Background WavePink WaveYellow Wave

BBRG PRODUCTION (UK) LTD. (09297372)

BBRG PRODUCTION (UK) LTD. (09297372) is a dissolved UK company. incorporated on 5 November 2014. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BBRG PRODUCTION (UK) LTD. has been registered for 11 years. Current directors include BOFFÉ, Damien, COOK, Gareth John, VANDEKERCKHOVE, Curd.

Company Number
09297372
Status
dissolved
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
Ground Floor, Icon Building, Doncaster, DN4 5JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOFFÉ, Damien, COOK, Gareth John, VANDEKERCKHOVE, Curd
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBRG PRODUCTION (UK) LTD.

BBRG PRODUCTION (UK) LTD. is an dissolved company incorporated on 5 November 2014 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BBRG PRODUCTION (UK) LTD. was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09297372

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 23 January 2020 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

BRIDGE HOLDCO 3 LTD.
From: 5 November 2014To: 28 July 2016
Contact
Address

Ground Floor, Icon Building Balby Carr Bank Doncaster, DN4 5JQ,

Previous Addresses

C/O Ontario Teachers' Pension Plan Board Leconfield House Curzon Street London W1J 5JA United Kingdom
From: 5 November 2014To: 13 August 2015
Timeline

27 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Nov 14
Director Joined
Dec 14
Funding Round
Feb 15
Director Left
Apr 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Nov 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
May 18
Loan Cleared
Oct 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Sept 19
Funding Round
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Capital Update
May 20
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BOFFÉ, Damien

Active
Balby Carr Bank, DoncasterDN4 5JQ
Born July 1975
Director
Appointed 01 May 2020

COOK, Gareth John

Active
Balby Carr Bank, DoncasterDN4 5JQ
Born November 1981
Director
Appointed 01 Apr 2019

VANDEKERCKHOVE, Curd

Active
Balby Carr Bank, DoncasterDN4 5JQ
Born April 1965
Director
Appointed 20 Sept 2019

CAFFYN, Andrew David

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born March 1964
Director
Appointed 05 Nov 2014
Resigned 24 Oct 2018

DEMEULENEERE, Kurt

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born October 1968
Director
Appointed 28 Jun 2016
Resigned 22 Dec 2017

DUCH, Roman Alex

Resigned
Curzon Street, LondonW1J 5JA
Born December 1970
Director
Appointed 12 Nov 2014
Resigned 21 Mar 2016

GRIFFIN, Claudia Maria

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born May 1967
Director
Appointed 23 Feb 2018
Resigned 01 May 2020

HUMBLET, Bruno Jozef Maria

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born September 1965
Director
Appointed 28 Jun 2016
Resigned 29 Mar 2018

KENNEDY, Iain Alexander

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born August 1969
Director
Appointed 05 Nov 2014
Resigned 19 Aug 2016

SANTARELLI, Stefano

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born January 1981
Director
Appointed 19 Aug 2016
Resigned 11 May 2018

SIMPSON, Brett Wallace

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born June 1964
Director
Appointed 01 Apr 2019
Resigned 30 Jul 2019

Persons with significant control

1

Balby Carr Bank, DoncasterDN4 5JQ

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

52

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 November 2020
DS01DS01
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 May 2020
SH19Statement of Capital
Legacy
13 May 2020
SH20SH20
Legacy
13 May 2020
CAP-SSCAP-SS
Resolution
13 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Capital Statement Directors Reduction Of Capital Following Redomination
27 November 2017
SH18SH18
Miscellaneous
27 November 2017
MISCMISC
Capital Reduction Of Capital Redomination
27 November 2017
SH15Notice of Reduction of Capital
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Capital Redomination Of Shares
16 November 2017
SH14Notice of Redenomination
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Resolution
28 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 July 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2014
NEWINCIncorporation