Background WavePink WaveYellow Wave

BROS THE FILM LIMITED (10822367)

BROS THE FILM LIMITED (10822367) is an active UK company. incorporated on 16 June 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. BROS THE FILM LIMITED has been registered for 8 years. Current directors include MOORE, Jonathan Maitland, PEARLMAN, Leo Daniel.

Company Number
10822367
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
1 Esther Anne Place, London, N1 1UL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MOORE, Jonathan Maitland, PEARLMAN, Leo Daniel
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROS THE FILM LIMITED

BROS THE FILM LIMITED is an active company incorporated on 16 June 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BROS THE FILM LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

10822367

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 days left

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 March 2026
Period: 1 August 2023 - 30 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

1 Esther Anne Place London, N1 1UL,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 16 June 2017To: 28 March 2022
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jan 18
Director Joined
Aug 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MOORE, Jonathan Maitland

Active
Esther Anne Place, LondonN1 1UL
Born April 1970
Director
Appointed 01 Aug 2022

PEARLMAN, Leo Daniel

Active
Esther Anne Place, LondonN1 1UL
Born June 1979
Director
Appointed 16 Jun 2017

Persons with significant control

1

Esther Anne Place, LondonN1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2024
AAAnnual Accounts
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2023
AAAnnual Accounts
Legacy
21 April 2023
PARENT_ACCPARENT_ACC
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Incorporation Company
16 June 2017
NEWINCIncorporation