Company NameBrandit PR Limited
DirectorAllan Kenneth MacDonald
Company StatusActive
Company Number04141152
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Previous NameSpiritdream Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Allan Kenneth MacDonald
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(4 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Littlefield Common Worplesdon
Guildford
Surrey
GU3 3HH
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Philip Kenneth Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaprice
Occupation Lane
Fareham
Hampshire
PO14 4BY
Secretary NameRochman Landau Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL

Location

Registered AddressSt. Martin's Court
10 Paternoster Row
London
EC4M 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Allan Macdonald
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
19 October 2022Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 19 October 2022 (1 page)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 November 2020Registered office address changed from 4 Bedford Row London WC1R 4TF to First Floor 140 Brompton Road London SW3 1HY on 30 November 2020 (1 page)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
2 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Termination of appointment of Rochman Landau Secretarial Limited as a secretary on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Rochman Landau Secretarial Limited as a secretary on 3 February 2017 (1 page)
21 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN England to 4 Bedford Row London WC1R 4TF on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN England to 4 Bedford Row London WC1R 4TF on 27 October 2014 (1 page)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 March 2014Registered office address changed from C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL on 7 March 2014 (1 page)
12 February 2014Registered office address changed from C/O Rochman Landau Accurist House 44 Baker Street London W1U 7AL on 12 February 2014 (1 page)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Registered office address changed from C/O Rochman Landau Accurist House 44 Baker Street London W1U 7AL on 12 February 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 February 2013Secretary's details changed for Rochman Landau Secretarial Limited on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Allan Macdonald on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Allan Macdonald on 22 February 2013 (2 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
22 February 2013Secretary's details changed for Rochman Landau Secretarial Limited on 22 February 2013 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (14 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (14 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (15 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (15 pages)
22 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
5 February 2009Return made up to 15/01/09; full list of members (3 pages)
5 February 2009Return made up to 15/01/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 February 2007Return made up to 15/01/07; full list of members (6 pages)
20 February 2007Return made up to 15/01/07; full list of members (6 pages)
16 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
29 November 2006Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL (1 page)
29 November 2006Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL (1 page)
18 October 2006Registered office changed on 18/10/06 from: rochman landau third floor 45 mortimer street london W1W 8HJ (1 page)
18 October 2006Registered office changed on 18/10/06 from: rochman landau third floor 45 mortimer street london W1W 8HJ (1 page)
1 February 2006Return made up to 15/01/06; full list of members (6 pages)
1 February 2006Return made up to 15/01/06; full list of members (6 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
15 March 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
7 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
13 February 2004Return made up to 15/01/04; full list of members (6 pages)
13 February 2004Return made up to 15/01/04; full list of members (6 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
3 July 2003Return made up to 15/01/03; full list of members (6 pages)
3 July 2003Return made up to 15/01/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
23 April 2002Company name changed spiritdream LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed spiritdream LIMITED\certificate issued on 23/04/02 (2 pages)
21 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: c/o rochman landau third floor 45 mortimer street london W1W 8HJ (1 page)
27 March 2001Registered office changed on 27/03/01 from: c/o rochman landau third floor 45 mortimer street london W1W 8HJ (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
15 January 2001Incorporation (16 pages)
15 January 2001Incorporation (16 pages)