Company NameBusiness Branding Network Limited
DirectorClifton George Collier
Company StatusActive
Company Number02392317
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)
Previous NamesBBN The Multicultural Agency Limited and BBN International Brand Communication Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Clifton George Collier
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(22 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O True 104 Oxford Street
London
W1D 1LP
Secretary NameAnnette Samantha Poyser
StatusCurrent
Appointed05 May 2017(27 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressC/O True 104 Oxford Street
London
W1D 1LP
Director NameGerard Commerot
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Correspondence Address6 Rue Deodat De Severac
Paris
Foreign
Director NameMauro Di Rosa
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressVia Viterbo 118-10149
Torino
Foreign
Director NameMr Timothy John Hazelhurst
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration16 years, 11 months (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5NB
Director NameFrank Merkel
Date of BirthApril 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressWerner-Heisenberg-Strasse 8-10
6800 Viernheim
Germany
Director NameMats Johan Torsten Ronne
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 October 1991)
RoleCompany Director
Correspondence AddressSummarvindsvagen 44
Saltsjobaden S-133 32
Sweden
Secretary NameMr Alan Frederick Brandwood
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration22 years, 10 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kettleshulme Way
Poynton
Stockport
Cheshire
SK12 1TB
Director NameSven-Ake Armandt
Date of BirthJuly 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed12 October 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2002)
RoleCompany Chairman
Correspondence AddressBox 83
18211 Danderyd
Sweden
Foreign
Director NameTimothy Brian Standen Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2002(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address20 Makinson Street
Gladesville
Nsw 2111
Australia
Director NameNorbertus Theodorus Antonius Maria Stovers
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2002(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 2008)
RoleCompany Director
Correspondence AddressPetrus Pebyelaan 12
Berkel Enschot
5056 Wl
Holland
Director NameStephane Munier
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2002(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address8 Avenue Emile
Montnorency
95160
France
Director NameBryan Calloway
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2002(12 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2002)
RoleMarketing
Correspondence Address104 Palmerston Street
Bollington
Cheshire
SK10 5PW
Director NameGudmund Semb
Date of BirthApril 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 2008(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOberer Gaisbergweg 10a
Heidelberg
Director NameMr Andrew Stephen Higgins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Walmoor Bank House
Dee Banks
Chester
Cheshire
CH3 5UU
Wales
Secretary NameMr Avinash Jagetiya
StatusResigned
Appointed28 March 2014(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2015)
RoleCompany Director
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Secretary NameMr Kevin Duncan Maciver
StatusResigned
Appointed30 July 2015(26 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address47-49 Huntly Street
Aberdeen
Aberdeenshire
AB10 1TH
Scotland

Contact

Websitebbn-international.com
Telephone01625 578510
Telephone regionMacclesfield

Location

Registered AddressC/O True
104 Oxford Street
London
W1D 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

140 at £1Advertising Agency Id
8.81%
Ordinary
140 at £1Referro
8.81%
Ordinary
50 at £1Ark Communications
3.14%
Ordinary
50 at £1Marco Reklamni Agentura Spol Sro
3.14%
Ordinary
50 at £1Spr Servicos De Propoganda E Relationamento LTDa
3.14%
Ordinary
50 at £1Tag Enterprise
3.14%
Ordinary
370 at £1Bader Rutter & Associates
23.27%
Ordinary
370 at £1Fifth Ring LTD
23.27%
Ordinary
370 at £1Wob Ag
23.27%
Ordinary

