Street
    W8 5HY London
    9
    United Kingdom
    United KingdomBritish190183500001
    ROBSON, Simon Kenneth Geoffrey
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    Director
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    EnglandBritish114785820002
    STAINER, Dickon Christopher
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    Director
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    EnglandBritish187890470001
    TWIST, Joanna Louise, Dr
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    Director
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    EnglandBritish167062600001
    AUSTIN GROOME, Rosalind Barbara
    20 Sainfoin Road
    SW17 8EP London
    Secretary
    20 Sainfoin Road
    SW17 8EP London
    British69086690005
    FAIRFAX, Lydia Anne
    38 Mirabel Road
    SW6 7EH London
    Secretary
    38 Mirabel Road
    SW6 7EH London
    British113795300001
    FANNING, Emma Jane
    Marloes 18 Amersham Road
    Chesham Bois
    HP6 5PE Amersham
    Buckinghamshire
    Secretary
    Marloes 18 Amersham Road
    Chesham Bois
    HP6 5PE Amersham
    Buckinghamshire
    British53233380001
    GLYNN, Nicholas Marc
    Rayleigh Road
    E16 1AX London
    24 Eastern Quay Apartments
    Secretary
    Rayleigh Road
    E16 1AX London
    24 Eastern Quay Apartments
    British133107620001
    KANGIS, Christopher Elder
    Flat 11 The Triangle Three Oak Lane
    SE1 2NZ London
    Secretary
    Flat 11 The Triangle Three Oak Lane
    SE1 2NZ London
    British123187160001
    MAJOR, Timothy William
    8 Heritage House
    21 Inner Park Road Wimbledon Common
    SW19 6ED London
    Secretary
    8 Heritage House
    21 Inner Park Road Wimbledon Common
    SW19 6ED London
    British127041550001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    AUSTIN GROOME, Rosalind Barbara
    20 Sainfoin Road
    SW17 8EP London
    Director
    20 Sainfoin Road
    SW17 8EP London
    British69086690005
    BATT, Michael Philip
    7 Strathearn Place
    W2 2NH London
    Director
    7 Strathearn Place
    W2 2NH London
    United KingdomBritish5176960001
    BURGER, Paul Jeffrey
    10 Great Marlborough Street
    W1F 7LP London
    Director
    10 Great Marlborough Street
    W1F 7LP London
    United KingdomBritish57783350001
    CLEARY, Andrew John
    5 Montague Road
    W13 8HA London
    Director
    5 Montague Road
    W13 8HA London
    United KingdomBritish49055890004
    CONROY, Paul
    16 Queen Annes Gardens
    W4 1TU London
    Director
    16 Queen Annes Gardens
    W4 1TU London
    British55625660001
    CRAIG, John Andrew
    27 Abbey Gardens
    NW8 9AS London
    Director
    27 Abbey Gardens
    NW8 9AS London
    United KingdomBritish22106780003
    DEACON, John
    Fairfield Coombe Hill Road
    RH19 4LY East Grinstead
    West Sussex
    Director
    Fairfield Coombe Hill Road
    RH19 4LY East Grinstead
    West Sussex
    British2062740001
    DICKINS, Robert
    3 Pitt Street
    W8 4NX London
    Director
    3 Pitt Street
    W8 4NX London
    British10883760002
    DOHERTY, Gerald Vincent
    4th Floor
    18 Broadwick Street
    W1F 8HS London
    Break For It Media Ltd
    United Kingdom
    Director
    4th Floor
    18 Broadwick Street
    W1F 8HS London
    Break For It Media Ltd
    United Kingdom
    EnglandBritish152988700001
    DOHERTY, Gerald Vincent
    17 William Hunt Mansions
    4 Somerville Avenue
    SW13 8HS London
    Director
    17 William Hunt Mansions
    4 Somerville Avenue
    SW13 8HS London
    United KingdomBritish114504220001
    ELLIS, Andrew Webster
    13 Lidiard Road
    SW18 3PN London
    Director
    13 Lidiard Road
    SW18 3PN London
    British97183120001
    GATFIELD, Nicholas David
    Derry Street
    W8 5HY London
    9
    Uk
    Director
    Derry Street
    W8 5HY London
    9
    Uk
    EnglandBritish172074420001
    GRAINGE, Lucian Charles
    The Halsteads
    3 Fife Road
    SW14 7EW East Sheen
    London
    Director
    The Halsteads
    3 Fife Road
    SW14 7EW East Sheen
    London
    United KingdomBritish76708970001
    HARLOW, Anthony David
    27 Wrights Lane
    W8 5SW London
    Warner Music
    England
    Director
    27 Wrights Lane
    W8 5SW London
    Warner Music
    England
    EnglandBritish263711220002
    JAMIESON, Peter Nicholas
    Newlands South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Newlands South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    EnglandBritish55158410002
    JONES, Sophia Mary
    Noel Street
    W1F 8GQ London
    Waverley House
    England
    Director
    Noel Street
    W1F 8GQ London
    Waverley House
    England
    EnglandBritish305944800001
    JOSEPH, David Spencer
    Beverley Road
    Barnes
    SW13 0LX London
    29
    Director
    Beverley Road
    Barnes
    SW13 0LX London
    29
    EnglandBritish134804310001
    LEONARD, Miles Fergus
    Dorville Crescent
    W6 0HJ London
    18
    Director
    Dorville Crescent
    W6 0HJ London
    18
    EnglandBritish142383620001
    LOUSADA, Max George
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish190184260001
    LOUSADA, Max George
    69 Aberdeen Road
    N5 2XB London
    Director
    69 Aberdeen Road
    N5 2XB London
    United KingdomBritish45363290002
    MORRIS, Justin Henry
    Walnut Cottage
    Village Road
    TW20 8UG Thorpe
    Surrey
    Director
    Walnut Cottage
    Village Road
    TW20 8UG Thorpe
    Surrey
    United KingdomBritish102903550001

    Who are the persons with significant control of BRIT AWARDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bpi (British Recorded Music Industry) Limited
    Westminster Bridge Road
    SE1 7JA London
    2nd Floor, Riverside Building, County Hall
    England
    Apr 06, 2016
    Westminster Bridge Road
    SE1 7JA London
    2nd Floor, Riverside Building, County Hall
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompany Register Of England And Wales
    Registration Number01132389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0