London
W1T 6EP
Director Name | Mr Thomas Henry Gordon Ellis |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Director Name | John Victor Kearon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carlyle Road Cambridge CB4 3DN |
Secretary Name | Sarah Katherine Kearon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hitchwood Cottages Preston Hitchin Hertfordshire SG4 7RY |
Director Name | Mr Michael William Holgate |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 April 2014) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 96 Saint Georges Avenue London N7 0AH |
Secretary Name | Mr Michael William Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Saint Georges Avenue London N7 0AH |
Director Name | Mr Tom Piers Rowley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Austral Street London SE11 4SJ |
Website | brandgenetics.com |
---|---|
Email address | [email protected] |
Telephone | 020 77002700 |
Telephone region | London |
Registered Address | 24 Fitzroy Square London W1T 6EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
187 at £1 | Andrew Francis Christophers 74.80% Ordinary |
---|---|
63 at £1 | Thomas Henry Gordon Ellis 25.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,382 |
Cash | £40,898 |
Current Liabilities | £135,722 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 13 January 2024 with updates (6 pages) |
---|---|
16 August 2023 | Resolutions
|
14 August 2023 | Resolutions
|
14 August 2023 | Resolutions
|
14 August 2023 | Resolutions
|
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
20 January 2023 | Confirmation statement made on 13 January 2023 with updates (6 pages) |
25 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
25 March 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
28 February 2022 | Resolutions
|
16 February 2022 | Cessation of Melissa Ellis as a person with significant control on 16 February 2022 (1 page) |
19 January 2022 | Confirmation statement made on 13 January 2022 with updates (6 pages) |
4 August 2021 | Notification of Melissa Ellis as a person with significant control on 4 August 2021 (2 pages) |
29 June 2021 | Resolutions
|
28 June 2021 | Resolutions
|
28 June 2021 | Resolutions
|
28 June 2021 | Resolutions
|
28 June 2021 | Resolutions
|
28 June 2021 | Resolutions
|
18 May 2021 | Resolutions
|
17 May 2021 | Resolutions
|
17 May 2021 | Resolutions
|
17 May 2021 | Resolutions
|
17 May 2021 | Resolutions
|
17 May 2021 | Resolutions
|
17 May 2021 | Resolutions
|
17 May 2021 | Resolutions
|
17 May 2021 | Resolutions
|
20 April 2021 | Memorandum and Articles of Association (39 pages) |
20 April 2021 | Resolutions
|
31 March 2021 | Resolutions
|
31 March 2021 | Memorandum and Articles of Association (39 pages) |
30 March 2021 | Resolutions
|
19 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 March 2021 | Resolutions
|
13 January 2021 | Change of details for Mr Thomas Henry Gordon Ellis as a person with significant control on 13 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Mr Thomas Henry Gordon Ellis on 13 January 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
27 November 2020 | Resolutions
|
26 November 2020 | Resolutions
|
25 November 2020 | Resolutions
|
25 November 2020 | Resolutions
|
7 November 2020 | Sub-division of shares on 28 October 2020 (6 pages) |
22 October 2020 | Change of details for Mr Andrew Francis Christophers as a person with significant control on 22 October 2020 (2 pages) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
21 August 2019 | Purchase of own shares. (3 pages) |
30 July 2019 | Cancellation of shares. Statement of capital on 19 March 2019
|
21 May 2019 | Resolutions
|
26 April 2019 | Resolutions
|
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
3 July 2018 | Cancellation of shares. Statement of capital on 9 May 2018
|
3 July 2018 | Purchase of own shares. (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 April 2018 | Change of details for Mr Andrew Francis Christophers as a person with significant control on 30 March 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
13 June 2017 | Registered office address changed from 48 Fitzroy Street London W1T 5BS to 24 Fitzroy Square London W1T 6EP on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 48 Fitzroy Street London W1T 5BS to 24 Fitzroy Square London W1T 6EP on 13 June 2017 (1 page) |
31 May 2017 | Purchase of own shares. (3 pages) |
31 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
31 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
31 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
9 May 2016 | Cancellation of shares. Statement of capital on 29 March 2016
|
9 May 2016 | Cancellation of shares. Statement of capital on 29 March 2016
|
9 May 2016 | Purchase of own shares. (3 pages) |
9 May 2016 | Purchase of own shares. (3 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Director's details changed for Mr Thomas Henry Gordon Ellis on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Thomas Henry Gordon Ellis on 8 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Andrew Francis Christophers on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Andrew Francis Christophers on 4 March 2016 (2 pages) |
