London
SW10 9BS
Secretary Name | Penelope Fleur Chantal Gentles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 June 2008) |
Role | Legal Secretary |
Correspondence Address | 5 Blandford Street London W1U 3DB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | brandsinfootball.com |
---|
Registered Address | 7 Coleherne Road Lower Ground Floor London SW10 9BS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
130 at £1 | Tim Gentles 65.00% Ordinary |
---|---|
12 at £1 | Nigel Jones 6.00% Ordinary |
10 at £1 | Idea Generation LTD 5.00% Ordinary |
10 at £1 | Lee Denvir 5.00% Ordinary |
6 at £1 | Camilla Juul 3.00% Ordinary |
6 at £1 | Liz Citron 3.00% Ordinary |
24 at £1 | Alex Burmaster 12.00% Ordinary |
2 at £1 | Anne Crickett 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£258,975 |
Cash | £139 |
Current Liabilities | £2,596 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
20 January 2024 | Micro company accounts made up to 31 May 2023 (8 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 31 May 2021 (8 pages) |
31 May 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
2 April 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
2 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
3 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
28 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 August 2013 | Registered office address changed from the Media Centre 19 Bolsover Street London W1W 5NA on 10 August 2013 (1 page) |
10 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
10 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
10 August 2013 | Registered office address changed from the Media Centre 19 Bolsover Street London W1W 5NA on 10 August 2013 (1 page) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 June 2008 | Appointment terminated secretary penelope gentles (1 page) |
26 June 2008 | Director's change of particulars / timothy gentles / 01/09/2007 (1 page) |
26 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
26 June 2008 | Director's change of particulars / timothy gentles / 01/09/2007 (1 page) |
26 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
26 June 2008 | Appointment terminated secretary penelope gentles (1 page) |
30 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: lower ground 7 coleherne road london SW10 9BS (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: lower ground 7 coleherne road london SW10 9BS (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 10 greenland street london NW1 0ND (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 10 greenland street london NW1 0ND (1 page) |
18 August 2006 | Return made up to 31/05/06; full list of members (3 pages) |
18 August 2006 | Return made up to 31/05/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 December 2005 | Return made up to 31/05/05; full list of members (3 pages) |
12 December 2005 | Return made up to 31/05/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 September 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
2 September 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
10 January 2003 | Company name changed football fans union LIMITED\certificate issued on 10/01/03 (3 pages) |
10 January 2003 | Company name changed football fans union LIMITED\certificate issued on 10/01/03 (3 pages) |
3 January 2003 | Return made up to 31/05/02; full list of members (7 pages) |
3 January 2003 | Return made up to 31/05/02; full list of members (7 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 3 bleeding heart yard greville street london EC1N 8SJ (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 3 bleeding heart yard greville street london EC1N 8SJ (1 page) |
18 July 2002 | Company name changed designprobe LIMITED\certificate issued on 18/07/02 (2 pages) |
18 July 2002 | Company name changed designprobe LIMITED\certificate issued on 18/07/02 (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
31 May 2001 | Incorporation (14 pages) |
31 May 2001 | Incorporation (14 pages) |