Background WavePink WaveYellow Wave

BROWN COW FILMS LIMITED (04323426)

BROWN COW FILMS LIMITED (04323426) is an active UK company. incorporated on 15 November 2001. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in motion picture production activities. BROWN COW FILMS LIMITED has been registered for 24 years. Current directors include NESBITT, William James.

Company Number
04323426
Status
active
Type
ltd
Incorporated
15 November 2001
Age
24 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
NESBITT, William James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN COW FILMS LIMITED

BROWN COW FILMS LIMITED is an active company incorporated on 15 November 2001 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BROWN COW FILMS LIMITED was registered 24 years ago.(SIC: 59111)

Status

active

Active since 24 years ago

Company No

04323426

LTD Company

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

Adam House C/O Fmtv.London, Suite 2 Adam House, 7-10 Adam Street, London WC2N 6AA England
From: 25 February 2021To: 21 December 2023
C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS
From: 31 March 2015To: 25 February 2021
1St Floor 44a Floral Streeet London WC2E 9DA
From: 12 December 2011To: 31 March 2015
C/O Harveys Llp, the Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER Uk
From: 15 November 2001To: 12 December 2011
Timeline

2 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jun 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NESBITT, William James

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born January 1965
Director
Appointed 15 Nov 2001

MCGEE, Damian Hugh

Resigned
C/O Fmtv.London, Suite 2, LondonWC2N 6AA
Secretary
Appointed 01 Jan 2015
Resigned 23 Nov 2023

MCGEE, Damian Hugh

Resigned
Lamberhurst Vineyard, Tunbridge WellsTN3 8ER
Secretary
Appointed 15 Nov 2001
Resigned 01 Dec 2011

AP PARTNERSHIP SERVICES LIMITED

Resigned
Floor, LondonWC2E 9DA
Corporate secretary
Appointed 01 Dec 2011
Resigned 31 Dec 2014

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 15 Nov 2001
Resigned 15 Nov 2001

NESBITT, Sonia

Resigned
11 Bear Street, LondonWC2H 7AS
Born November 1965
Director
Appointed 15 Nov 2001
Resigned 29 Mar 2016

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 15 Nov 2001
Resigned 15 Nov 2001

Persons with significant control

1

Mr William James Nesbitt

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born January 1965

Nature of Control

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

Filing History

89

Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
3 May 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 December 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
287Change of Registered Office
Legacy
4 September 2007
288cChange of Particulars
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288cChange of Particulars
Legacy
11 August 2004
288cChange of Particulars
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2003
AAAnnual Accounts
Legacy
19 August 2003
225Change of Accounting Reference Date
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
88(2)R88(2)R
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
287Change of Registered Office
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Incorporation Company
15 November 2001
NEWINCIncorporation