Company NameBrands2Life Limited
Company StatusActive
Company Number03940462
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Previous NamePredeco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Giles Robert Fraser
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(1 week, 2 days after company formation)
Appointment Duration24 years, 1 month
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMrs Sarah Anne Elizabeth Scales
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(1 week, 2 days after company formation)
Appointment Duration24 years, 1 month
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Secretary NameSarah Anne Elizabeth Scales
NationalityBritish
StatusCurrent
Appointed15 March 2000(1 week, 2 days after company formation)
Appointment Duration24 years, 1 month
RolePR Consultant
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Timothy Stuart Spink
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Andre Francois Pierre Labadie
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Lars Erik Eikum Gronntun
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed04 December 2023(23 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Lars Jonas Palmqvist
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed04 December 2023(23 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NameChristopher Cartwright
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address90 Dale Street
London
W4 2BZ
Director NameHarriet Rich
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 10 months after company formation)
Appointment Duration17 years (resigned 26 January 2023)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameHannah Nicholson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2008)
RoleAccountant
Correspondence Address111c Grove Vale
East Dulwich
London
SE22 8EN
Director NameMr Daniel James Chappell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(8 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2019)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameAnthony Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed24 April 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2009)
RolePublic Relations
Correspondence Address1/2 Holmbush Road
London
SW15 3LE
Director NameGareth Edward Thomas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 2012)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameAlexandra Louise Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 September 2018)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Armand Richard David
Date of BirthOctober 1980 (Born 43 years ago)
NationalityMalaysian
StatusResigned
Appointed01 October 2011(11 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2021)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr John Llewelyn Guy Sherwood Corbet
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2015)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Robin Francis Keates Grainger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Alex Pearmain
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMiss Jodie Victoria Simpson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2020)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMiss Adele Kathleen McIntosh
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2017)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMrs Claire Margaret Rudall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2020)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Alan Richard Christopher Parker
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBrands2life, 2nd Floor, Blue Fin Building 110 Sout
London
SE1 0SU

Contact

Websitebrands2life.com
Email address[email protected]
Telephone020 75921200
Telephone regionLondon

Location

Registered AddressBrands2life, 2nd Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Fraser Scales Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,921,228
Gross Profit£10,124,126
Net Worth£2,055,049
Cash£2,813,993
Current Liabilities£3,736,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

