Company NameBroome Productions Ltd.
DirectorsAndrew Colin Gibbs and Linda Mae Gibbs
Company StatusActive
Company NumberSC242024
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Colin Gibbs
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Linda Mae Gibbs
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleStage Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Linda Mae Gibbs
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(2 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Andrew Colin Gibbs
49.02%
Ordinary
50 at £1Linda Mae Gibbs
49.02%
Ordinary
1 at £1Andrew Colin Gibbs
0.98%
Ordinary A-j
1 at £1Linda Mae Gibbs
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£14,119
Cash£47,427
Current Liabilities£34,389

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with updates (4 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Director's details changed for Andrew Colin Gibbs on 5 April 2016 (2 pages)
9 January 2017Director's details changed for Andrew Colin Gibbs on 5 April 2016 (2 pages)
9 January 2017Director's details changed for Mrs Linda Mae Gibbs on 5 April 2016 (2 pages)
9 January 2017Secretary's details changed for Linda Mae Gibbs on 5 April 2016 (1 page)
9 January 2017Secretary's details changed for Linda Mae Gibbs on 5 April 2016 (1 page)
9 January 2017Director's details changed for Mrs Linda Mae Gibbs on 5 April 2016 (2 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 102
(6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 102
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 102
(6 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 102
(6 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 102
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 102
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 102
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 102
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
17 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wo Od, 90 Mitchell Street Glasgow G1 3NQ on 17 February 2012 (1 page)
17 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wo Od, 90 Mitchell Street Glasgow G1 3NQ on 17 February 2012 (1 page)
17 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
13 February 2009Return made up to 09/01/09; full list of members (4 pages)
13 February 2009Return made up to 09/01/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 09/01/08; full list of members (3 pages)
4 February 2008Return made up to 09/01/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Return made up to 09/01/07; full list of members
  • 363(287) ‐ Registered office changed on 29/01/07
(7 pages)
29 January 2007Return made up to 09/01/07; full list of members
  • 363(287) ‐ Registered office changed on 29/01/07
(7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2006Return made up to 09/01/06; full list of members (6 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Return made up to 09/01/06; full list of members (6 pages)
27 January 2006New director appointed (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 09/01/05; full list of members (6 pages)
17 January 2005Return made up to 09/01/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
12 February 2004Return made up to 09/01/04; full list of members (6 pages)
12 February 2004Return made up to 09/01/04; full list of members (6 pages)
5 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Ad 09/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
20 February 2003Ad 09/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
21 January 2003Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
9 January 2003Incorporation (9 pages)
9 January 2003Incorporation (9 pages)