Background WavePink WaveYellow Wave

BRIGHTON FILM SCHOOL HOLDINGS LIMITED (11260579)

BRIGHTON FILM SCHOOL HOLDINGS LIMITED (11260579) is an active UK company. incorporated on 16 March 2018. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIGHTON FILM SCHOOL HOLDINGS LIMITED has been registered for 8 years. Current directors include BLACK, Gavin William, HUNT, Mark Andrew, Professor, ROBERT-MURPHY, Olivier Pierre Marie Jean.

Company Number
11260579
Status
active
Type
ltd
Incorporated
16 March 2018
Age
8 years
Address
38-42 Brunswick Street West, Hove, BN3 1EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACK, Gavin William, HUNT, Mark Andrew, Professor, ROBERT-MURPHY, Olivier Pierre Marie Jean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON FILM SCHOOL HOLDINGS LIMITED

BRIGHTON FILM SCHOOL HOLDINGS LIMITED is an active company incorporated on 16 March 2018 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIGHTON FILM SCHOOL HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11260579

LTD Company

Age

8 Years

Incorporated 16 March 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

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

38-42 Brunswick Street West Hove, BN3 1EL,

Previous Addresses

1st Floor, 84-86 London Road Brighton BN1 4JF United Kingdom
From: 16 March 2018To: 22 March 2023
Timeline

29 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Apr 18
Funding Round
May 18
Share Issue
May 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Aug 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Nov 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Director Left
Nov 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PEACOCK, Timothy Alexander William

Active
Brunswick Street West, HoveBN3 1EL
Secretary
Appointed 30 Nov 2025

BLACK, Gavin William

Active
Brunswick Street West, HoveBN3 1EL
Born September 1973
Director
Appointed 30 Nov 2025

HUNT, Mark Andrew, Professor

Active
Brunswick Street West, HoveBN3 1EL
Born May 1960
Director
Appointed 28 Feb 2019

ROBERT-MURPHY, Olivier Pierre Marie Jean

Active
Brunswick Street West, HoveBN3 1EL
Born July 1966
Director
Appointed 28 Feb 2026

COLLINS, Ian

Resigned
Brunswick Street West, HoveBN3 1EL
Secretary
Appointed 30 Aug 2022
Resigned 30 Apr 2023

JONES-OWEN, David

Resigned
BrightonBN1 4JF
Secretary
Appointed 16 Mar 2018
Resigned 31 Aug 2021

PAGE, Fiona Jayne

Resigned
Brunswick Street West, HoveBN3 1EL
Secretary
Appointed 31 Aug 2023
Resigned 30 Nov 2025

YEBOAH, Bernard Okae

Resigned
BrightonBN1 4JF
Secretary
Appointed 31 Aug 2021
Resigned 23 Jun 2022

BOGG, Dyson Peter Kelly

Resigned
LondonSW1H 0EX
Born November 1971
Director
Appointed 16 Mar 2018
Resigned 09 Jan 2019

CARSWELL, Adam Peter

Resigned
Brunswick Street West, HoveBN3 1EL
Born March 1968
Director
Appointed 16 Mar 2018
Resigned 20 Mar 2023

COLLINS, Ian

Resigned
Brunswick Street West, HoveBN3 1EL
Born May 1967
Director
Appointed 30 Aug 2022
Resigned 30 Apr 2023

COX, Alistair

Resigned
BrightonBN1 4JF
Born February 1961
Director
Appointed 28 Feb 2019
Resigned 15 Jul 2022

FRAMPTON, Jeremy John, Dr

Resigned
BrightonBN1 4JF
Born March 1965
Director
Appointed 28 Feb 2019
Resigned 19 Oct 2020

JONES-OWEN, David

Resigned
Brunswick Street West, HoveBN3 1EL
Born March 1980
Director
Appointed 16 Mar 2018
Resigned 28 Feb 2026

PAGE, Fiona Jayne

Resigned
Brunswick Street West, HoveBN3 1EL
Born June 1961
Director
Appointed 31 Aug 2023
Resigned 30 Nov 2025

WADSWORTH, Antony Ronald

Resigned
BrightonBN1 4JF
Born October 1956
Director
Appointed 28 Feb 2019
Resigned 30 Sept 2021

WELTMAN, Andrew

Resigned
BrightonBN1 4JF
Born July 1964
Director
Appointed 19 Oct 2020
Resigned 08 Aug 2022

YEBOAH, Bernard Okae

Resigned
BrightonBN1 4JF
Born January 1986
Director
Appointed 28 Feb 2019
Resigned 23 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Brunswick Street West, HoveBN3 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2020
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 28 Aug 2019
Ceased 20 Nov 2020
Victoria Street, LondonSW1H 0EX

Nature of Control

Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 28 Aug 2019
Ceased 20 Nov 2020
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2018
Ceased 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
21 May 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 May 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
8 May 2018
AA01Change of Accounting Reference Date
Resolution
19 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Incorporation Company
16 March 2018
NEWINCIncorporation