Background WavePink WaveYellow Wave

N.MCBRAIN ENTERPRISES LIMITED (02267235)

N.MCBRAIN ENTERPRISES LIMITED (02267235) is an active UK company. incorporated on 14 June 1988. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. N.MCBRAIN ENTERPRISES LIMITED has been registered for 37 years. Current directors include TAYLOR, Andrew John.

Company Number
02267235
Status
active
Type
ltd
Incorporated
14 June 1988
Age
37 years
Address
Matrix Studio Complex, London, SW6 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
TAYLOR, Andrew John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.MCBRAIN ENTERPRISES LIMITED

N.MCBRAIN ENTERPRISES LIMITED is an active company incorporated on 14 June 1988 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. N.MCBRAIN ENTERPRISES LIMITED was registered 37 years ago.(SIC: 90030)

Status

active

Active since 37 years ago

Company No

02267235

LTD Company

Age

37 Years

Incorporated 14 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ARMSHORE LIMITED
From: 14 June 1988To: 19 September 1988
Contact
Address

Matrix Studio Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

Bridle House 36 Bridle Lane London W1F 9BZ
From: 14 June 1988To: 14 October 2021
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Jun 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DIGBY, Rebecca Sharon

Active
91 Peterborough Road, LondonSW6 3BU
Secretary
Appointed 26 Aug 2017

TAYLOR, Andrew John

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 19 Oct 1998

DE VROOME, Peter John

Resigned
39a Avenue Gardens, LondonW3 8HB
Secretary
Appointed 07 Feb 2006
Resigned 26 Aug 2017

HOWE, Mark John

Resigned
74 Freeman Road, DidcotOX11 7DB
Secretary
Appointed 28 Oct 1998
Resigned 08 Feb 2006

OXLEY, Paul Steven

Resigned
23 Longley Road, HarrowHA1 4TG
Secretary
Appointed N/A
Resigned 28 Oct 1998

MCBRAIN, Michael Henry

Resigned
129 Pembroke Road, LondonN10 2JE
Born June 1952
Director
Appointed N/A
Resigned 28 Feb 1999

Persons with significant control

1

91 Peterborough Road, LondonSW6 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
27 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
287Change of Registered Office
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Auditors Resignation Company
1 August 2002
AUDAUD
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
31 January 2002
244244
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
24 January 2001
244244
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
25 August 1999
287Change of Registered Office
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
11 May 1991
363aAnnual Return
Legacy
25 April 1990
363363
Legacy
25 April 1990
363363
Legacy
25 April 1990
288288
Accounts With Accounts Type Full
17 April 1990
AAAnnual Accounts
Legacy
6 December 1988
224224
Legacy
12 October 1988
287Change of Registered Office
Legacy
12 October 1988
288288
Certificate Change Of Name Company
16 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 1988
NEWINCIncorporation