Company NameBrand New Tv Ltd
Company StatusDissolved
Company Number04594655
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark John Bradford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(5 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 09 October 2018)
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, The Met Building
22 Percy Street
London
W1T 2BU
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed19 November 2002(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameAngharad Llewelyn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 02 January 2014)
RoleCompany Director
Correspondence Address10th Floor, The Met Building
22 Percy Street Dean End Lane
London
Hants
W1T 2BU
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Contact

Websitebrandnewtv.com

Location

Registered Address10th Floor, The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Angharad Llewelyn
50.00%
Ordinary
2 at £1Mr Mark John Bradford
50.00%
Ordinary

Financials

Year2014
Net Worth£42,552
Cash£61,385
Current Liabilities£40,716

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
13 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
23 September 2016Director's details changed for Mr Mark John Bradford on 23 September 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 May 2015Termination of appointment of Angharad Llewelyn as a director on 2 January 2014 (1 page)
22 May 2015Termination of appointment of Angharad Llewelyn as a director on 2 January 2014 (1 page)
11 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(6 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
12 July 2012Company name changed advodcacy LIMITED\certificate issued on 12/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-10
(3 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
27 June 2012Register inspection address has been changed from 95 Promenade Cheltenham Glos GL50 1WG (2 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
17 November 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages)
8 November 2011Director's details changed for Mr Mark John Bradford on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Mark John Bradford on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Angharad Llewelyn on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Angharad Llewelyn on 1 November 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mark John Bradford on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mark John Bradford on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Angharad Llewelyn on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Angharad Llewelyn on 2 July 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
10 August 2009Director's change of particulars / mark bradford / 10/08/2009 (1 page)
10 August 2009Director's change of particulars / angharad llewelyn / 10/08/2009 (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 January 2009Company name changed brand new television LIMITED\certificate issued on 03/02/09 (2 pages)
21 November 2008Return made up to 19/11/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Return made up to 19/11/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
10 April 2007Registered office changed on 10/04/07 from: third floor, 6 cavendish place, london, W1G 9NB (1 page)
20 November 2006Return made up to 19/11/06; full list of members (2 pages)
21 November 2005Return made up to 19/11/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 June 2005Secretary's particulars changed (1 page)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 November 2004Return made up to 19/11/04; full list of members (5 pages)
8 March 2004Registered office changed on 08/03/04 from: wiggin and co, 2ND floor 52 jermyn street, london, SW1Y 6LX (1 page)
14 January 2004Ad 06/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 November 2003Return made up to 19/11/03; full list of members (5 pages)
14 August 2003Accounts made up to 30 June 2003 (2 pages)
14 August 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
20 May 2003Location of register of members (1 page)
19 May 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
19 May 2003Registered office changed on 19/05/03 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
14 May 2003Company name changed cheltrading 359 LIMITED\certificate issued on 14/05/03 (2 pages)
28 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Incorporation (17 pages)