Background WavePink WaveYellow Wave

BRIAR ROSE PRODUCTIONS, LTD (06827058)

BRIAR ROSE PRODUCTIONS, LTD (06827058) is an active UK company. incorporated on 23 February 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. BRIAR ROSE PRODUCTIONS, LTD has been registered for 17 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William and 1 others.

Company Number
06827058
Status
active
Type
ltd
Incorporated
23 February 2009
Age
17 years
Address
C/O BANNER PRODUCTIONS LIMITED, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William, STEINKE, Paul Donovan
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIAR ROSE PRODUCTIONS, LTD

BRIAR ROSE PRODUCTIONS, LTD is an active company incorporated on 23 February 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BRIAR ROSE PRODUCTIONS, LTD was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06827058

LTD Company

Age

17 Years

Incorporated 23 February 2009

Size

N/A

Accounts

ARD: 7/12

Up to Date

5 months left

Last Filed

Made up to 7 December 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 8 December 2023 - 7 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 7 September 2026
Period: 8 December 2024 - 7 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

FOREIGN HOGS PRODUCTIONS, LTD
From: 16 March 2009To: 4 August 2011
NEWINCCO 915 LIMITED
From: 23 February 2009To: 16 March 2009
Contact
Address

C/O BANNER PRODUCTIONS LIMITED 3 Queen Caroline Street Hammersmith London, W6 9PE,

Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Aug 12
Director Left
Feb 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

GAVAZZI, Chakira Teneya Hunter

Active
South Buena Vista Street, BurbankCA 91521
Born April 1977
Director
Appointed 22 Jun 2021

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 22 Jun 2021

STEINKE, Paul Donovan

Active
Queen Caroline Street, LondonW6 9PE
Born October 1956
Director
Appointed 26 Feb 2010

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Secretary
Appointed 23 Mar 2009
Resigned 12 Feb 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 23 Feb 2009
Resigned 23 Mar 2009

COOK, Nigel Anthony

Resigned
Queen Caroline Street, LondonW6 9PE
Born July 1967
Director
Appointed 23 Mar 2009
Resigned 22 Jun 2021

HAYWOOD, Russell John

Resigned
3 Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 11 Nov 2011
Resigned 18 Jul 2024

KAPENSTEIN, James

Resigned
500 South Buena Vista Street, California
Born December 1965
Director
Appointed 24 Jul 2012
Resigned 22 Jun 2021

MACKIE, Christopher Alan

Resigned
Dartmouth Road, LondonNW2 4HA
Born February 1960
Director
Appointed 23 Feb 2009
Resigned 23 Mar 2009

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1957
Director
Appointed 23 Mar 2009
Resigned 12 Feb 2020

ROSE, Cindy Helen

Resigned
Limerston Street, LondonSW10 0HH
Born August 1965
Director
Appointed 23 Mar 2009
Resigned 28 Sept 2009

WILEY, Peter Lloyd

Resigned
Queen Caroline Street, LondonW6 9PE
Born July 1968
Director
Appointed 07 Apr 2010
Resigned 03 Nov 2011

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 23 Feb 2009
Resigned 23 Mar 2009

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 23 Feb 2009
Resigned 23 Mar 2009

Persons with significant control

1

Queen Caroline Street, LondonW6 9PE

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

77

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 August 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Statement Of Companys Objects
6 March 2020
CC04CC04
Resolution
6 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 February 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
25 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
8 February 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
17 December 2012
AUDAUD
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
287Change of Registered Office
Certificate Change Of Name Company
16 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2009
NEWINCIncorporation