Company NameBruin Creative Ltd
DirectorsNicholas Bruin and Louise Bruin
Company StatusActive
Company Number06518193
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Previous NamesZest Managers Limited and Nick Bruin Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nicholas Bruin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(2 days after company formation)
Appointment Duration16 years, 1 month
RoleStage Manager
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN
Director NameMrs Louise Bruin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(9 years, 1 month after company formation)
Appointment Duration7 years
RoleCreative Consultant
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address33 Reynolds Road
Manchester
M16 9WX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£51,972
Gross Profit£37,918
Net Worth-£2,400
Cash£4,588
Current Liabilities£7,364

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 Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 March 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 July 2017Notification of Louise Bruin as a person with significant control on 1 April 2017 (2 pages)
12 July 2017Change of details for Mr Nicholas Bruin as a person with significant control on 1 April 2017 (2 pages)
12 July 2017Change of details for Mr Nicholas Bruin as a person with significant control on 1 April 2017 (2 pages)
12 July 2017Director's details changed for Mr Nicholas Bruin on 1 April 2017 (2 pages)
12 July 2017Director's details changed for Mr Nicholas Bruin on 1 April 2017 (2 pages)
12 July 2017Notification of Louise Bruin as a person with significant control on 1 April 2017 (2 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
1 July 2017Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH to 396 Wilmslow Road Manchester M20 3BN on 1 July 2017 (1 page)
1 July 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 200
(3 pages)
1 July 2017Appointment of Mrs Louise Bruin as a director on 1 April 2017 (2 pages)
1 July 2017Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH to 396 Wilmslow Road Manchester M20 3BN on 1 July 2017 (1 page)
1 July 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 200
(3 pages)
1 July 2017Appointment of Mrs Louise Bruin as a director on 1 April 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 January 2017Director's details changed for Mr Nicholas Bruin on 6 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Nicholas Bruin on 6 January 2017 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
30 March 2016Director's details changed for Mr Nicholas Bruin on 2 December 2015 (2 pages)
30 March 2016Director's details changed for Mr Nicholas Bruin on 2 December 2015 (2 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Director's details changed for Mr Nicholas Bruin on 7 June 2012 (2 pages)
19 March 2014Director's details changed for Mr Nicholas Bruin on 7 June 2012 (2 pages)
19 March 2014Director's details changed for Mr Nicholas Bruin on 7 June 2012 (2 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
23 March 2012Director's details changed for Mr Nicholas Bruin on 13 March 2012 (2 pages)
23 March 2012Registered office address changed from 66 Lower Road Harrow HA2 0DH on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 66 Lower Road Harrow HA2 0DH on 23 March 2012 (1 page)
23 March 2012Director's details changed for Mr Nicholas Bruin on 13 March 2012 (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
21 November 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 21 November 2011 (2 pages)
2 November 2011Termination of appointment of Astrid Forster as a secretary (1 page)
2 November 2011Termination of appointment of Astrid Forster as a secretary (1 page)
6 April 2011Annual return made up to 28 February 2011 (4 pages)
6 April 2011Annual return made up to 28 February 2011 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 28/02/09; full list of members (4 pages)
31 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 December 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 December 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 December 2008Appointment terminated director elizabeth logan (1 page)
12 December 2008Director appointed mr nicholas bruin (1 page)
12 December 2008Appointment terminated director elizabeth logan (1 page)
12 December 2008Director appointed mr nicholas bruin (1 page)
27 November 2008Company name changed zest managers LIMITED\certificate issued on 28/11/08 (2 pages)
27 November 2008Company name changed zest managers LIMITED\certificate issued on 28/11/08 (2 pages)
28 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 February 2008Incorporation (17 pages)
28 February 2008Incorporation (17 pages)