Company NameThe Band & Brown Group Limited
Company StatusDissolved
Company Number02615563
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NamesRentpart Limited and Band & Brown Communications Limited

Business Activity

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

Directors

Director NameMr Charles Goldman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed16 October 2013(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 03 January 2017)
RoleManaging Director, Mill Road Capital
Country of ResidenceUnited States
Correspondence AddressFirst Floor 172 Drury Lane
London
WC2B 5QR
Director NameMr Brett Simeon Marchand
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed16 October 2013(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 03 January 2017)
RolePresident And Ceo, Cossette
Country of ResidenceCanada
Correspondence AddressFirst Floor 172 Drury Lane
London
WC2B 5QR
Director NameMr Thomas Lynch
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed16 October 2013(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 03 January 2017)
RoleSenior Managing Director, Mill Road Capital
Country of ResidenceUnited States
Correspondence AddressFirst Floor 172 Drury Lane
London
WC2B 5QR
Secretary NameMr Steve Rawlins
StatusClosed
Appointed16 October 2013(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressFirst Floor 172 Drury Lane
London
WC2B 5QR
Director NameMs Gillian Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(1 year, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 October 2010)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
5 Elliotts Place
London
N1 8HX
Director NameMr Nicholas James Band
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1992(1 year, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 November 2011)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Ainger Road
London
NW3 3AS
Secretary NameMs Gillian Brown
NationalityBritish
StatusResigned
Appointed24 August 1992(1 year, 2 months after company formation)
Appointment Duration12 years (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
5 Elliotts Place
London
N1 8HX
Director NameFiona Mary Longhurst
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2004)
RolePR Consultant
Correspondence AddressFlat B Durham Villas
Flamborough Street
London
E14 7LS
Director NameMr Frank Vivian Wintle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 August 2004)
RoleMedia Producer/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 York Rise
Dartmouth Park
London
NW5 1SR
Director NameDominic Byrne
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(5 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 November 1997)
RolePR Consultant
Correspondence AddressApple Tree Cottage
2 Stanstead Grove
London
SE6 4UD
Director NameGerard John Hopkinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 1997(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2000)
RolePR Consultant
Correspondence Address80 Plimsoll Road
London
N4 2EE
Director NameGerard John Hopkinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 1997(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2000)
RolePR Consultant
Correspondence Address80 Plimsoll Road
London
N4 2EE
Director NameCharles Cohen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address7 Cecile Park
Crouch End
London
N8 9AX
Director NameMr Brian John Couzens
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Woodland Way
Woodford Green
Essex
IG8 0QQ
Director NameFrancois Duffar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2004(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2007)
RoleVice-Chairman Of The Board And
Correspondence Address3577 Atwater Street, Apt. 807
Montreal
Quebec
H3h 2r2
Foreign
Director NameJames Crossland
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2004(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2007)
RoleVice President
Correspondence Address30 Kingsgarden Road
Etobicoke
Ontario M8x 1s6
Canada
Director NameClaude Lessard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2004(13 years, 3 months after company formation)
Appointment Duration8 years (resigned 24 September 2012)
RoleChairman Of The Board And Ceo
Country of ResidenceCanada
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameJean Royer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2004(13 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 August 2008)
RoleExecutive Vice President And C
Correspondence Address1259, Roland-Desmeules
Ste-Foy
Quebec G1x 4y3
Canada
Secretary NameKimberley Okell
NationalityCanadian
StatusResigned
Appointed31 August 2004(13 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10015 De La Fariniere
Quebec
Quebec G2k 1l6
Canada
Director NameKimberley Okell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed08 February 2007(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceCanada
Correspondence Address10015 De La Fariniere
Quebec
Quebec G2k 1l6
Canada
Director NameMr Gregor Angus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed27 September 2007(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2013)
RolePresident, Edc Europe
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMartin Faucher
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed25 August 2008(17 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2013)
RoleExecutive Vp And Cfo
Country of ResidenceCanada
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameSandra GiguÈRe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2012(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2013)
RoleLawyer
Country of ResidenceCanada
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Secretary NameSandra GiguÈRe
StatusResigned
Appointed30 April 2012(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2013)
RoleCompany Director
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Paul David Hammersley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2014)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(21 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr John Bartle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 172 Drury Lane
London
WC2B 5QR
Director NameMr Mark Montgomery Collier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 172 Drury Lane
London
WC2B 5QR

