Background WavePink WaveYellow Wave

BROUHAHA ENTERTAINMENT LIMITED (13217602)

BROUHAHA ENTERTAINMENT LIMITED (13217602) is an active UK company. incorporated on 22 February 2021. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in motion picture production activities. BROUHAHA ENTERTAINMENT LIMITED has been registered for 5 years. Current directors include GLENCROSS, Arthur John, LUM, Troy Andrew, MASON, Andrew James.

Company Number
13217602
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
99 Kenton Road, Harrow, HA3 0AN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GLENCROSS, Arthur John, LUM, Troy Andrew, MASON, Andrew James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUHAHA ENTERTAINMENT LIMITED

BROUHAHA ENTERTAINMENT LIMITED is an active company incorporated on 22 February 2021 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BROUHAHA ENTERTAINMENT LIMITED was registered 5 years ago.(SIC: 59111)

Status

active

Active since 5 years ago

Company No

13217602

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

99 Kenton Road Harrow, HA3 0AN,

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Funding Round
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Dec 25
Director Left
Dec 25
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GLENCROSS, Arthur John

Active
12 Conduit Street, LondonW1S 2XH
Born September 1953
Director
Appointed 14 Jun 2022

LUM, Troy Andrew

Active
Kenton Road, HarrowHA3 0AN
Born May 1974
Director
Appointed 24 Feb 2021

MASON, Andrew James

Active
Northbrigdge Street, Kirribilli
Born October 1951
Director
Appointed 24 Feb 2021

FUSS, Stephen Gregory

Resigned
Park Street, LondonW1K 6NF
Born December 1973
Director
Appointed 12 Jul 2021
Resigned 14 Jun 2022

TANA, Gabrielle

Resigned
Kenton Road, HarrowHA3 0AN
Born May 1962
Director
Appointed 22 Feb 2021
Resigned 12 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Troy Andrew Lum

Active
Kenton Road, HarrowHA3 0AN
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021

Ms Gabrielle Tana

Ceased
Kenton Road, HarrowHA3 0AN
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2021
Ceased 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 August 2021
AA01Change of Accounting Reference Date
Memorandum Articles
4 August 2021
MAMA
Resolution
4 August 2021
RESOLUTIONSResolutions
Resolution
4 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Incorporation Company
22 February 2021
NEWINCIncorporation