Financials

Year2014
Net Worth£58,263
Cash£39,938
Current Liabilities£65,985

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 August 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
23 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 August 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
21 March 2022Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to C/O True 104 Oxford Street London W1D 1LP on 21 March 2022 (1 page)
10 November 2021Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 10 November 2021 (1 page)
29 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 July 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
27 May 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
22 July 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
14 July 2020Statement of capital following an allotment of shares on 31 July 2019
  • GBP 2,040
(3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 August 2019Confirmation statement made on 6 June 2019 with updates (6 pages)
29 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,890
(3 pages)
29 July 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 1,990
(3 pages)
29 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 July 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 1,940
(3 pages)
15 July 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 1,840
(3 pages)
15 July 2019Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1,690
(3 pages)
15 July 2019Statement of capital following an allotment of shares on 10 August 2018
  • GBP 1,790
(3 pages)
10 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
24 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
9 May 2017Termination of appointment of Kevin Duncan Maciver as a secretary on 5 May 2017 (1 page)
9 May 2017Appointment of Annette Samantha Poyser as a secretary on 5 May 2017 (2 pages)
9 May 2017Appointment of Annette Samantha Poyser as a secretary on 5 May 2017 (2 pages)
9 May 2017Termination of appointment of Kevin Duncan Maciver as a secretary on 5 May 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,540
(6 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,540
(6 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 September 2015Cancellation of shares. Statement of capital on 2 August 2015
  • GBP 1,540
(4 pages)
10 September 2015Purchase of own shares. (3 pages)
10 September 2015Cancellation of shares. Statement of capital on 2 August 2015
  • GBP 1,540
(4 pages)
10 September 2015Cancellation of shares. Statement of capital on 2 August 2015
  • GBP 1,540
(4 pages)
10 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 September 2015Purchase of own shares. (3 pages)
10 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 August 2015Appointment of Mr Kevin Duncan Maciver as a secretary on 30 July 2015 (2 pages)
28 August 2015Appointment of Mr Kevin Duncan Maciver as a secretary on 30 July 2015 (2 pages)
20 August 2015Termination of appointment of Avinash Jagetiya as a secretary on 30 July 2015 (1 page)
20 August 2015Termination of appointment of Avinash Jagetiya as a secretary on 30 July 2015 (1 page)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,590
(4 pages)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,590
(4 pages)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,590
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 11 January 2015
  • GBP 1,590
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 11 January 2015
  • GBP 1,590
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,490
(4 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,490
(4 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,490
(4 pages)
7 May 2014Purchase of own shares. (3 pages)
7 May 2014Purchase of own shares. (3 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 1,490
(4 pages)
17 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 1,490
(4 pages)
17 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2014Appointment of Mr Avinash Jagetiya as a secretary (2 pages)
28 March 2014Registered office address changed from Clarence Mill, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Clarence Mill, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 28 March 2014 (1 page)
28 March 2014Appointment of Mr Avinash Jagetiya as a secretary (2 pages)
28 March 2014Termination of appointment of Alan Brandwood as a secretary (1 page)
28 March 2014Termination of appointment of Alan Brandwood as a secretary (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 May 2013Purchase of own shares. (4 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 2,045
(4 pages)
13 May 2013Purchase of own shares. (4 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 2,045
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of Gudmund Semb as a director (1 page)
12 June 2012Appointment of Mr Clifton George Collier as a director (2 pages)
12 June 2012Termination of appointment of Gudmund Semb as a director (1 page)
12 June 2012Appointment of Mr Clifton George Collier as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,375
(3 pages)
16 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,375
(3 pages)
16 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,375
(3 pages)
7 June 2010Director's details changed for Gudmund Semb on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Gudmund Semb on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Gudmund Semb on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
7 December 2009Termination of appointment of Andrew Higgins as a director (1 page)
7 December 2009Termination of appointment of Andrew Higgins as a director (1 page)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 June 2009Return made up to 06/06/09; full list of members (8 pages)
30 June 2009Return made up to 06/06/09; full list of members (8 pages)
6 May 2009Ad 05/05/09\gbp si 150@1=150\gbp ic 1740/1890\ (2 pages)
6 May 2009Ad 05/05/09\gbp si 150@1=150\gbp ic 1740/1890\ (2 pages)
23 December 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
