Company NameBrand Spanking Communications Limited
Company StatusDissolved
Company Number05444296
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Rachel Anne Bell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardwick Street
London
EC1R 4RB
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameBrendan Patrick O'Connor
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Hardwick Street
London
EC1R 4RB
Secretary NameUrchana Moudgil
StatusResigned
Appointed04 February 2016(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2017)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Rachel Ann Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£2,137

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
9 February 2016Termination of appointment of Brendan Patrick O'connor as a secretary on 4 February 2016 (1 page)
9 February 2016Appointment of Urchana Moudgil as a secretary on 4 February 2016 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012Secretary's details changed for Brendan Patrick O'connor on 31 December 2011 (2 pages)
31 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Rachel Ann Bell on 31 December 2011 (2 pages)
31 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Rachel Bell on 1 August 2009 (1 page)
4 February 2010Director's details changed for Rachel Bell on 1 August 2009 (1 page)
24 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 September 2007Return made up to 05/05/07; full list of members (2 pages)
24 August 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
15 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
7 June 2006Return made up to 05/05/06; full list of members (6 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Registered office changed on 07/06/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 June 2005New secretary appointed (2 pages)
5 May 2005Incorporation (14 pages)