19 January 2016 | Registered office address changed from 31 Windmill Street London W1T 2JN to 48 Fitzroy Street London W1T 5BS on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Registered office address changed from 31 Windmill Street London W1T 2JN to 48 Fitzroy Street London W1T 5BS on 19 January 2016 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 June 2014 | Termination of appointment of Michael Holgate as a secretary (1 page) |
24 June 2014 | Termination of appointment of Michael Holgate as a secretary (1 page) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 May 2014 | Cancellation of shares. Statement of capital on 20 May 2014
|
20 May 2014 | Purchase of own shares. (3 pages) |
20 May 2014 | Cancellation of shares. Statement of capital on 20 May 2014
|
20 May 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Termination of appointment of Michael Holgate as a director (1 page) |
30 April 2014 | Registered office address changed from 96 Saint Georges Avenue London N7 0AH on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 96 Saint Georges Avenue London N7 0AH on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Michael Holgate as a director (1 page) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (6 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
23 August 2012 | Appointment of Mr Thomas Henry Gordon Ellis as a director (2 pages) |
23 August 2012 | Appointment of Mr Thomas Henry Gordon Ellis as a director (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 March 2012 | Purchase of own shares. (3 pages) |
2 March 2012 | Purchase of own shares. (3 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Purchase of own shares. (3 pages) |
20 April 2010 | Purchase of own shares. (3 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
6 April 2010 | Director's details changed for Michael William Holgate on 12 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael William Holgate on 12 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Andrew Francis Christophers on 12 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Francis Christophers on 12 January 2010 (2 pages) |
23 February 2010 | Termination of appointment of Tom Rowley as a director (1 page) |
23 February 2010 | Termination of appointment of Tom Rowley as a director (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
16 January 2008 | Ad 19/12/07--------- £ si 594@1=594 £ ic 66/660 (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Ad 19/12/07--------- £ si 594@1=594 £ ic 66/660 (1 page) |
16 January 2008 | New director appointed (1 page) |
31 December 2007 | Resolutions
|
31 December 2007 | Memorandum and Articles of Association (14 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Memorandum and Articles of Association (14 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
25 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
18 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
28 November 2002 | £ ic 120/66 14/11/02 £ sr 54@1=54 (8 pages) |
28 November 2002 | Resolutions
|
28 November 2002 | £ ic 120/66 14/11/02 £ sr 54@1=54 (8 pages) |
28 November 2002 | Resolutions
|
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members
|
24 January 2001 | Return made up to 12/01/01; full list of members
|
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 38 murray mews london NW1 9RJ (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 38 murray mews london NW1 9RJ (1 page) |
11 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Ad 12/02/99--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
15 March 1999 | Nc inc already adjusted 12/02/99 (1 page) |
15 March 1999 | Ad 12/02/99--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Nc inc already adjusted 12/02/99 (1 page) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 February 1999 | Return made up to 12/01/99; full list of members
|
9 February 1999 | Return made up to 12/01/99; full list of members
|
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1998 | Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1998 | New director appointed (2 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
10 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 5 hitchwood cottages preston hitchin hertfordshire SG4 7RY (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 5 hitchwood cottages preston hitchin hertfordshire SG4 7RY (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Return made up to 12/01/97; full list of members (6 pages) |
6 March 1997 | Return made up to 12/01/97; full list of members (6 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Ad 21/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 December 1996 | Ad 21/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 1996 | Company name changed mutant marketing LIMITED\certificate issued on 10/06/96 (2 pages) |
7 June 1996 | Company name changed mutant marketing LIMITED\certificate issued on 10/06/96 (2 pages) |
26 January 1996 | Accounting reference date notified as 31/12 (1 page) |
26 January 1996 | Accounting reference date notified as 31/12 (1 page) |
12 January 1996 | Incorporation (20 pages) |
12 January 1996 | Incorporation (20 pages) |