Background WavePink WaveYellow Wave

BRITTON MCGRATH ASSOCIATES LIMITED (04136459)

BRITTON MCGRATH ASSOCIATES LIMITED (04136459) is an active UK company. incorporated on 5 January 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. BRITTON MCGRATH ASSOCIATES LIMITED has been registered for 25 years. Current directors include BRITTON, Jill, MCGRATH, Nancy.

Company Number
04136459
Status
active
Type
ltd
Incorporated
5 January 2001
Age
25 years
Address
7 Ludlow Road, London, W5 1NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BRITTON, Jill, MCGRATH, Nancy
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITTON MCGRATH ASSOCIATES LIMITED

BRITTON MCGRATH ASSOCIATES LIMITED is an active company incorporated on 5 January 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. BRITTON MCGRATH ASSOCIATES LIMITED was registered 25 years ago.(SIC: 73120)

Status

active

Active since 25 years ago

Company No

04136459

LTD Company

Age

25 Years

Incorporated 5 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

BRITTON MCGRATH TANSLEY LIMITED
From: 5 January 2001To: 31 January 2002
Contact
Address

7 Ludlow Road London, W5 1NX,

Previous Addresses

1.15 First Floor Millbank Tower Millbank London SW1P 4QP
From: 10 December 2013To: 10 April 2014
C/O Harris Coombs Accountancy Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom
From: 5 April 2011To: 10 December 2013
8-10 Wiseton Road London SW17 7EE
From: 5 January 2001To: 5 April 2011
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jan 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRITTON, Jill

Active
9 Nevill Park, Tunbridge Wells
Secretary
Appointed 23 Jan 2002

BRITTON, Jill

Active
9 Nevill Park, Tunbridge Wells
Born November 1965
Director
Appointed 05 Jan 2001

MCGRATH, Nancy

Active
Hillbury Road, LondonSW17 8JT
Born May 1965
Director
Appointed 05 Jan 2001

TANSLEY, Philip Andrew

Resigned
11 Montagu Square, LondonW1H 2LD
Secretary
Appointed 05 Jan 2001
Resigned 23 Jan 2002

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 05 Jan 2001
Resigned 09 Jan 2001

TANSLEY, Philip Andrew

Resigned
11 Montagu Square, LondonW1H 2LD
Born May 1952
Director
Appointed 05 Jan 2001
Resigned 23 Jan 2002

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 05 Jan 2001
Resigned 09 Jan 2001

Persons with significant control

1

Ms Nancy Mcgrath

Active
Ludlow Road, LondonW5 1NX
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 July 2003
AAAnnual Accounts
Legacy
5 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
225Change of Accounting Reference Date
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
363aAnnual Return
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2001
288cChange of Particulars
Legacy
18 October 2001
288cChange of Particulars
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
123Notice of Increase in Nominal Capital
Legacy
23 January 2001
88(2)R88(2)R
Legacy
23 January 2001
88(2)R88(2)R
Legacy
23 January 2001
88(2)R88(2)R
Legacy
23 January 2001
88(2)R88(2)R
Resolution
23 January 2001
RESOLUTIONSResolutions
Resolution
23 January 2001
RESOLUTIONSResolutions
Legacy
12 January 2001
287Change of Registered Office
Incorporation Company
5 January 2001
NEWINCIncorporation