Company NameBrand New Tv Advertising Limited
Company StatusDissolved
Company Number05075359
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameCheltrading 384 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark John Bradford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 02 June 2009)
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence AddressHope Cottage
82 High Street
Hampton
Middlesex
TW12 2SW
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2004(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

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

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2008Return made up to 16/03/08; full list of members (3 pages)
10 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: third floor 6 cavendish place london W1G 9NB (1 page)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 March 2007Return made up to 16/03/07; full list of members (2 pages)
17 May 2006Return made up to 16/03/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 June 2005Secretary's particulars changed (1 page)
24 March 2005Return made up to 16/03/05; full list of members (3 pages)
2 March 2005Location of register of members (1 page)
4 October 2004New director appointed (2 pages)
17 September 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Ad 09/09/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 September 2004Registered office changed on 17/09/04 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
10 September 2004Company name changed cheltrading 384 LIMITED\certificate issued on 10/09/04 (2 pages)
31 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Incorporation (17 pages)