Background WavePink WaveYellow Wave

THE BROOKLYN BROTHERS LIMITED (06483331)

THE BROOKLYN BROTHERS LIMITED (06483331) is an active UK company. incorporated on 24 January 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE BROOKLYN BROTHERS LIMITED has been registered for 18 years. Current directors include BECK, Brian James, NEALE, Matthew Richard, TOPPING, Simon.

Company Number
06483331
Status
active
Type
ltd
Incorporated
24 January 2008
Age
18 years
Address
135 Bishopsgate, London, EC2M 3AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BECK, Brian James, NEALE, Matthew Richard, TOPPING, Simon
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BROOKLYN BROTHERS LIMITED

THE BROOKLYN BROTHERS LIMITED is an active company incorporated on 24 January 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE BROOKLYN BROTHERS LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06483331

LTD Company

Age

18 Years

Incorporated 24 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

SPIIKE LIMITED
From: 24 January 2008To: 8 July 2008
Contact
Address

135 Bishopsgate London, EC2M 3AN,

Previous Addresses

135 Bishopsgate London EC2N 3AN England
From: 24 May 2021To: 24 May 2021
135 Bishopsgate London EC2M 3TP England
From: 2 October 2020To: 24 May 2021
3 Grosvenor Gardens London SW1W 0BD England
From: 29 February 2016To: 2 October 2020
3 Grosvenor Street London SW1W 0BD
From: 18 February 2016To: 29 February 2016
11-29 Smiths Court Soho London W1D 7DP
From: 24 January 2008To: 18 February 2016
Timeline

30 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Sept 14
Share Issue
Nov 14
Director Joined
Nov 14
Funding Round
Dec 15
Capital Reduction
Dec 15
Share Issue
Dec 15
Share Buyback
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 17
Director Joined
Apr 17
Share Issue
Jun 17
Director Left
Dec 18
Director Joined
Jan 19
Funding Round
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Oct 22
7
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BEAN, Louise

Active
Bishopsgate, LondonEC2M 3AN
Secretary
Appointed 05 Feb 2016

BECK, Brian James

Active
Bishopsgate, LondonEC2M 3AN
Born May 1966
Director
Appointed 05 Feb 2016

NEALE, Matthew Richard

Active
Bishopsgate, LondonEC2M 3AN
Born October 1973
Director
Appointed 05 Feb 2016

TOPPING, Simon

Active
Bishopsgate, LondonEC2M 3AN
Born December 1973
Director
Appointed 16 Jan 2020

FORSYTHE, Andrew Mark

Resigned
2b Coral Close, HinckleyLE10 2HB
Secretary
Appointed 20 Jun 2008
Resigned 27 Jan 2009

JONES, Kevin Andrew Hadley

Resigned
27 Birmingham Street, OldburyB69 4EZ
Secretary
Appointed 24 Jan 2008
Resigned 05 Feb 2016

ALVAREZ, Alison Michelle

Resigned
Smiths Court, LondonW1D 7DP
Born December 1977
Director
Appointed 01 Aug 2010
Resigned 02 Sept 2014

BRIGHTON, Karen Elizabeth

Resigned
60 Melcombe Regis Court, LondonW1G 8NT
Born March 1957
Director
Appointed 24 Jan 2008
Resigned 30 Jun 2008

BRYANT, George

Resigned
Paxton Road, LondonW12 9PX
Born September 1970
Director
Appointed 01 Jun 2008
Resigned 05 Feb 2016

FRANKEN, Martin Philip

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born October 1950
Director
Appointed 05 Feb 2016
Resigned 31 Mar 2017

FRETWELL, Jason Alexander

Resigned
Tillys Haven, WinchesterSO21 1BD
Born October 1967
Director
Appointed 01 May 2008
Resigned 06 May 2010

HAMID, Mohamed Arif

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born May 1956
Director
Appointed 05 Feb 2016
Resigned 11 Dec 2018

HUGHES, Jonathan Paul Ashley

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born April 1971
Director
Appointed 11 Dec 2018
Resigned 09 Dec 2019

MITCHELL, Robin Kerith

Resigned
The Old Hall, ShrewsburySY5 6AD
Born February 1956
Director
Appointed 01 Jul 2008
Resigned 05 Feb 2016

NICHOLS, Debra Susan

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born March 1961
Director
Appointed 31 Mar 2017
Resigned 16 Jan 2020

SILK, Graham Hampson

Resigned
Rushock, Nr DroitwichWR9 0NR
Born September 1959
Director
Appointed 27 Jan 2009
Resigned 05 Feb 2016

SILK, Philip John Hampson

Resigned
The Leasowes Church Avenue, StourbridgeDY9 9PL
Born April 1961
Director
Appointed 27 Jan 2009
Resigned 05 Feb 2016

STEVENSON, Jacqueline Sara

Resigned
16 Evelyn Mansions, LondonSW1P 1NH
Born April 1968
Director
Appointed 01 Jun 2008
Resigned 28 Oct 2022

WATSON, David Cyril

Resigned
Newnham, Henley In ArdenB95 3DU
Born September 1948
Director
Appointed 01 Jul 2008
Resigned 05 Feb 2016

WOOD, Laura Jane

Resigned
Smiths Court, LondonW1D 7DP
Born October 1976
Director
Appointed 15 Sept 2014
Resigned 05 Feb 2016

Persons with significant control

1

Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Capital Name Of Class Of Shares
31 October 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2020
AAAnnual Accounts
Legacy
13 October 2020
PARENT_ACCPARENT_ACC
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Capital Alter Shares Consolidation
30 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
22 June 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Auditors Resignation Company
10 February 2016
AUDAUD
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Capital Cancellation Shares
4 December 2015
SH06Cancellation of Shares
Statement Of Companys Objects
4 December 2015
CC04CC04
Resolution
4 December 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
4 December 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
20 February 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
4 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Move Registers To Sail Company
14 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 March 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2010
AR01AR01
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
287Change of Registered Office
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
190190
Legacy
23 February 2009
353353
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Memorandum Articles
12 August 2008
MEM/ARTSMEM/ARTS
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Resolution
17 April 2008
RESOLUTIONSResolutions
Incorporation Company
24 January 2008
NEWINCIncorporation