Company NameBrand & Issues Limited
Company StatusDissolved
Company Number03365125
CategoryPrivate Limited Company
Incorporation Date2 May 1997(26 years, 12 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameBrand & Issues Research Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Trevor John Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RolePublic Relations Director Cons
Country of ResidenceUnited Kingdom
Correspondence Address67 Montholme Road
London
SW11 6HX
Secretary NameEllen Blackmore
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIlex Barn Poundhurst Road
Ruckinge
Ashford
Kent
TN26 2PQ
Secretary NameTimothy Hugh Parker
NationalityBritish
StatusResigned
Appointed21 November 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(5 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Cariad
Ffairfach
Llandeilo
Carmarthenshire
SA19 6PE
Wales
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed28 March 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(6 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitechime.plc.uk

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1Chime Communications PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
18 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 May 2008Return made up to 02/05/08; full list of members (3 pages)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
17 May 2007Return made up to 02/05/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 September 2006Director's particulars changed (1 page)
25 May 2006Return made up to 02/05/06; full list of members (5 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 May 2005Return made up to 02/05/05; full list of members (5 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 June 2004Return made up to 02/05/04; full list of members (5 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
17 September 2003Full accounts made up to 31 December 2002 (13 pages)
5 June 2003Return made up to 02/05/03; full list of members (5 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
25 November 2002New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
10 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 July 2002Secretary's particulars changed (1 page)
20 May 2002Return made up to 02/05/02; full list of members (6 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
3 December 2001Secretary resigned (1 page)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
1 June 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(6 pages)
26 June 2000Return made up to 02/05/00; full list of members (6 pages)
31 May 2000Full accounts made up to 30 September 1999 (8 pages)
20 April 2000Ad 14/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2000Company name changed brand & issues research LTD\certificate issued on 03/02/00 (2 pages)
7 January 2000Registered office changed on 07/01/00 from: c/o kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page)
6 July 1999Return made up to 02/05/99; no change of members (4 pages)
4 March 1999Full accounts made up to 30 September 1998 (7 pages)
8 May 1997Secretary resigned (1 page)
2 May 1997Incorporation (17 pages)