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

BROTHERS AND SISTERS CREATIVE LIMITED

7 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
06293410
Private Limited Company
Active

Company Overview

About Brothers And Sisters Creative Ltd
BROTHERS AND SISTERS CREATIVE LIMITED was founded on 2007-06-26 and has its registered office in London. The organisation's status is listed as "Active". Brothers And Sisters Creative Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROTHERS AND SISTERS CREATIVE LIMITED
 
Legal Registered Office
7 BELL YARD
LONDON
WC2A 2JR
Other companies in W1F
 
Previous Names
BROTHERS & SISTERS CREATIVE LIMITED08/06/2009
Filing Information
Company Number 06293410
Company ID Number 06293410
Date formed 2007-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB920229945  
Last Datalog update: 2023-12-05 21:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROTHERS AND SISTERS CREATIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   AND BUSINESS SERVICES LIMITED   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   GROWFACTOR LIMITED   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING 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 BROTHERS AND SISTERS CREATIVE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GRAHAM FOWLER
Company Secretary 2010-04-30
MATTHEW CHARLTON
Director 2014-04-22
ANDREW GRAHAM FOWLER
Director 2007-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHIL TEER
Director 2009-11-09 2017-11-16
KEVIN BROWN
Director 2009-02-01 2017-10-13
JULIET FRANCES HAYGARTH
Director 2009-05-05 2014-02-20
MARK HARRIS
Director 2009-09-21 2013-10-31
STEVEN JONATHAN SHANNON
Director 2007-08-06 2011-10-30
GRAHAM FREDERICK FOWLER
Company Secretary 2007-06-26 2010-04-30
GRAHAM FREDERICK FOWLER
Director 2007-06-26 2010-04-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-06-26 2007-06-26
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-06-26 2007-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GRAHAM FOWLER BROTHERS AND SISTERS DREAM LAYER LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-07-31
ANDREW GRAHAM FOWLER BROTHERS AND SISTERS AR & APPS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-07-31
ANDREW GRAHAM FOWLER PAPER PALS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active - Proposal to Strike off
ANDREW GRAHAM FOWLER BOXPADS LIMITED Director 2010-02-15 CURRENT 1934-05-30 Dissolved 2017-06-06
ANDREW GRAHAM FOWLER TALBOTS (BIRMINGHAM) LIMITED Director 2010-02-15 CURRENT 1941-03-26 Dissolved 2018-06-05
ANDREW GRAHAM FOWLER PICKERING & MAYELL,LIMITED Director 2010-02-15 CURRENT 1913-06-26 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
2023-11-21CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-06-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22DISS40Compulsory strike-off action has been discontinued
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM 4-8 Emerson Street London SE1 9DU United Kingdom
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-12-11PSC04Change of details for Mr Andrew Graham Fowler as a person with significant control on 2017-11-10
2020-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHARLTON
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM 13-14 Margaret Street 2nd Floor London W1W 8RN United Kingdom
2020-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062934100004
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24SH0110/04/19 STATEMENT OF CAPITAL GBP 1144.03
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 2 Old Street Yard Floor 3 London EC1Y 8AF England
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PHIL TEER
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 920.94
2017-11-22SH0110/11/17 STATEMENT OF CAPITAL GBP 920.94
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM 31a Clerkenwell Close London EC1R 0AT England
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2017-10-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 800.82
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
2015-12-17CH01Director's details changed for Mr Matthew Charlton on 2015-12-17
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM 141 Wardour Street London W1F 0UT
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 800.82
2015-12-17AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 800.82
2015-02-16AR0119/11/14 ANNUAL RETURN FULL LIST
2015-01-29SH06Cancellation of shares. Statement of capital on 2014-02-28 GBP 828.64
2015-01-19RES09Resolution of authority to purchase a number of shares
2015-01-19RES01ADOPT ARTICLES 19/01/15
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23AP01DIRECTOR APPOINTED MR MATTHEW CHARLTON
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIET HAYGARTH
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 828.64
2014-02-20AR0119/11/13 ANNUAL RETURN FULL LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AA01PREVEXT FROM 31/07/2012 TO 31/12/2012
2013-01-03AR0119/11/12 FULL LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET FRANCES HAYGARTH / 19/11/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL TEER / 19/11/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 19/11/2012
2012-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM FOWLER / 19/11/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM FOWLER / 19/11/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRIS / 19/11/2012
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2011-12-06AR0119/11/11 FULL LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHANNON
2011-03-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-09AR0119/11/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRIS / 26/06/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL TEER / 26/06/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JONATHAN SHANNON / 26/06/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET FRANCES HAYGARTH / 26/06/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM FOWLER / 26/06/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 26/06/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM FOWLER / 26/06/2010
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOWLER
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 37 WARREN STREET LONDON W1T 6AD
2010-10-06AUDAUDITOR'S RESIGNATION
2010-07-22AR0126/06/10 FULL LIST
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-18AP03SECRETARY APPOINTED MR ANDREW GRAHAM FOWLER
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM FOWLER
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-22SH0126/02/10 STATEMENT OF CAPITAL GBP 1000.00
2009-12-09AP01DIRECTOR APPOINTED MR PHILLIP TEER
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRIS / 01/10/2009
2009-10-21AP01DIRECTOR APPOINTED MR MARK HARRIS
2009-07-24363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHANNON / 20/06/2009
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-05CERTNMCOMPANY NAME CHANGED BROTHERS & SISTERS CREATIVE LIMITED CERTIFICATE ISSUED ON 08/06/09
2009-05-19288aDIRECTOR APPOINTED JULIET FRANCES HAYGARTH
2009-05-07122S-DIV
2009-05-07RES13SUBDIVISION OF £1 SHARES TO £0.01 SHARES 08/04/2009
2009-04-23AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-16288aDIRECTOR APPOINTED KEVIN BROWN
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 1ST FLOOR 33-34 GREAT PULTENEY STREET LONDON W1F 9NP
2008-08-06225PREVEXT FROM 30/06/2008 TO 31/07/2008
2008-07-16363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: UNIT 201 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17288aNEW SECRETARY APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288bSECRETARY RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities




Licences & Regulatory approval
We could not find any licences issued to BROTHERS AND SISTERS CREATIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROTHERS AND SISTERS CREATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-06-26 Outstanding SIR RICHARD SUTTON'S SETTLED ESTATES
DEED OF CHARGE 2009-07-11 Outstanding INGENIOUS RESOURCES LIMITED
RENT DEPOSIT DEED 2007-12-21 Outstanding SIR RICHARD SUTTON'S SETTLED ESTATES
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BROTHERS AND SISTERS CREATIVE LIMITED

Intangible Assets
Patents
We have not found any records of BROTHERS AND SISTERS CREATIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROTHERS AND SISTERS CREATIVE LIMITED
Trademarks
We have not found any records of BROTHERS AND SISTERS CREATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROTHERS AND SISTERS CREATIVE 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 (59120 - Motion picture, video and television programme post-production activities) as BROTHERS AND SISTERS CREATIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROTHERS AND SISTERS CREATIVE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROTHERS AND SISTERS CREATIVE 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 BROTHERS AND SISTERS CREATIVE 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.