Background WavePink WaveYellow Wave

BRIGHTON BOUNDARY LIMITED (10048623)

BRIGHTON BOUNDARY LIMITED (10048623) is an active UK company. incorporated on 8 March 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BRIGHTON BOUNDARY LIMITED has been registered for 10 years. Current directors include PILS, Frithjof, Dr, RALPH, Luke Ainsley, SANDHU, Amit.

Company Number
10048623
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
Techspace Goswell Road, London, EC1V 7DY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
PILS, Frithjof, Dr, RALPH, Luke Ainsley, SANDHU, Amit
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON BOUNDARY LIMITED

BRIGHTON BOUNDARY LIMITED is an active company incorporated on 8 March 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BRIGHTON BOUNDARY LIMITED was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

10048623

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Techspace Goswell Road 140 Goswell Road London, EC1V 7DY,

Previous Addresses

C/ -U-Live 3 Pancras Square London N1C 4AG United Kingdom
From: 2 October 2022To: 26 February 2025
211 Kings Road Arches Brighton BN1 1NB England
From: 1 May 2020To: 2 October 2022
15 Golden Square London W1F 9JG United Kingdom
From: 8 March 2016To: 1 May 2020
Timeline

32 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jun 16
Director Left
Jul 16
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Owner Exit
Mar 18
Loan Cleared
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
4
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PILS, Frithjof, Dr

Active
20354, Hamburg
Born August 1977
Director
Appointed 26 Jun 2024

RALPH, Luke Ainsley

Active
BrightonBN1 1NB
Born October 1988
Director
Appointed 27 Sept 2021

SANDHU, Amit

Active
140 Goswell Road, LondonEC1V 7DY
Born August 1980
Director
Appointed 30 Aug 2024

BAIN, Mark Andrew

Resigned
3 Pancras Square, LondonN1C 4AG
Born January 1975
Director
Appointed 23 Sept 2022
Resigned 30 Aug 2024

BEVERIDGE, Nicholas

Resigned
Golden Square, LondonW1F 9JG
Born March 1973
Director
Appointed 08 Mar 2016
Resigned 23 Sept 2022

DAVIES, Sally Henrietta

Resigned
3 Pancras Square, LondonN1C 4AG
Born November 1977
Director
Appointed 23 Sept 2022
Resigned 26 Jun 2024

POOK, Alister James

Resigned
Northwick Road, BristolBS35 4HA
Born November 1965
Director
Appointed 25 May 2016
Resigned 15 Apr 2020

PRIEST, Matthew

Resigned
Shortlands Road, KingstonKT2 6BA
Born May 1969
Director
Appointed 25 May 2016
Resigned 15 Apr 2020

RALPH, Luke Ainsley

Resigned
Kings Road Arches, BrightonBN1 1NB
Born October 1988
Director
Appointed 15 Apr 2020
Resigned 24 Sept 2021

REID, Duncan Murray

Resigned
Golden Square, LondonW1F 9JG
Born July 1958
Director
Appointed 08 Mar 2016
Resigned 24 May 2016

SALIBA, Abraham

Resigned
West DraytonUB7 8LQ
Born November 1977
Director
Appointed 27 Sept 2021
Resigned 23 Sept 2022

SALIBA, Abraham

Resigned
West DraytonUB7 8LQ
Born November 1977
Director
Appointed 17 May 2021
Resigned 24 Sept 2021

SALIBA, Abraham

Resigned
Kings Road Arches, BrightonBN1 1NB
Born November 1977
Director
Appointed 15 Apr 2020
Resigned 01 May 2020

Persons with significant control

2

1 Active
1 Ceased
3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2020

Matthew Priest

Ceased
Shortlands Road, KingstonKT2 6BA
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 25 May 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 February 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Resolution
14 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 June 2021
SH10Notice of Particulars of Variation
Memorandum Articles
14 June 2021
MAMA
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Mortgage Create With Deed
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Legacy
20 February 2018
RP04CS01RP04CS01
Capital Name Of Class Of Shares
9 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Legacy
11 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Incorporation Company
8 March 2016
NEWINCIncorporation