Company NameBrandspace (London) Limited
Company StatusDissolved
Company Number04176624
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date17 January 2019 (5 years, 3 months ago)
Previous NameBrandspace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Michelle Anna-Lisa De Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 17 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NamePaul Julian Ephremsen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBeechfield Lodge
Clements End Road
Studham
Bedfordshire
LU6 2NG
Director NamePaul Henry Soanes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blacknest Gate Road
Ascot
Berkshire
SL5 0PT
Secretary NamePaul Julian Ephremsen
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBeechfield Lodge
Clements End Road
Studham
Bedfordshire
LU6 2NG
Director NameMr Roger Stephen Penlington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressArden House Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Director NameStephan Michael Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
Director NameJulian Lord
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameGuy Jason Soar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lime Grove
Timperley
Altrincham
Cheshire
WA15 6PJ
Secretary NameJulian Lord
NationalityBritish
StatusResigned
Appointed30 April 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameMr Paul Henry Soanes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Sparrow Row
Chobham
Woking
Surrey
GU24 8TA
Director NameMr Sean Ernan Fay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor South Artillery House
11-19 Artillery Row London
London
SW1P 1RT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2011
Turnover£2,535,129
Net Worth£1,275,405
Cash£677,432
Current Liabilities£3,204,789

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 June 2017Liquidators' statement of receipts and payments to 26 March 2017 (12 pages)
9 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (12 pages)
9 June 2016Liquidators statement of receipts and payments to 26 March 2016 (12 pages)
10 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (11 pages)
10 June 2015Liquidators statement of receipts and payments to 26 March 2015 (11 pages)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 March 2015Court order insolvency:block transfer order - replacement of liquidator (47 pages)
9 July 2014Administrator's progress report to 27 March 2014 (15 pages)
12 May 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 November 2013Administrator's progress report to 4 October 2013 (13 pages)
7 November 2013Administrator's progress report to 4 October 2013 (13 pages)
24 June 2013Notice of deemed approval of proposals (1 page)
12 June 2013Statement of affairs with form 2.14B (9 pages)
11 June 2013Statement of administrator's proposal (35 pages)
18 April 2013Registered office address changed from 2Nd Floor Egginton House 25-28 Buckingham Gate London SW1E 6LD England on 18 April 2013 (2 pages)
18 April 2013Appointment of an administrator (1 page)
27 March 2013Registered office address changed from 7Th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England on 27 March 2013 (1 page)
22 November 2012Appointment of Ms Michelle De Young as a director (2 pages)
22 November 2012Termination of appointment of Sean Fay as a director (1 page)
22 November 2012Termination of appointment of Paul Soanes as a director (1 page)
13 September 2012Registered office address changed from Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 13 September 2012 (1 page)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1,000
(4 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1,000
(4 pages)
27 February 2012Appointment of Sean Ernan Fay as a director (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
12 December 2011Termination of appointment of Stephan Hughes as a director (1 page)
12 December 2011Termination of appointment of Julian Lord as a secretary (1 page)
12 December 2011Termination of appointment of Julian Lord as a director (1 page)
12 December 2011Termination of appointment of Guy Soar as a director (1 page)
12 December 2011Termination of appointment of Julian Lord as a director (1 page)
12 December 2011Termination of appointment of Stephan Hughes as a director (1 page)
13 June 2011Appointment of Paul Henry Soanes as a director (2 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
20 October 2010Full accounts made up to 31 March 2010 (15 pages)
22 September 2010Company name changed brandspace LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(4 pages)
22 September 2010Change of name notice (2 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
13 December 2009Full accounts made up to 31 March 2009 (16 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 6 (19 pages)
12 May 2009Director's change of particulars / guy soar / 01/05/2008 (1 page)
12 May 2009Return made up to 09/03/09; full list of members (6 pages)
29 October 2008Registered office changed on 29/10/2008 from artillery house, 7TH floor south 11-19 artillery row london SW1P 1RT (1 page)
23 October 2008Full accounts made up to 31 March 2008 (16 pages)
29 July 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
12 May 2008Appointment terminated director paul soanes (1 page)
12 May 2008Director appointed stephen michael hughes (2 pages)
12 May 2008Appointment terminated director roger penlington (1 page)
12 May 2008Declaration of assistance for shares acquisition (11 pages)
12 May 2008Appointment terminated director and secretary paul ephremsen (1 page)
12 May 2008Director appointed guy jason soar (2 pages)
12 May 2008Director and secretary appointed julian lord (2 pages)
12 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2008Form 122 to redeem, already actioned on form 363 (1 page)
28 March 2008Return made up to 09/03/08; full list of members (5 pages)
2 December 2007Full accounts made up to 31 January 2007 (14 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Return made up to 09/03/07; full list of members (3 pages)
12 March 2007Registered office changed on 12/03/07 from: 4TH floor greencoat house francis street london SW1P 1DH (1 page)
3 March 2007Particulars of mortgage/charge (3 pages)
25 July 2006Full accounts made up to 31 January 2006 (13 pages)
10 May 2006Return made up to 09/03/06; full list of members (8 pages)
20 April 2006Registered office changed on 20/04/06 from: 141 wardour street london W1F 0UT (1 page)
24 November 2005Full accounts made up to 31 January 2005 (11 pages)
23 June 2005Full accounts made up to 31 January 2004 (11 pages)
21 June 2005Registered office changed on 21/06/05 from: 141 wardar street london W1F 0UT (1 page)
13 June 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
(9 pages)
23 February 2005Ad 07/10/04--------- £ si [email protected]=850 £ ic 150/1000 (2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 February 2005Nc inc already adjusted 25/01/05 (1 page)
23 February 2005Ad 25/01/05--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages)
23 February 2005Ad 07/10/04--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
23 February 2005Memorandum and Articles of Association (24 pages)
25 November 2004Auditors resignation (1 page)
26 October 2004New director appointed (3 pages)
14 October 2004Registered office changed on 14/10/04 from: 201 haverstock hill london NW3 4QG (1 page)
21 April 2004S-div 17/03/04 (1 page)
21 April 2004Resolutions
  • RES13 ‐ Sub division 17/03/04
(2 pages)
2 April 2004Return made up to 09/03/04; full list of members (7 pages)
5 March 2004Secretary's particulars changed;director's particulars changed (1 page)
11 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
12 April 2003Return made up to 09/03/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 January 2002 (4 pages)
15 October 2002Registered office changed on 15/10/02 from: 2ND floor regent house 235-241 regent street london W1B 2PS (1 page)
1 June 2002Return made up to 09/03/02; full list of members (7 pages)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001New director appointed (3 pages)
13 August 2001Ad 10/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2001Registered office changed on 13/08/01 from: regent house 235-241 regent street london W1R 8PS (1 page)
13 August 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
9 March 2001Incorporation (31 pages)