Background WavePink WaveYellow Wave

BRONTE FILM AND TELEVISION LIMITED (08309584)

BRONTE FILM AND TELEVISION LIMITED (08309584) is an active UK company. incorporated on 27 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. BRONTE FILM AND TELEVISION LIMITED has been registered for 13 years. Current directors include BLAIR, Neil Lyndon Marc.

Company Number
08309584
Status
active
Type
ltd
Incorporated
27 November 2012
Age
13 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BLAIR, Neil Lyndon Marc
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRONTE FILM AND TELEVISION LIMITED

BRONTE FILM AND TELEVISION LIMITED is an active company incorporated on 27 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BRONTE FILM AND TELEVISION LIMITED was registered 13 years ago.(SIC: 59113)

Status

active

Active since 13 years ago

Company No

08309584

LTD Company

Age

13 Years

Incorporated 27 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 29 January 2019To: 20 June 2024
5th Floor 89 New Bond Street London W1S 1DA
From: 18 December 2013To: 29 January 2019
C/O C/O Srlv Accountants 89 New Bond Street London W1S 1DA England
From: 3 January 2013To: 18 December 2013
C/O Srlv Accountants 89 New Bond Street London W1S 1DA England
From: 3 January 2013To: 3 January 2013
C/O Michael Simkins Llp 3Rd Floor Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 27 November 2012To: 3 January 2013
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Oct 16
New Owner
Dec 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BLAIR, Neil Lyndon Marc

Active
Regis House, LondonEC4R 9AN
Born September 1966
Director
Appointed 06 Dec 2012

PACEY, Giao Khánh

Resigned
3rd Floor Lynton House, LondonWC1H 9LT
Born January 1978
Director
Appointed 27 Nov 2012
Resigned 06 Dec 2012

SENAT, Eric Hartley

Resigned
Stratford Place, LondonW1C 1BG
Born December 1949
Director
Appointed 06 Dec 2012
Resigned 30 Sept 2016

Persons with significant control

1

Mrs Joanne Kathleen Rowling

Active
Regis House, LondonEC4R 9AN
Born July 1965

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

48

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
15 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Incorporation Company
27 November 2012
NEWINCIncorporation