18 June 2020Delivered on: 23 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
15 February 2024Change of details for Fraser Scales Holdings Limited as a person with significant control on 1 October 2020 (2 pages)
19 December 2023Full accounts made up to 31 March 2023 (34 pages)
15 December 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
6 December 2023Appointment of Mr Lars Erik Eikum Gronntun as a director on 4 December 2023 (2 pages)
5 December 2023Appointment of Mr Lars Jonas Palmqvist as a director on 4 December 2023 (2 pages)
23 August 2023Director's details changed for Mr Timothy Stuart Spink on 10 August 2023 (2 pages)
8 March 2023Director's details changed for Mr Andre Francois Pierre Labadie on 3 March 2023 (2 pages)
8 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Harriet Rich as a director on 26 January 2023 (1 page)
9 December 2022Full accounts made up to 31 March 2022 (36 pages)
8 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Armand Richard David as a director on 31 December 2021 (1 page)
17 December 2021Full accounts made up to 31 March 2021 (32 pages)
13 September 2021Director's details changed for Mr Timothy Stuart Spink on 10 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Timothy Stuart Spink on 10 August 2021 (2 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
12 August 2020Full accounts made up to 31 March 2020 (32 pages)
23 June 2020Registration of charge 039404620001, created on 18 June 2020 (8 pages)
1 April 2020Termination of appointment of Claire Rudall as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Jodie Victoria Simpson as a director on 31 March 2020 (1 page)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (32 pages)
2 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Daniel James Chappell as a director on 31 March 2019 (1 page)
2 January 2019Full accounts made up to 31 March 2018 (29 pages)
3 September 2018Termination of appointment of Alan Richard Christopher Parker as a director on 24 August 2018 (1 page)
3 September 2018Termination of appointment of Alexandra Louise Williams as a director on 3 September 2018 (1 page)
15 March 2018Director's details changed for Mr Armand Richard David on 3 March 2018 (2 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mr Daniel James Chappell on 3 March 2018 (2 pages)
14 March 2018Termination of appointment of Adele Kathleen Mcintosh as a director on 14 December 2017 (1 page)
14 March 2018Director's details changed for Mr Timothy Stuart Spink on 9 March 2018 (2 pages)
14 March 2018Director's details changed for Alexandra Louise Williams on 1 March 2018 (2 pages)
4 December 2017Full accounts made up to 31 March 2017 (27 pages)
4 December 2017Full accounts made up to 31 March 2017 (27 pages)
4 October 2017Termination of appointment of Robin Francis Keates Grainger as a director on 31 March 2016 (1 page)
4 October 2017Termination of appointment of Robin Francis Keates Grainger as a director on 31 March 2016 (1 page)
3 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 January 2017Appointment of Mr Alan Richard Christopher Parker as a director on 9 January 2017 (2 pages)
20 January 2017Appointment of Mr Alan Richard Christopher Parker as a director on 9 January 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
5 December 2016Registered office address changed from 22 Great James Street London WC1N 3ES to Brands2Life, 2nd Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 22 Great James Street London WC1N 3ES to Brands2Life, 2nd Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 5 December 2016 (1 page)
10 March 2016Appointment of Mrs Claire Rudall as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Mrs Claire Rudall as a director on 1 March 2016 (2 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(13 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(13 pages)
24 November 2015Termination of appointment of Alex Pearmain as a director on 31 October 2015 (1 page)
24 November 2015Termination of appointment of Alex Pearmain as a director on 31 October 2015 (1 page)
8 October 2015Full accounts made up to 31 March 2015 (21 pages)
8 October 2015Full accounts made up to 31 March 2015 (21 pages)
12 June 2015Termination of appointment of John Llewelyn Guy Sherwood Corbet as a director on 31 May 2015 (1 page)
12 June 2015Termination of appointment of John Llewelyn Guy Sherwood Corbet as a director on 31 May 2015 (1 page)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(16 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(16 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(16 pages)
4 March 2015Director's details changed for Mr Timothy Stuart Spink on 1 January 2015 (2 pages)
4 March 2015Director's details changed for Mr Timothy Stuart Spink on 1 November 2010 (2 pages)
4 March 2015Director's details changed for Mr Timothy Stuart Spink on 1 November 2010 (2 pages)
4 March 2015Director's details changed for Mr Timothy Stuart Spink on 1 January 2015 (2 pages)
4 March 2015Director's details changed for Mr Timothy Stuart Spink on 1 January 2015 (2 pages)
4 March 2015Director's details changed for Mr Timothy Stuart Spink on 1 November 2010 (2 pages)
28 November 2014Appointment of Mr Andre Francois Pierre Labadie as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Miss Adele Kathleen Mcintosh as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Mr Andre Francois Pierre Labadie as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Miss Adele Kathleen Mcintosh as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Mr Andre Francois Pierre Labadie as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Miss Adele Kathleen Mcintosh as a director on 1 November 2014 (2 pages)
25 September 2014Full accounts made up to 31 March 2014 (21 pages)
25 September 2014Full accounts made up to 31 March 2014 (21 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(9 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(9 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(9 pages)
27 November 2013Full accounts made up to 31 March 2013 (20 pages)
27 November 2013Full accounts made up to 31 March 2013 (20 pages)
22 August 2013Appointment of Miss Jodie Victoria Simpson as a director (2 pages)
22 August 2013Appointment of Miss Jodie Victoria Simpson as a director (2 pages)
22 May 2013Appointment of Mr Alex Pearmain as a director (2 pages)
22 May 2013Appointment of Mr Alex Pearmain as a director (2 pages)
5 April 2013Director's details changed for Daniel James Chappell on 6 March 2013 (2 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
5 April 2013Director's details changed for Daniel James Chappell on 6 March 2013 (2 pages)
5 April 2013Director's details changed for Daniel James Chappell on 6 March 2013 (2 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
8 January 2013Appointment of Mr Robin Francis Keates Grainger as a director (2 pages)
8 January 2013Appointment of Mr Robin Francis Keates Grainger as a director (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (19 pages)
17 December 2012Full accounts made up to 31 March 2012 (19 pages)
