ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Britannia Row Productions Limited

Britannia Row Productions Limited is an active company incorporated on 12 September 1984 with the registered office located in Weybridge, Surrey. Britannia Row Productions Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01847467
Private limited company
Age
41 years
Incorporated 12 September 1984
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 23 June 2025 (2 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
14 Vickers Drive South
Brooklands Industrial Park
Weybridge
KT13 0YX
United Kingdom
Address changed on 3 Feb 2025 (7 months ago)
Previous address was 104 the Green Twickenham TW2 5AG
Telephone
02088934997
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • PSC • President Live Sound Reinforcement • American • Lives in United States • Born in Apr 1960
Director • VP Sales Live Sound Reinforcement • American • Lives in United States • Born in Oct 1983
Director • Sales Director • British • Lives in UK • Born in Jun 1969
Director • British • Lives in England • Born in Jan 1950
Director • Finance Director • British • Lives in UK • Born in Jul 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plus 4 Audio Limited
Christina Sarah Bosch and Stewart Charles Chaney are mutual people.
Active
Eighth Day Sound UK Limited
Mr Shaun Eugene Clair is a mutual person.
Active
Britannia Row Productions Training Limited
Michael John Lowe is a mutual person.
Active
Clair Global Integration Europe Limited
Mr Matthew Ronald Clair, Mr Shaun Eugene Clair, and 3 more are mutual people.
Dissolved
Skan Pa Hire Limited
Nicola Amoruso is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£181K
Decreased by £52K (-22%)
Turnover
£41.49M
Increased by £15.58M (+60%)
Employees
151
Increased by 60 (+66%)
Total Assets
£34.44M
Increased by £12.42M (+56%)
Total Liabilities
-£25.07M
Increased by £8.39M (+50%)
Net Assets
£9.37M
Increased by £4.03M (+75%)
Debt Ratio (%)
73%
Decreased by 2.95% (-4%)
Latest Activity
Group Accounts Submitted
1 Day Ago on 9 Sep 2025
New Charge Registered
2 Months Ago on 9 Jul 2025
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Mr Stewart Charles Chaney Details Changed
2 Months Ago on 16 Jun 2025
Mr Nicola Amoruso Details Changed
2 Months Ago on 16 Jun 2025
Mrs Christina Sarah Bosch Details Changed
2 Months Ago on 16 Jun 2025
Mr Leslie John Dwight Details Changed
2 Months Ago on 16 Jun 2025
Mr Christopher Fitch Details Changed
2 Months Ago on 16 Jun 2025
New Charge Registered
5 Months Ago on 17 Mar 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Get Credit Report
Discover Britannia Row Productions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 9 Sep 2025
Registration of charge 018474670017, created on 9 July 2025
Submitted on 11 Jul 2025
Confirmation statement made on 23 June 2025 with no updates
Submitted on 23 Jun 2025
Director's details changed for Mr Christopher Fitch on 16 June 2025
Submitted on 16 Jun 2025
Director's details changed for Mr Leslie John Dwight on 16 June 2025
Submitted on 16 Jun 2025
Director's details changed for Mrs Christina Sarah Bosch on 16 June 2025
Submitted on 16 Jun 2025
Director's details changed for Mr Nicola Amoruso on 16 June 2025
Submitted on 16 Jun 2025
Director's details changed for Mr Stewart Charles Chaney on 16 June 2025
Submitted on 16 Jun 2025
Registration of charge 018474670016, created on 17 March 2025
Submitted on 18 Mar 2025
Registered office address changed from 104 the Green Twickenham TW2 5AG to 14 Vickers Drive South Brooklands Industrial Park Weybridge KT13 0YX on 3 February 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year