BRANDSBYDALE FILMS LTD
Other business support service activities n.e.c.
BRANDSBYDALE FILMS LTD
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
7th Floor Palladium House 1-4 Argyll Street London W1F 7TA England
Full company profile for BRANDSBYDALE FILMS LTD (11270091), an active company based in London, England. Incorporated 22 Mar 2018. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£10.86k
Net Assets
-£365.53k
Total Liabilities
£1.64M
Turnover
£134.00k
Employees
3
Debt Ratio
129%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Horsfield, Joshua Michael John | Director | British | United Kingdom | 22 Mar 2018 | Active |
| Varney, Joshua Jamie Stephen | Director | British | England | 22 Mar 2018 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mr Joshua Michael John Horsfield
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Joshua Jamie Stephen Varney
British
- Ownership Of Shares 25 To 50 Percent
Alexander Rory Aitken
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-04 with updates | |
| 3 Mar 2026 | Confirmation Statement | Confirmation statement made on 2025-12-19 with updates | |
| 19 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 27 Nov 2025 | Resolution | Resolutions | |
| 24 Nov 2025 | Capital | Allotment of shares (GBP 1,000,005) on 2025-11-24 |
Confirmation statement made on 2026-03-04 with updates
Confirmation statement made on 2025-12-19 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Resolutions
Allotment of shares (GBP 1,000,005) on 2025-11-24
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-04 with updates
1 months ago on 4 Mar 2026
Confirmation statement made on 2025-12-19 with updates
1 months ago on 3 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 19 Dec 2025
Resolutions
4 months ago on 27 Nov 2025
Allotment of shares (GBP 1,000,005) on 2025-11-24
4 months ago on 24 Nov 2025
