Background WavePink WaveYellow Wave

BRIGADE ONE LIMITED (08409765)

BRIGADE ONE LIMITED (08409765) is an active UK company. incorporated on 19 February 2013. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in television programme production activities. BRIGADE ONE LIMITED has been registered for 13 years. Current directors include RAE, Douglas James.

Company Number
08409765
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
RAE, Douglas James
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGADE ONE LIMITED

BRIGADE ONE LIMITED is an active company incorporated on 19 February 2013 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BRIGADE ONE LIMITED was registered 13 years ago.(SIC: 59113)

Status

active

Active since 13 years ago

Company No

08409765

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ECOSSE X LIMITED
From: 19 February 2013To: 22 February 2013
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
10 Hobury Street London SW10 0JD England
From: 23 September 2020To: 8 July 2021
C/O Ecosse Films Limited Brigade House 8 Parsons Green London SW6 4TN
From: 19 February 2013To: 23 September 2020
Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jan 16
Director Left
Apr 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RAE, Douglas James

Active
West Harting, PetersfieldGU31 5NT
Born June 1946
Director
Appointed 17 Apr 2013

TU, Linna

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 11 Mar 2013
Resigned 28 Aug 2018

WOOLLEY, Mark Stefan

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 19 Feb 2013
Resigned 11 Mar 2013

BERNSTEIN, Robert John

Resigned
8 Parsons Green, LondonSW6 4TN
Born December 1967
Director
Appointed 19 Feb 2013
Resigned 11 Mar 2013

RAE, Douglas James

Resigned
8 Parsons Green, LondonSW6 4TN
Born June 1946
Director
Appointed 19 Feb 2013
Resigned 11 Mar 2013

WOOLLEY, Mark Stefan

Resigned
8 Parsons Green, LondonSW6 4TN
Born January 1969
Director
Appointed 11 Mar 2013
Resigned 03 Apr 2020

Persons with significant control

1

Mr Douglas James Rae

Active
West Harting, PetersfieldGU31 5NT
Born June 1946

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
15 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
22 February 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2013
NEWINCIncorporation