Background WavePink WaveYellow Wave

BURNING BRIGHT PRODUCTIONS LIMITED (07596302)

BURNING BRIGHT PRODUCTIONS LIMITED (07596302) is an active UK company. incorporated on 7 April 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. BURNING BRIGHT PRODUCTIONS LIMITED has been registered for 15 years. Current directors include BENNETT-JONES, Peter, HARRIES, David Nicholas, TULLOH, Anthony Clive Scott.

Company Number
07596302
Status
active
Type
ltd
Incorporated
7 April 2011
Age
15 years
Address
22 Rathbone Street, London, W1T 1LG
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BENNETT-JONES, Peter, HARRIES, David Nicholas, TULLOH, Anthony Clive Scott
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNING BRIGHT PRODUCTIONS LIMITED

BURNING BRIGHT PRODUCTIONS LIMITED is an active company incorporated on 7 April 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BURNING BRIGHT PRODUCTIONS LIMITED was registered 15 years ago.(SIC: 59113)

Status

active

Active since 15 years ago

Company No

07596302

LTD Company

Age

15 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

NEWINCCO 1107 LIMITED
From: 7 April 2011To: 24 June 2011
Contact
Address

22 Rathbone Street London, W1T 1LG,

Previous Addresses

22 Rathbone Street London W1T 1LQ
From: 19 April 2013To: 19 May 2014
22 Rathbone Street London W1T 1LA
From: 27 October 2011To: 19 April 2013
90 High Holborn London WC1V 6XX
From: 7 April 2011To: 27 October 2011
Timeline

20 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Jul 11
Funding Round
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Funding Round
Oct 11
Share Issue
Oct 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Apr 12
Loan Secured
May 13
Loan Cleared
Aug 14
Director Left
Jan 20
Director Left
Dec 21
Owner Exit
Dec 21
Capital Update
May 22
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BENNETT-JONES, Peter

Active
Rathbone Street, LondonW1T 1LA
Born March 1955
Director
Appointed 17 Oct 2011

HARRIES, David Nicholas

Active
Holden Way, UpminsterRM14 1BT
Born February 1960
Director
Appointed 28 Jul 2011

TULLOH, Anthony Clive Scott

Active
Rathbone Street, LondonW1T 1LG
Born May 1962
Director
Appointed 28 Jul 2011

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Apr 2011
Resigned 28 Jul 2011

BERTRAM, Mark Hugh David

Resigned
High Holborn, LondonWC1V 6XX
Born January 1966
Director
Appointed 20 Jul 2011
Resigned 28 Jul 2011

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 07 Apr 2011
Resigned 20 Jul 2011

WARD, Toby Charles Clark

Resigned
Rathbone Street, LondonW1T 1LG
Born April 1967
Director
Appointed 01 Jan 2012
Resigned 30 Nov 2019

BBC STUDIOS CORPORATE SERVICES LIMITED

Resigned
101 Wood Lane, LondonW12 7FA
Corporate director
Appointed 17 Oct 2011
Resigned 12 Jul 2021

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Apr 2011
Resigned 28 Jul 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Apr 2011
Resigned 28 Jul 2011

Persons with significant control

3

2 Active
1 Ceased
Wood Lane, LondonW12 7FA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2021

Mr Anthony Clive Scott Tulloh

Active
Rathbone Street, LondonW1T 1LG
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Rathbone Street, LondonW1T 1LG

Nature of Control

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

Filing History

65

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 May 2022
SH19Statement of Capital
Legacy
27 May 2022
SH20SH20
Legacy
27 May 2022
CAP-SSCAP-SS
Resolution
27 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 May 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
15 October 2018
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Corporate Director Company With Change Date
6 January 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Mortgage Satisfy Charge Full
26 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
11 January 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Resolution
27 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 October 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Certificate Change Of Name Company
24 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
7 April 2011
NEWINCIncorporation