Company NameBranding Media Limited
DirectorJane Meister
Company StatusDissolved
Company Number03942798
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameJane Meister
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address5 Rowan Walk
Hornchurch
Essex
RM11 2JA
Secretary NameColin Daniel Meister
NationalityBritish
StatusCurrent
Appointed23 June 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleMarketing
Correspondence Address5 Rowan Walk
Hornchurch
Essex
RM11 2JA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,949
Cash£3,107
Current Liabilities£43,056

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2006Dissolved (1 page)
12 May 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
29 March 2004Appointment of a voluntary liquidator (1 page)
25 March 2004Statement of affairs (6 pages)
25 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2004Registered office changed on 13/03/04 from: 622 upper brentwood road romford essex RM2 6HS (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 March 2003Return made up to 08/03/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 June 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(6 pages)
13 June 2001Return made up to 08/03/01; full list of members (6 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
8 March 2000Incorporation (14 pages)