Contact

Websitebbpr.com

Location

Registered AddressFirst Floor
172 Drury Lane
London
WC2B 5QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

14.8k at £0.05Edc Communications LTD
57.81%
Ordinary B
10.8k at £0.05Edc Communications LTD
42.19%
Ordinary A

Financials

Year2014
Net Worth£166,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 February 2010Delivered on: 8 March 2010
Satisfied on: 13 January 2015
Persons entitled: Bank of Montreal (The "Agent")

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, the right title and interest in the original shares any further shares and any dividends see image for full details.
Fully Satisfied
24 February 2010Delivered on: 8 March 2010
Satisfied on: 9 January 2015
Persons entitled: Bmo Capital Corporation (The "Agent")

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of second fixed charge, the right title and interest in the original shares any further shares and any dividends see image for full details.
Fully Satisfied
13 May 1998Delivered on: 14 May 1998
Satisfied on: 21 November 2008
Persons entitled: Frogmore Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under terms of the lease dated 4 november 1992.
Particulars: £41,713.
Fully Satisfied
13 May 1998Delivered on: 14 May 1998
Satisfied on: 21 November 2008
Persons entitled: Frogmore Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 17 july 1997.
Particulars: £20,563.
Fully Satisfied
13 May 1998Delivered on: 14 May 1998
Satisfied on: 21 November 2008
Persons entitled: Frogmore Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 1 august 1994.
Particulars: £16,744.
Fully Satisfied
6 August 1991Delivered on: 16 August 1991
Satisfied on: 27 August 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (4 pages)
10 October 2016Application to strike the company off the register (4 pages)
13 September 2016Solvency Statement dated 08/09/16 (2 pages)
13 September 2016Statement by Directors (2 pages)
13 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/09/2016
(5 pages)
13 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/09/2016
(5 pages)
13 September 2016Statement by Directors (2 pages)
13 September 2016Statement of capital on 13 September 2016
  • GBP 2
(3 pages)
13 September 2016Solvency Statement dated 08/09/16 (2 pages)
13 September 2016Statement of capital on 13 September 2016
  • GBP 2
(3 pages)
20 January 2016Termination of appointment of Mark Montgomery Collier as a director on 18 November 2015 (1 page)
20 January 2016Termination of appointment of John Bartle as a director on 18 November 2015 (1 page)
20 January 2016Termination of appointment of John Bartle as a director on 18 November 2015 (1 page)
20 January 2016Termination of appointment of Mark Montgomery Collier as a director on 18 November 2015 (1 page)
7 December 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to First Floor 172 Drury Lane London WC2B 5QR on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to First Floor 172 Drury Lane London WC2B 5QR on 7 December 2015 (1 page)
19 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,281.25
(6 pages)
19 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,281.25
(6 pages)
9 September 2015Full accounts made up to 31 December 2014 (13 pages)
9 September 2015Full accounts made up to 31 December 2014 (13 pages)
13 January 2015Satisfaction of charge 6 in full (1 page)
13 January 2015Satisfaction of charge 6 in full (1 page)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 December 2014 (1 page)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 December 2014 (1 page)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 December 2014 (1 page)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,281.25
(7 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,281.25
(7 pages)
13 May 2014Full accounts made up to 31 December 2013 (16 pages)
13 May 2014Full accounts made up to 31 December 2013 (16 pages)
22 November 2013Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages)
22 November 2013Appointment of Mr John Bartle as a director (2 pages)
22 November 2013Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Mark Collier on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages)
22 November 2013Appointment of Mr John Bartle as a director (2 pages)
22 November 2013Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Mark Collier on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages)
18 November 2013Appointment of Mr Steve Rawlins as a secretary (1 page)
18 November 2013Termination of appointment of Sandra Giguère as a director (1 page)
18 November 2013Termination of appointment of Sandra Giguère as a director (1 page)
18 November 2013Termination of appointment of Martin Faucher as a director (1 page)
18 November 2013Termination of appointment of Sandra Giguère as a secretary (1 page)
18 November 2013Appointment of Mr Brett Marchand as a director (2 pages)
18 November 2013Appointment of Mr Thomas Lynch as a director (2 pages)
18 November 2013Appointment of Mr Brett Marchand as a director (2 pages)
18 November 2013Termination of appointment of Steve Rawlins as a director (1 page)
18 November 2013Appointment of Mr Mark Collier as a director (2 pages)
18 November 2013Appointment of Mr Steve Rawlins as a secretary (1 page)
18 November 2013Termination of appointment of Martin Faucher as a director (1 page)
18 November 2013Appointment of Mr Charles Goodman as a director (2 pages)
