Background WavePink WaveYellow Wave

BUN AND HAM (BROOKLYN) LIMITED (08882753)

BUN AND HAM (BROOKLYN) LIMITED (08882753) is an active UK company. incorporated on 7 February 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. BUN AND HAM (BROOKLYN) LIMITED has been registered for 12 years. Current directors include POSEY, Amanda Rachel.

Company Number
08882753
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
36-38 5th Floor, London, W1U 2BP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
POSEY, Amanda Rachel
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUN AND HAM (BROOKLYN) LIMITED

BUN AND HAM (BROOKLYN) LIMITED is an active company incorporated on 7 February 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BUN AND HAM (BROOKLYN) LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08882753

LTD Company

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

36-38 5th Floor Wigmore Street London, W1U 2BP,

Previous Addresses

19 Highbury Place London N5 1QP England
From: 9 September 2021To: 23 January 2026
53 Greek Street London W1D 3DR England
From: 14 February 2018To: 9 September 2021
15 Golden Square London W1F 9JG
From: 7 February 2014To: 14 February 2018
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
Oct 14
Director Joined
Jul 15
Director Left
Jul 19
Director Left
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

POSEY, Amanda

Active
Greek Street, LondonW1D 3DR
Secretary
Appointed 07 Feb 2014

POSEY, Amanda Rachel

Active
Greek Street, LondonW1D 3DR
Born June 1965
Director
Appointed 07 Feb 2014

CLARK, Nicholas Howard Douglas

Resigned
Highbury Place, LondonN5 1QP
Born March 1980
Director
Appointed 07 Feb 2014
Resigned 03 Jun 2023

JONES, Richard Dylan

Resigned
Golden Square, LondonW1F 9JG
Born September 1974
Director
Appointed 30 Jun 2015
Resigned 23 May 2019

SHYJKA, Michael Gregory

Resigned
Golden Square, LondonW1F 9JG
Born January 1960
Director
Appointed 07 Feb 2014
Resigned 10 Oct 2014

Persons with significant control

1

Highbury Place, LondonN5 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Incorporation Company
7 February 2014
NEWINCIncorporation