23 December 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 July 2008Return made up to 06/06/08; full list of members (8 pages)
4 July 2008Return made up to 06/06/08; full list of members (8 pages)
14 May 2008Director appointed gudmund semb (2 pages)
14 May 2008Director appointed gudmund semb (2 pages)
14 May 2008Director appointed andrew stephen higgins (2 pages)
14 May 2008Director appointed andrew stephen higgins (2 pages)
12 May 2008Appointment terminated director timothy jones (1 page)
12 May 2008Appointment terminated director norbertus stovers (1 page)
12 May 2008Appointment terminated director timothy jones (1 page)
12 May 2008Appointment terminated director stephane munier (1 page)
12 May 2008Appointment terminated director timothy hazelhurst (1 page)
12 May 2008Appointment terminated director timothy hazelhurst (1 page)
12 May 2008Appointment terminated director stephane munier (1 page)
12 May 2008Appointment terminated director norbertus stovers (1 page)
6 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 June 2007Registered office changed on 19/06/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
19 June 2007Return made up to 06/06/07; full list of members (6 pages)
19 June 2007Registered office changed on 19/06/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
19 June 2007Return made up to 06/06/07; full list of members (6 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 June 2006Return made up to 06/06/06; full list of members (6 pages)
28 June 2006Return made up to 06/06/06; full list of members (6 pages)
2 August 2005Return made up to 06/06/05; full list of members (13 pages)
2 August 2005Return made up to 06/06/05; full list of members (13 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 March 2005Company name changed bbn the multicultural agency lim ited\certificate issued on 07/03/05 (2 pages)
7 March 2005Company name changed bbn the multicultural agency lim ited\certificate issued on 07/03/05 (2 pages)
21 December 2004Ad 30/11/04--------- £ si 460@1=460 £ ic 1280/1740 (3 pages)
21 December 2004Ad 30/11/04--------- £ si 460@1=460 £ ic 1280/1740 (3 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 July 2004Return made up to 06/06/04; full list of members (10 pages)
12 July 2004Ad 01/09/03-31/12/03 £ si 730@1=730 £ ic 550/1280 (3 pages)
12 July 2004Return made up to 06/06/04; full list of members (10 pages)
12 July 2004Ad 01/09/03-31/12/03 £ si 730@1=730 £ ic 550/1280 (3 pages)
9 July 2003Return made up to 06/06/03; full list of members (10 pages)
9 July 2003Return made up to 06/06/03; full list of members (10 pages)
10 May 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
10 May 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
3 August 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2002£ ic 750/650 14/06/02 £ sr 100@1=100 (1 page)
12 July 2002£ ic 650/550 14/06/02 £ sr 100@1=100 (1 page)
12 July 2002£ ic 650/550 14/06/02 £ sr 100@1=100 (1 page)
12 July 2002£ ic 750/650 14/06/02 £ sr 100@1=100 (1 page)
26 June 2002Ad 01/07/01--------- £ si 100@1=100 £ ic 650/750 (2 pages)
26 June 2002Ad 01/07/01--------- £ si 100@1=100 £ ic 650/750 (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Ad 01/01/02--------- £ si 50@1=50 £ ic 600/650 (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Ad 01/07/01--------- £ si 50@1=50 £ ic 500/550 (2 pages)
1 March 2002Ad 01/01/02--------- £ si 50@1=50 £ ic 600/650 (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Ad 01/07/01--------- £ si 50@1=50 £ ic 550/600 (2 pages)
1 March 2002Ad 01/07/01--------- £ si 50@1=50 £ ic 500/550 (2 pages)
1 March 2002Ad 01/07/01--------- £ si 50@1=50 £ ic 550/600 (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
10 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
10 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 06/06/01; full list of members (8 pages)
5 July 2001Return made up to 06/06/01; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 July 2000Return made up to 06/06/00; full list of members (8 pages)
5 July 2000Return made up to 06/06/00; full list of members (8 pages)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000£ nc 1000/10000 28/03/00 (1 page)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000£ nc 1000/10000 28/03/00 (1 page)
11 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 June 1999Return made up to 06/06/99; full list of members (7 pages)
28 June 1999Return made up to 06/06/99; full list of members (7 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 March 1999Company name changed business branding network limite d\certificate issued on 08/03/99 (2 pages)
5 March 1999Company name changed business branding network limite d\certificate issued on 08/03/99 (2 pages)
12 June 1998Return made up to 06/06/98; no change of members (5 pages)
12 June 1998Return made up to 06/06/98; no change of members (5 pages)
12 March 1998Full accounts made up to 30 June 1997 (7 pages)
12 March 1998Full accounts made up to 30 June 1997 (7 pages)
25 July 1997Part of 363S filed on 3/7/97 (1 page)
25 July 1997Part of 363S filed on 3/7/97 (1 page)
7 July 1997Return made up to 06/06/97; no change of members (4 pages)
7 July 1997Return made up to 06/06/97; no change of members (4 pages)
30 April 1997Full accounts made up to 30 June 1996 (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (6 pages)
27 June 1996Return made up to 06/06/96; full list of members (6 pages)
27 June 1996Return made up to 06/06/96; full list of members (6 pages)
3 April 1996Full accounts made up to 30 June 1995 (6 pages)
3 April 1996Full accounts made up to 30 June 1995 (6 pages)
25 April 1995Full accounts made up to 30 June 1994 (6 pages)
25 April 1995Full accounts made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 October 1992Company name changed business to business network lim ited\certificate issued on 23/10/92 (2 pages)
22 October 1992Company name changed business to business network lim ited\certificate issued on 23/10/92 (2 pages)