Company NameBrand Spanking Consulting Limited
DirectorRachel Anne Bell
Company StatusActive
Company Number05444297
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Previous NameBrand Spanking PR Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Rachel Anne Bell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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 AddressWestlake House High Street
West Coker
Yeovil
Somerset
BA22 9AH
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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
18 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
2 December 2021Director's details changed for Ms Rachel Ann Bell on 1 November 2021 (2 pages)
2 December 2021Change of details for Ms Rachel Ann Bell as a person with significant control on 1 November 2021 (2 pages)
1 July 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
20 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
19 September 2019Registered office address changed from Westlake House High Street West Coker Yeovil Somerset BA22 9AH United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 19 September 2019 (1 page)
14 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 5 May 2018 with updates (3 pages)
13 December 2017Termination of appointment of Urchana Moudgil as a secretary on 13 December 2017 (1 page)
30 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
30 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
19 October 2017Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Westlake House High Street West Coker Yeovil Somerset BA22 9AH on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Westlake House High Street West Coker Yeovil Somerset BA22 9AH on 19 October 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 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)
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)
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 2016Appointment of Urchana Moudgil as a secretary on 4 February 2016 (2 pages)
9 February 2016Termination of appointment of Brendan Patrick O'connor as a secretary on 4 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 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (2 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)
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)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 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)
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)
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)
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
1 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
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 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)
31 August 2012Secretary's details changed for Brendan Patrick O'connor on 31 December 2011 (2 pages)
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)
12 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 December 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
7 December 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
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)
26 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 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)
4 February 2010Director's details changed for Rachel Bell on 1 August 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
14 May 2008Return made up to 05/05/07; full list of members (3 pages)
14 May 2008Return made up to 05/05/07; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
15 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
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 2006Return made up to 05/05/06; full list of members (6 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 2005Registered office changed on 07/06/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
5 May 2005Incorporation (14 pages)
5 May 2005Incorporation (14 pages)