Background WavePink WaveYellow Wave

BRIT SCHOOL PRODUCTIONS LIMITED (02846847)

BRIT SCHOOL PRODUCTIONS LIMITED (02846847) is an active UK company. incorporated on 23 August 1993. with registered office in Croydon. The company operates in the Education sector, engaged in educational support activities and 2 other business activities. BRIT SCHOOL PRODUCTIONS LIMITED has been registered for 32 years. Current directors include BERGER, Joshua Adam, BURGER, Paul Jeffery.

Company Number
02846847
Status
active
Type
ltd
Incorporated
23 August 1993
Age
32 years
Address
The Brit School, Croydon, CR0 2HN
Industry Sector
Education
Business Activity
Educational support activities
Directors
BERGER, Joshua Adam, BURGER, Paul Jeffery
SIC Codes
85600, 90020, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIT SCHOOL PRODUCTIONS LIMITED

BRIT SCHOOL PRODUCTIONS LIMITED is an active company incorporated on 23 August 1993 with the registered office located in Croydon. The company operates in the Education sector, specifically engaged in educational support activities and 2 other business activities. BRIT SCHOOL PRODUCTIONS LIMITED was registered 32 years ago.(SIC: 85600, 90020, 99999)

Status

active

Active since 32 years ago

Company No

02846847

LTD Company

Age

32 Years

Incorporated 23 August 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

The Brit School 60 The Cresent Croydon, CR0 2HN,

Timeline

8 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Jan 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
May 15
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BERGER, Joshua Adam

Active
The Brit School, CroydonCR0 2HN
Born July 1966
Director
Appointed 01 Sept 2021

BURGER, Paul Jeffery

Active
The Brit School, CroydonCR0 2HN
Born February 1955
Director
Appointed 24 Oct 2014

ELLIOTT, Richard Giles

Resigned
The Brit School, CroydonCR0 2HN
Secretary
Appointed 27 Aug 1998
Resigned 31 Dec 2019

FANNING, Emma Jane

Resigned
Marloes 18 Amersham Road, AmershamHP6 5PE
Secretary
Appointed 21 Apr 1997
Resigned 27 Aug 1998

FRANCIS, Ernest

Resigned
96 Rochford Way, CroydonCR0 3AH
Secretary
Appointed 23 Aug 1993
Resigned 09 May 1997

BIRKETT, The Rt Hon The Lord

Resigned
Great Allfields, PetworthGU28 9JR
Born October 1929
Director
Appointed 23 Aug 1993
Resigned 03 Sept 2012

CARTER, David Robert

Resigned
The Brit School, CroydonCR0 2HN
Born May 1952
Director
Appointed 24 Oct 2014
Resigned 31 Aug 2021

CRAIG, John Andrew

Resigned
27 Abbey Gardens, LondonNW8 9AS
Born April 1944
Director
Appointed 23 Aug 1993
Resigned 14 May 2015

DEACON, John

Resigned
Northend House, HassocksBN6 9HJ
Born March 1938
Director
Appointed 23 Aug 1993
Resigned 30 Apr 2024

FRANCIS, Ernest

Resigned
96 Rochford Way, CroydonCR0 3AH
Born March 1953
Director
Appointed 23 Aug 1993
Resigned 09 May 1997

GREGSON, Piers Martin

Resigned
Larkfields, BanburyOX15 5DQ
Born February 1943
Director
Appointed 23 Aug 1993
Resigned 25 Jan 2003

Persons with significant control

1

The Crescent, CroydonCR0 2HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Auditors Resignation Company
8 June 2009
AUDAUD
Auditors Resignation Company
2 June 2009
AUDAUD
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1999
AAAnnual Accounts
Legacy
3 November 1998
287Change of Registered Office
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
17 September 1996
287Change of Registered Office
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
225(1)225(1)
Legacy
11 October 1993
224224
Incorporation Company
23 August 1993
NEWINCIncorporation