Company NameBrand & Deliver Productions Ltd
Company StatusDissolved
Company Number04452496
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)
Previous NameBrand & Deliver Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Benjamin James Gallop
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Temple Avenue
Whetstone
London
N20 9EJ
Director NameMs Julie Kate Gallop
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Temple Avenue
Whetstone
London
N20 9EJ
Secretary NameMs Julie Kate Gallop
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Temple Avenue
Whetstone
London
N20 9ET
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Laurence Norman Slater
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£4,301,368
Cash£3,306,150
Current Liabilities£1,898,218

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 May 2017Liquidators' statement of receipts and payments to 28 April 2017 (21 pages)
29 June 2016Liquidators' statement of receipts and payments to 28 April 2016 (17 pages)
29 June 2016Liquidators statement of receipts and payments to 28 April 2016 (17 pages)
12 May 2015Registered office address changed from 37 Warren Street London W1T 6AD to 76 New Cavendish Street London W1G 9TB on 12 May 2015 (2 pages)
11 May 2015Appointment of a voluntary liquidator (1 page)
11 May 2015Statement of affairs with form 4.19 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 80
(6 pages)
12 May 2014Termination of appointment of Laurence Norman Slater as a director on 13 January 2014 (1 page)
20 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
20 December 2013Purchase of own shares. (3 pages)
12 December 2013Cancellation of shares. Statement of capital on 12 December 2013
  • GBP 80
(5 pages)
12 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
29 January 2013Change of share class name or designation (2 pages)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Remove & revoke authorised share capital 09/01/2013
(16 pages)
2 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
18 June 2012Appointment of Mr Laurence Norman Slater as a director on 6 January 2012 (2 pages)
18 June 2012Appointment of Mr Laurence Norman Slater as a director on 6 January 2012 (2 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2010Director's details changed for Julie Kate Gallop on 1 June 2009 (1 page)
28 June 2010Director's details changed for Julie Kate Gallop on 1 June 2009 (1 page)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Benjamin James Gallop on 1 June 2009 (1 page)
28 June 2010Director's details changed for Benjamin James Gallop on 1 June 2009 (1 page)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 July 2009Director and secretary's change of particulars / julie gallop / 21/07/2009 (1 page)
21 July 2009Director's change of particulars / benjamin gallop / 21/07/2009 (1 page)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Return made up to 31/05/06; full list of members (3 pages)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 July 2006Registered office changed on 19/07/06 from: 2 bath place rivington street london EC2A 3JJ (1 page)
13 February 2006Director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 January 2006Director's particulars changed (1 page)
16 June 2005Return made up to 31/05/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 June 2004Return made up to 31/05/04; no change of members (4 pages)
24 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
21 May 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
2 October 2002Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2002Memorandum and Articles of Association (12 pages)
8 July 2002Director resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: 312B high street orpington kent BR6 0NG (1 page)
8 July 2002Secretary resigned (1 page)
27 June 2002Company name changed brand & deliver LIMITED\certificate issued on 27/06/02 (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002New director appointed (2 pages)
31 May 2002Incorporation (15 pages)