London
EC1A 4AB
Director Name | Paul Julian Ephremsen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechfield Lodge Clements End Road Studham Bedfordshire LU6 2NG |
Director Name | Paul Henry Soanes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blacknest Gate Road Ascot Berkshire SL5 0PT |
Secretary Name | Paul Julian Ephremsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechfield Lodge Clements End Road Studham Bedfordshire LU6 2NG |
Director Name | Mr Roger Stephen Penlington |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Arden House Henley Road Marlow Buckinghamshire SL7 2BZ |
Director Name | Stephan Michael Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
Director Name | Julian Lord |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Guy Jason Soar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lime Grove Timperley Altrincham Cheshire WA15 6PJ |
Secretary Name | Julian Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Mr Paul Henry Soanes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Sparrow Row Chobham Woking Surrey GU24 8TA |
Director Name | Mr Sean Ernan Fay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £2,535,129 |
Net Worth | £1,275,405 |
Cash | £677,432 |
Current Liabilities | £3,204,789 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 June 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (12 pages) |
---|---|
9 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (12 pages) |
9 June 2016 | Liquidators statement of receipts and payments to 26 March 2016 (12 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (11 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 26 March 2015 (11 pages) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 March 2015 | Court order insolvency:block transfer order - replacement of liquidator (47 pages) |
9 July 2014 | Administrator's progress report to 27 March 2014 (15 pages) |
12 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 November 2013 | Administrator's progress report to 4 October 2013 (13 pages) |
7 November 2013 | Administrator's progress report to 4 October 2013 (13 pages) |
24 June 2013 | Notice of deemed approval of proposals (1 page) |
12 June 2013 | Statement of affairs with form 2.14B (9 pages) |
11 June 2013 | Statement of administrator's proposal (35 pages) |
18 April 2013 | Registered office address changed from 2Nd Floor Egginton House 25-28 Buckingham Gate London SW1E 6LD England on 18 April 2013 (2 pages) |
18 April 2013 | Appointment of an administrator (1 page) |
27 March 2013 | Registered 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 2012 | Appointment of Ms Michelle De Young as a director (2 pages) |
22 November 2012 | Termination of appointment of Sean Fay as a director (1 page) |
22 November 2012 | Termination of appointment of Paul Soanes as a director (1 page) |
13 September 2012 | Registered office address changed from Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 13 September 2012 (1 page) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
27 February 2012 | Appointment of Sean Ernan Fay as a director (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
12 December 2011 | Termination of appointment of Stephan Hughes as a director (1 page) |
12 December 2011 | Termination of appointment of Julian Lord as a secretary (1 page) |
12 December 2011 | Termination of appointment of Julian Lord as a director (1 page) |
12 December 2011 | Termination of appointment of Guy Soar as a director (1 page) |
12 December 2011 | Termination of appointment of Julian Lord as a director (1 page) |
12 December 2011 | Termination of appointment of Stephan Hughes as a director (1 page) |
13 June 2011 | Appointment of Paul Henry Soanes as a director (2 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 September 2010 | Company name changed brandspace LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Change of name notice (2 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
12 May 2009 | Director's change of particulars / guy soar / 01/05/2008 (1 page) |
12 May 2009 | Return made up to 09/03/09; full list of members (6 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from artillery house, 7TH floor south 11-19 artillery row london SW1P 1RT (1 page) |
23 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 July 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
12 May 2008 | Appointment terminated director paul soanes (1 page) |
12 May 2008 | Director appointed stephen michael hughes (2 pages) |
12 May 2008 | Appointment terminated director roger penlington (1 page) |
12 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
12 May 2008 | Appointment terminated director and secretary paul ephremsen (1 page) |
12 May 2008 | Director appointed guy jason soar (2 pages) |
12 May 2008 | Director and secretary appointed julian lord (2 pages) |
12 May 2008 | Resolutions
|
7 May 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Form 122 to redeem, already actioned on form 363 (1 page) |
28 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 4TH floor greencoat house francis street london SW1P 1DH (1 page) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Full accounts made up to 31 January 2006 (13 pages) |
10 May 2006 | Return made up to 09/03/06; full list of members (8 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 141 wardour street london W1F 0UT (1 page) |
24 November 2005 | Full accounts made up to 31 January 2005 (11 pages) |
23 June 2005 | Full accounts made up to 31 January 2004 (11 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 141 wardar street london W1F 0UT (1 page) |
13 June 2005 | Return made up to 09/03/05; full list of members
|
23 February 2005 | Ad 07/10/04--------- £ si [email protected]=850 £ ic 150/1000 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Nc inc already adjusted 25/01/05 (1 page) |
23 February 2005 | Ad 25/01/05--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages) |
23 February 2005 | Ad 07/10/04--------- £ si [email protected]=50 £ ic 100/150 (2 pages) |
23 February 2005 | Memorandum and Articles of Association (24 pages) |
25 November 2004 | Auditors resignation (1 page) |
26 October 2004 | New director appointed (3 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 201 haverstock hill london NW3 4QG (1 page) |
21 April 2004 | S-div 17/03/04 (1 page) |
21 April 2004 | Resolutions
|
2 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
5 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 2ND floor regent house 235-241 regent street london W1B 2PS (1 page) |
1 June 2002 | Return made up to 09/03/02; full list of members (7 pages) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | New director appointed (3 pages) |
13 August 2001 | Ad 10/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: regent house 235-241 regent street london W1R 8PS (1 page) |
13 August 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
9 March 2001 | Incorporation (31 pages) |