BRIT AWARDS LIMITED
Overview
| Company Name | BRIT AWARDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03405116 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRIT AWARDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRIT AWARDS LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for BRIT AWARDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Simon Kenneth Geoffrey Robson as a director on Feb 04, 2026 | 2 pages | AP01 | ||
Termination of appointment of Anthony David Harlow as a director on Jan 20, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr Dickon Christopher Stainer as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Spencer Joseph as a director on Jan 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Termination of appointment of Alistair Mark Norbury as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sophia Mary Jones as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Appointment of Dr Joanna Louise Twist as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||
Appointment of Sophia Mary Jones as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Michael Windsor Taylor as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Yolanda Faye Brown on Sep 13, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Appointment of Ms Yolanda Faye Brown as a director on Jul 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gerald Vincent Doherty as a director on Jul 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BRIT AWARDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHEAD, Kiaron James | Secretary | Tileyard Road N7 9AH London Unit 4/4a, Tileyard Studios England | 188250370001 | |||||||
| BROWN, Yolanda Faye | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | 283828930001 | |||||
| CROWE, Margaret Mary Ann Patricia | Director | Southwood Avenue Coulsdon CR5 2DT Surrey 22 United Kingdom | United Kingdom | British | 99182050002 | |||||
| ILEY, Jason Paul | Director | Derry Street W8 5HY London 9 United Kingdom | United Kingdom | British | 190183500001 | |||||
| ROBSON, Simon Kenneth Geoffrey | Director | Tileyard Road N7 9AH London Unit 4/4a, Tileyard Studios England | England | British | 114785820002 | |||||
| STAINER, Dickon Christopher | Director | Tileyard Road N7 9AH London Unit 4/4a, Tileyard Studios England | England | British | 187890470001 | |||||
| TWIST, Joanna Louise, Dr | Director | Tileyard Road N7 9AH London Unit 4/4a, Tileyard Studios England | England | British | 167062600001 | |||||
| AUSTIN GROOME, Rosalind Barbara | Secretary | 20 Sainfoin Road SW17 8EP London | British | 69086690005 | ||||||
| FAIRFAX, Lydia Anne | Secretary | 38 Mirabel Road SW6 7EH London | British | 113795300001 | ||||||
| FANNING, Emma Jane | Secretary | Marloes 18 Amersham Road Chesham Bois HP6 5PE Amersham Buckinghamshire | British | 53233380001 | ||||||
| GLYNN, Nicholas Marc | Secretary | Rayleigh Road E16 1AX London 24 Eastern Quay Apartments | British | 133107620001 | ||||||
| KANGIS, Christopher Elder | Secretary | Flat 11 The Triangle Three Oak Lane SE1 2NZ London | British | 123187160001 | ||||||
| MAJOR, Timothy William | Secretary | 8 Heritage House 21 Inner Park Road Wimbledon Common SW19 6ED London | British | 127041550001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| AUSTIN GROOME, Rosalind Barbara | Director | 20 Sainfoin Road SW17 8EP London | British | 69086690005 | ||||||
| BATT, Michael Philip | Director | 7 Strathearn Place W2 2NH London | United Kingdom | British | 5176960001 | |||||
| BURGER, Paul Jeffrey | Director | 10 Great Marlborough Street W1F 7LP London | United Kingdom | British | 57783350001 | |||||
| CLEARY, Andrew John | Director | 5 Montague Road W13 8HA London | United Kingdom | British | 49055890004 | |||||
| CONROY, Paul | Director | 16 Queen Annes Gardens W4 1TU London | British | 55625660001 | ||||||
| CRAIG, John Andrew | Director | 27 Abbey Gardens NW8 9AS London | United Kingdom | British | 22106780003 | |||||
| DEACON, John | Director | Fairfield Coombe Hill Road RH19 4LY East Grinstead West Sussex | British | 2062740001 | ||||||
| DICKINS, Robert | Director | 3 Pitt Street W8 4NX London | British | 10883760002 | ||||||
| DOHERTY, Gerald Vincent | Director | 4th Floor 18 Broadwick Street W1F 8HS London Break For It Media Ltd United Kingdom | England | British | 152988700001 | |||||
| DOHERTY, Gerald Vincent | Director | 17 William Hunt Mansions 4 Somerville Avenue SW13 8HS London | United Kingdom | British | 114504220001 | |||||
| ELLIS, Andrew Webster | Director | 13 Lidiard Road SW18 3PN London | British | 97183120001 | ||||||
| GATFIELD, Nicholas David | Director | Derry Street W8 5HY London 9 Uk | England | British | 172074420001 | |||||
| GRAINGE, Lucian Charles | Director | The Halsteads 3 Fife Road SW14 7EW East Sheen London | United Kingdom | British | 76708970001 | |||||
| HARLOW, Anthony David | Director | 27 Wrights Lane W8 5SW London Warner Music England | England | British | 263711220002 | |||||
| JAMIESON, Peter Nicholas | Director | Newlands South Road St Georges Hill KT13 0NA Weybridge Surrey | England | British | 55158410002 | |||||
| JONES, Sophia Mary | Director | Noel Street W1F 8GQ London Waverley House England | England | British | 305944800001 | |||||
| JOSEPH, David Spencer | Director | Beverley Road Barnes SW13 0LX London 29 | England | British | 134804310001 | |||||
| LEONARD, Miles Fergus | Director | Dorville Crescent W6 0HJ London 18 | England | British | 142383620001 | |||||
| LOUSADA, Max George | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | British | 190184260001 | |||||
| LOUSADA, Max George | Director | 69 Aberdeen Road N5 2XB London | United Kingdom | British | 45363290002 | |||||
| MORRIS, Justin Henry | Director | Walnut Cottage Village Road TW20 8UG Thorpe Surrey | United Kingdom | British | 102903550001 |
Who are the persons with significant control of BRIT AWARDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bpi (British Recorded Music Industry) Limited | Apr 06, 2016 | Westminster Bridge Road SE1 7JA London 2nd Floor, Riverside Building, County Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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