18 November 2013Termination of appointment of Sandra Giguère as a secretary (1 page)
18 November 2013Appointment of Mr Thomas Lynch as a director (2 pages)
18 November 2013Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages)
18 November 2013Appointment of Mr Charles Goodman as a director (2 pages)
18 November 2013Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages)
18 November 2013Termination of appointment of Martin Faucher as a director (1 page)
18 November 2013Termination of appointment of Martin Faucher as a director (1 page)
18 November 2013Appointment of Mr Mark Collier as a director (2 pages)
18 November 2013Termination of appointment of Steve Rawlins as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
9 April 2013Appointment of Steve Rawlins as a director (2 pages)
9 April 2013Appointment of Paul Hammersley as a director (2 pages)
9 April 2013Appointment of Steve Rawlins as a director (2 pages)
9 April 2013Appointment of Paul Hammersley as a director (2 pages)
27 February 2013Termination of appointment of Gregor Angus as a director (1 page)
27 February 2013Termination of appointment of Gregor Angus as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Termination of appointment of Claude Lessard as a director (1 page)
27 September 2012Termination of appointment of Claude Lessard as a director (1 page)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
18 July 2012Director's details changed for Mr Gregor Angus on 1 September 2011 (2 pages)
18 July 2012Director's details changed for Claude Lessard on 1 July 2012 (2 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
18 July 2012Director's details changed for Claude Lessard on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Claude Lessard on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Gregor Angus on 1 September 2011 (2 pages)
18 July 2012Director's details changed for Mr Gregor Angus on 1 September 2011 (2 pages)
17 July 2012Director's details changed for Martin Faucher on 1 October 2009 (2 pages)
17 July 2012Director's details changed for Martin Faucher on 1 October 2009 (2 pages)
17 July 2012Director's details changed for Martin Faucher on 1 October 2009 (2 pages)
9 May 2012Termination of appointment of Kimberley Okell as a director (1 page)
9 May 2012Termination of appointment of Kimberley Okell as a secretary (1 page)
9 May 2012Termination of appointment of Kimberley Okell as a director (1 page)
9 May 2012Appointment of Sandra Giguère as a secretary (1 page)
9 May 2012Termination of appointment of Kimberley Okell as a secretary (1 page)
9 May 2012Appointment of Sandra Giguère as a secretary (1 page)
9 May 2012Appointment of Sandra Giguère as a director (2 pages)
9 May 2012Appointment of Sandra Giguère as a director (2 pages)
12 December 2011Termination of appointment of Nicholas Band as a director (1 page)
12 December 2011Termination of appointment of Nicholas Band as a director (1 page)
7 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
7 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
25 November 2010Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page)
24 November 2010Registered office address changed from 57 Jamestown Road London NW1 7DB on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 57 Jamestown Road London NW1 7DB on 24 November 2010 (1 page)
12 November 2010Termination of appointment of Gillian Brown as a director (1 page)
12 November 2010Termination of appointment of Gillian Brown as a director (1 page)
7 October 2010Section 519 (1 page)
7 October 2010Section 519 (1 page)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (10 pages)
22 July 2010Director's details changed for Nicholas Band on 14 July 2010 (2 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (10 pages)
22 July 2010Director's details changed for Nicholas Band on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Claude Lessard on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Claude Lessard on 14 July 2010 (2 pages)
22 April 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
22 April 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2010Memorandum and Articles of Association (7 pages)
3 March 2010Memorandum and Articles of Association (7 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2009Return made up to 14/07/09; full list of members (5 pages)
14 July 2009Return made up to 14/07/09; full list of members (5 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
11 May 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 September 2008Director appointed martin faucher (2 pages)
16 September 2008Appointment terminated director jean royer (1 page)
16 September 2008Appointment terminated director jean royer (1 page)
16 September 2008Director appointed martin faucher (2 pages)
21 July 2008Return made up to 14/07/08; full list of members (9 pages)
21 July 2008Return made up to 14/07/08; full list of members (9 pages)
31 March 2008Director appointed gregor angus logged form (2 pages)
31 March 2008Director appointed gregor angus logged form (2 pages)
19 March 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
19 March 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
30 July 2007Return made up to 14/07/07; no change of members (8 pages)
30 July 2007Return made up to 14/07/07; no change of members (8 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 May 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
15 May 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
