Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M BRAGG NEWCO LIMITED
Company Information for

M BRAGG NEWCO LIMITED

BENEDICT MACKENZIE, 93 TABERNACLE STREET, LONDON, EC2A 4BA,
Company Registration Number
00931724
Private Limited Company
Liquidation

Company Overview

About M Bragg Newco Ltd
M BRAGG NEWCO LIMITED was founded on 1968-05-08 and has its registered office in London. The organisation's status is listed as "Liquidation". M Bragg Newco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
M BRAGG NEWCO LIMITED
 
Legal Registered Office
BENEDICT MACKENZIE
93 TABERNACLE STREET
LONDON
EC2A 4BA
Other companies in NW3
 
Previous Names
MELVYN BRAGG LIMITED10/04/2017
Filing Information
Company Number 00931724
Company ID Number 00931724
Date formed 1968-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2016
Account next due 05/01/2018
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-15 15:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M BRAGG NEWCO LIMITED
The accountancy firm based at this address is FANDANGO FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M BRAGG NEWCO LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY HASTE
Company Secretary 1992-08-01
MELVYN BRAGG
Director 1992-08-01
CATHERINE MARY HASTE
Director 1992-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN BRAGG MELVYN BRAGG LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
MELVYN BRAGG DIRECTORS CUT PRODUCTIONS LTD Director 2010-08-23 CURRENT 2002-09-10 Active
CATHERINE MARY HASTE PADMAR INVESTMENTS LIMITED Director 2017-06-20 CURRENT 1988-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-29
2020-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-29
2020-05-01600Appointment of a voluntary liquidator
2020-05-01LIQ10Removal of liquidator by court order
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD
2019-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-29
2018-06-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1
2018-06-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1
2017-12-29LIQ10Removal of liquidator by court order
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 12 Hampstead Hill Gardens London NW3 2PL
2017-04-124.70Declaration of solvency
2017-04-12600Appointment of a voluntary liquidator
2017-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-30
2017-04-10RES15CHANGE OF COMPANY NAME 06/07/21
2017-04-10CERTNMCOMPANY NAME CHANGED MELVYN BRAGG LIMITED CERTIFICATE ISSUED ON 10/04/17
2017-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-10CERTNMCOMPANY NAME CHANGED MELVYN BRAGG LIMITED CERTIFICATE ISSUED ON 10/04/17
2017-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-14AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY HASTE / 01/08/2016
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY HASTE / 01/08/2016
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRAGG / 30/06/2016
2016-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRAGG / 30/06/2016
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-01-02AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0104/08/15 ANNUAL RETURN FULL LIST
2014-12-16AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0104/08/14 ANNUAL RETURN FULL LIST
2014-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE MARY BRAGG on 2014-07-31
2014-08-05CH01Director's details changed for Mrs Catherine Bragg on 2014-07-31
2013-12-17AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0104/08/13 ANNUAL RETURN FULL LIST
2013-07-30CH01Director's details changed for Mrs Catherine Bragg on 2013-07-30
2012-11-21AA05/04/12 TOTAL EXEMPTION SMALL
2012-08-30AR0104/08/12 FULL LIST
2012-01-03AA05/04/11 TOTAL EXEMPTION SMALL
2011-08-23AR0104/08/11 FULL LIST
2010-11-02AA05/04/10 TOTAL EXEMPTION SMALL
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MELVYN BRAGG / 23/08/2010
2010-09-21AR0104/08/10 FULL LIST
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-08-04AD02SAIL ADDRESS CREATED
2009-10-22AA05/04/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2008-11-13AA05/04/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-08-21363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-09-04363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-08-18363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-08-12363aRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-08-26363aRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-09-20363aRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-08-07363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-08-29225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01
2000-08-15363aRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-11363aRETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-20363aRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-19363aRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-09363aRETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-03363xRETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-05363xRETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS
1993-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-02363xRETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS
1992-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-12363xRETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS
1991-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-08363bRETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS
1990-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to M BRAGG NEWCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-06
Resolutions for Winding-up2017-04-06
Appointment of Liquidators2017-04-06
Fines / Sanctions
No fines or sanctions have been issued against M BRAGG NEWCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M BRAGG NEWCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M BRAGG NEWCO LIMITED

Intangible Assets
Patents
We have not found any records of M BRAGG NEWCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M BRAGG NEWCO LIMITED
Trademarks
We have not found any records of M BRAGG NEWCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M BRAGG NEWCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as M BRAGG NEWCO LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where M BRAGG NEWCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMELVYN BRAGG LIMITEDEvent Date2017-03-30
Notice is hereby given that the creditors of the above named Company are required, on or before 25 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Panos Papas and Norman Cowan of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The directors have made a Declaration of Solvency, and the Company is being wound up as it is no longer trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 March 2017 Office Holder details: Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . Further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Matthew Pain. Ag HF10076
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMELVYN BRAGG LIMITEDEvent Date2017-03-30
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 on 30 March 2017 , as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD be and are hereby appointed Joint Liquidators of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Matthew Pain. Ag HF10076
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMELVYN BRAGG LIMITEDEvent Date2017-03-30
Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . : Further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Matthew Pain. Ag HF10076
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M BRAGG NEWCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M BRAGG NEWCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.