3 August 2012Appointment of Mr John Llewelyn Guy Sherwood Corbet as a director (2 pages)
3 August 2012Appointment of Mr John Llewelyn Guy Sherwood Corbet as a director (2 pages)
26 July 2012Termination of appointment of Gareth Thomas as a director (1 page)
26 July 2012Termination of appointment of Gareth Thomas as a director (1 page)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Daniel James Chappell on 6 March 2012 (2 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Gareth Edward Thomas on 6 March 2012 (2 pages)
7 March 2012Director's details changed for Gareth Edward Thomas on 6 March 2012 (2 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Daniel James Chappell on 6 March 2012 (2 pages)
7 March 2012Director's details changed for Gareth Edward Thomas on 6 March 2012 (2 pages)
7 March 2012Director's details changed for Daniel James Chappell on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Giles Robert Fraser on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Sarah Anne Elizabeth Scales on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Harriet Rich on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Sarah Anne Elizabeth Scales on 6 March 2012 (1 page)
6 March 2012Director's details changed for Giles Robert Fraser on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Sarah Anne Elizabeth Scales on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Harriet Rich on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Harriet Rich on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Giles Robert Fraser on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Sarah Anne Elizabeth Scales on 6 March 2012 (1 page)
6 March 2012Director's details changed for Sarah Anne Elizabeth Scales on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Sarah Anne Elizabeth Scales on 6 March 2012 (1 page)
24 November 2011Appointment of Mr Armand Richard David as a director (2 pages)
24 November 2011Appointment of Mr Armand Richard David as a director (2 pages)
14 October 2011Full accounts made up to 31 March 2011 (19 pages)
14 October 2011Full accounts made up to 31 March 2011 (19 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
11 April 2011Director's details changed for Alexandra Louise Williams on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Alexandra Louise Williams on 11 April 2011 (2 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
11 April 2011Director's details changed for Daniel James Chappell on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Daniel James Chappell on 11 April 2011 (2 pages)
23 December 2010Appointment of Mr Timothy Stuart Spink as a director (2 pages)
23 December 2010Appointment of Mr Timothy Stuart Spink as a director (2 pages)
24 September 2010Full accounts made up to 31 March 2010 (19 pages)
24 September 2010Full accounts made up to 31 March 2010 (19 pages)
26 March 2010Termination of appointment of Anthony Smith as a director (1 page)
26 March 2010Director's details changed for Sarah Anne Elizabeth Scales on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Sarah Anne Elizabeth Scales on 26 March 2010 (1 page)
26 March 2010Director's details changed for Sarah Anne Elizabeth Scales on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Harriet Rich on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Gareth Edward Thomas on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Gareth Edward Thomas on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Daniel James Chappell on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Sarah Anne Elizabeth Scales on 26 March 2010 (1 page)
26 March 2010Termination of appointment of Anthony Smith as a director (1 page)
26 March 2010Director's details changed for Daniel James Chappell on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Alexandra Louise Williams on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Harriet Rich on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Alexandra Louise Williams on 26 March 2010 (2 pages)
25 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 06/03/09; full list of members (6 pages)
20 March 2009Return made up to 06/03/09; full list of members (6 pages)
19 March 2009Director's change of particulars / anthony smith / 05/02/2009 (1 page)
19 March 2009Director's change of particulars / anthony smith / 05/02/2009 (1 page)
19 March 2009Director's change of particulars / daniel chappell / 05/03/2009 (1 page)
19 March 2009Director's change of particulars / daniel chappell / 05/03/2009 (1 page)
19 March 2009Appointment terminated director hannah nicholson (1 page)
19 March 2009Director's change of particulars / alexandra williams / 15/01/2009 (1 page)
19 March 2009Appointment terminated director hannah nicholson (1 page)
19 March 2009Director's change of particulars / alexandra williams / 15/01/2009 (1 page)
15 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 August 2008Director appointed alexandra louise williams (2 pages)
15 August 2008Director appointed alexandra louise williams (2 pages)
15 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 June 2008Memorandum and Articles of Association (13 pages)
25 June 2008Memorandum and Articles of Association (13 pages)
28 May 2008Director appointed gareth edward thomas (2 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2008Director appointed daniel james chappell (2 pages)
28 May 2008Director appointed anthony smith (2 pages)
28 May 2008Director appointed daniel james chappell (2 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2008Director appointed anthony smith (2 pages)
28 May 2008Director appointed gareth edward thomas (2 pages)
28 March 2008Return made up to 06/03/08; full list of members (4 pages)
28 March 2008Return made up to 06/03/08; full list of members (4 pages)
9 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
9 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
19 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
9 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
15 March 2006Return made up to 06/03/06; full list of members (7 pages)
15 March 2006Return made up to 06/03/06; full list of members (7 pages)
6 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 06/03/05; full list of members (7 pages)
1 April 2005Return made up to 06/03/05; full list of members (7 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
9 March 2004Return made up to 06/03/04; full list of members (7 pages)
9 March 2004Return made up to 06/03/04; full list of members (7 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 June 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 April 2002Return made up to 06/03/02; full list of members (6 pages)
23 April 2002Return made up to 06/03/02; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
21 February 2001Ad 22/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2001Ad 22/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
21 March 2000Company name changed predeco LIMITED\certificate issued on 22/03/00 (3 pages)
21 March 2000Company name changed predeco LIMITED\certificate issued on 22/03/00 (3 pages)
6 March 2000Incorporation (21 pages)
6 March 2000Incorporation (21 pages)