14 August 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
14 August 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
9 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2004Group of companies' accounts made up to 31 July 2004 (16 pages)
4 November 2004Group of companies' accounts made up to 31 July 2004 (16 pages)
1 October 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
1 October 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New secretary appointed (2 pages)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Return made up to 14/07/04; full list of members (8 pages)
23 July 2004Return made up to 14/07/04; full list of members (8 pages)
28 May 2004Group of companies' accounts made up to 31 July 2003 (18 pages)
28 May 2004Group of companies' accounts made up to 31 July 2003 (18 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 February 2004S-div 26/11/03 (1 page)
14 February 2004S-div 26/11/03 (1 page)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2003Group of companies' accounts made up to 31 July 2002 (15 pages)
2 June 2003Group of companies' accounts made up to 31 July 2002 (15 pages)
8 August 2002Return made up to 14/07/02; full list of members (8 pages)
8 August 2002Return made up to 14/07/02; full list of members (8 pages)
5 June 2002Group of companies' accounts made up to 31 July 2001 (15 pages)
5 June 2002Group of companies' accounts made up to 31 July 2001 (15 pages)
5 October 2001Return made up to 14/08/01; full list of members (7 pages)
5 October 2001Return made up to 14/08/01; full list of members (7 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
26 June 2001Return made up to 14/08/00; full list of members (8 pages)
26 June 2001Return made up to 14/08/00; full list of members (8 pages)
31 May 2001Full group accounts made up to 31 July 2000 (16 pages)
31 May 2001Full group accounts made up to 31 July 2000 (16 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
4 May 2000Full group accounts made up to 31 July 1999 (12 pages)
4 May 2000Full group accounts made up to 31 July 1999 (12 pages)
20 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1999Auditor's resignation (1 page)
27 April 1999Full group accounts made up to 31 July 1998 (13 pages)
27 April 1999Full group accounts made up to 31 July 1998 (13 pages)
27 April 1999Auditor's resignation (1 page)
19 April 1999Registered office changed on 19/04/99 from: 66 wigmore street london W1H 0HQ (1 page)
19 April 1999Registered office changed on 19/04/99 from: 66 wigmore street london W1H 0HQ (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
19 January 1999Company name changed band & brown communications limi ted\certificate issued on 20/01/99 (2 pages)
19 January 1999Company name changed band & brown communications limi ted\certificate issued on 20/01/99 (2 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
3 September 1998Return made up to 14/08/98; no change of members (6 pages)
3 September 1998Return made up to 14/08/98; no change of members (6 pages)
31 May 1998Full group accounts made up to 31 July 1997 (14 pages)
31 May 1998Full group accounts made up to 31 July 1997 (14 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1997Director resigned (1 page)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1997Conve 23/05/97 (1 page)
15 December 1997Conve 23/05/97 (1 page)
15 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: c/o tim carswell solicitors ludgate house 107-111 fleet street london EC4A 2AB (1 page)
23 October 1997Registered office changed on 23/10/97 from: c/o tim carswell solicitors ludgate house 107-111 fleet street london EC4A 2AB (1 page)
25 September 1997Return made up to 14/08/97; full list of members (8 pages)
25 September 1997Return made up to 14/08/97; full list of members (8 pages)
21 July 1997Auditor's resignation (1 page)
21 July 1997Auditor's resignation (1 page)
20 May 1997Full group accounts made up to 31 July 1996 (13 pages)
20 May 1997Full group accounts made up to 31 July 1996 (13 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
9 September 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1996Full group accounts made up to 31 July 1995 (13 pages)
23 February 1996Full group accounts made up to 31 July 1995 (13 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1992Ad 18/11/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 January 1992Ad 18/11/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 January 1992Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
5 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
5 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
5 January 1992Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
5 January 1992Div 18/12/91 (1 page)
5 January 1992Div 18/12/91 (1 page)
16 August 1991Particulars of mortgage/charge (3 pages)
16 August 1991Particulars of mortgage/charge (3 pages)
5 August 1991Memorandum and Articles of Association (10 pages)
5 August 1991Memorandum and Articles of Association (10 pages)
27 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
27 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
27 July 1991£ nc 1000/901000 27/06/91 (1 page)
27 July 1991£ nc 1000/901000 27/06/91 (1 page)
25 July 1991Company name changed\certificate issued on 25/07/91 (2 pages)
25 July 1991Company name changed\certificate issued on 25/07/91 (2 pages)
15 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
30 May 1991Incorporation (9 pages)
30 May 1991Incorporation (9 pages)