Company NameBrand Communication Creatives (UK) Ltd
DirectorTerhas Asefaw Berhe
Company StatusActive
Company Number04675320
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Previous NameBrand Communications Company (UK) Limited

Business Activity

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

Directors

Director NameMs Terhas Asefaw Berhe
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 205, Block B Holland Street
London
SE1 9JF
Secretary NameKingsway Secretarial Limited (Corporation)
StatusCurrent
Appointed18 March 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years, 1 month
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitebc-uk.com

Location

Registered Address8th Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Terhas Berhe
100.00%
Ordinary

Financials

Year2014
Net Worth£355,074
Cash£416,199
Current Liabilities£478,933

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

7 March 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
19 February 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
6 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
27 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
12 May 2022Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to 8th Floor 167 Fleet Street London EC4A 2EA on 12 May 2022 (1 page)
4 May 2022Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA to 1 King Street London EC2V 8AU on 4 May 2022 (1 page)
18 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
20 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
13 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Secretary's details changed for Kingsway Secretarial Limited on 1 January 2014 (1 page)
6 March 2014Director's details changed for Terhas Berhe on 6 December 2013 (2 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Director's details changed for Terhas Berhe on 6 December 2013 (2 pages)
6 March 2014Director's details changed for Terhas Berhe on 6 December 2013 (2 pages)
6 March 2014Secretary's details changed for Kingsway Secretarial Limited on 1 January 2014 (1 page)
6 March 2014Secretary's details changed for Kingsway Secretarial Limited on 1 January 2014 (1 page)
15 November 2013Registered office address changed from Ferguson Maidment & Co 52 Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages)
15 November 2013Registered office address changed from Ferguson Maidment & Co 52 Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 May 2010Amended accounts made up to 31 July 2009 (8 pages)
21 May 2010Amended accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages)
24 March 2010Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages)
23 March 2010Director's details changed for Terhas Berhe on 1 November 2009 (2 pages)
23 March 2010Director's details changed for Terhas Berhe on 1 November 2009 (2 pages)
23 March 2010Director's details changed for Terhas Berhe on 1 November 2009 (2 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
26 March 2009Return made up to 24/02/09; full list of members (3 pages)
26 March 2009Return made up to 24/02/09; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
19 March 2008Return made up to 24/02/08; full list of members (3 pages)
19 March 2008Return made up to 24/02/08; full list of members (3 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
20 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2006Return made up to 24/02/06; full list of members (6 pages)
9 October 2006Return made up to 24/02/06; full list of members (6 pages)
6 September 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
6 September 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
23 March 2006Return made up to 24/02/05; full list of members (6 pages)
23 March 2006Return made up to 24/02/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 December 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
21 December 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
1 July 2004Return made up to 24/02/04; full list of members (6 pages)
1 July 2004Return made up to 24/02/04; full list of members (6 pages)
10 May 2004Company name changed brand communications company (uk ) LIMITED\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed brand communications company (uk ) LIMITED\certificate issued on 10/05/04 (2 pages)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New secretary appointed (1 page)
24 March 2003New secretary appointed (1 page)
23 March 2003Registered office changed on 23/03/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page)
23 March 2003Registered office changed on 23/03/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
24 February 2003Incorporation (18 pages)
24 February 2003Incorporation (18 pages)