Background WavePink WaveYellow Wave

BRAINTRUST PRODUCTIONS LIMITED (10139743)

BRAINTRUST PRODUCTIONS LIMITED (10139743) is an active UK company. incorporated on 21 April 2016. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRAINTRUST PRODUCTIONS LIMITED has been registered for 9 years.

Company Number
10139743
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
Unit 14, Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINTRUST PRODUCTIONS LIMITED

BRAINTRUST PRODUCTIONS LIMITED is an active company incorporated on 21 April 2016 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRAINTRUST PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10139743

LTD Company

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Unit 14, Princeton Mews 167 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England
From: 6 July 2023To: 20 March 2025
71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 29 January 2020To: 6 July 2023
27a Bristol Gardens London W9 2JQ United Kingdom
From: 21 April 2016To: 29 January 2020
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
New Owner
Apr 18
Share Issue
Jan 21
Funding Round
Feb 21
Funding Round
Mar 23
Funding Round
Jul 24
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 January 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 January 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
29 January 2020
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 January 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 August 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Incorporation Company
21 April 2016
NEWINCIncorporation