Company NameBrand New Productions Limited
Company StatusDissolved
Company Number01299128
CategoryPrivate Limited Company
Incorporation Date18 February 1977(47 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameBrand New Records Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael William Hugh Vernon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1992(15 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 19 November 2002)
RoleRecord Producer
Correspondence Address13 Grove Road
Chertsey
Surrey
KT16 9DN
Secretary NameAlexis Joanne Vernon
NationalityBritish
StatusClosed
Appointed01 June 1996(19 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 19 November 2002)
RoleSecretary
Correspondence Address13 Grove Road
Chertsey
Surrey
KT16 9DN
Director NameKathryn Joan Vernon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1992(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1993)
RoleMarried Lady
Correspondence AddressThe White House 154 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Secretary NameKathryn Joan Vernon
NationalityAmerican
StatusResigned
Appointed06 October 1992(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address63a Oatlands Avenue
Weybridge
Surrey
KT13 9SY

Location

Registered Address21 Napier Place
London
W14 8LG
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,782
Cash£206
Current Liabilities£5,337

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Application for striking-off (1 page)
28 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
12 October 2000Return made up to 06/10/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 October 1999Return made up to 06/10/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 October 1998Return made up to 06/10/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 December 1997Company name changed brand new records LIMITED\certificate issued on 10/12/97 (2 pages)
12 October 1997Return made up to 06/10/97; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
16 October 1995Return made up to 06/10/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)