Company NameBrand Champions Limited
Company StatusDissolved
Company Number05482215
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameHot Licensing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJeremy Morris Margolin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Julian George Margolin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameJeremy Morris Margolin
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameDenise Tina Deane
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(10 months after company formation)
Appointment Duration10 years, 4 months (closed 23 August 2016)
RoleCreative Design
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebrandchamps.co.uk

Location

Registered AddressHazlems Fenton
Palladium House 1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

33 at £1Mr Jeremy Morris Margolin
33.33%
Ordinary
33 at £1Mr Julian George Margolin
33.33%
Ordinary
33 at £1Ms Denise Tina Deane
33.33%
Ordinary

Financials

Year2014
Net Worth-£239,523
Cash£71
Current Liabilities£251,826

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 June 2007Delivered on: 29 June 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 January 2007Delivered on: 18 January 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 99
(6 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 July 2014Annual return made up to 15 June 2014 with a full list of shareholders (6 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 August 2011Director's details changed for Denise Tina Deane on 14 June 2011 (2 pages)
24 August 2011Secretary's details changed for Jeremy Morris Margolin on 14 June 2011 (1 page)
24 August 2011Director's details changed for Jeremy Morris Margolin on 14 June 2011 (2 pages)
24 August 2011Director's details changed for Julian George Margolin on 14 June 2011 (2 pages)
24 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Denise Tina Deane on 15 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 15/06/09; full list of members (6 pages)
16 February 2009Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT (1 page)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 July 2008Return made up to 15/06/08; no change of members (7 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 July 2007Return made up to 15/06/07; no change of members (7 pages)
29 June 2007Particulars of mortgage/charge (9 pages)
18 January 2007Particulars of mortgage/charge (9 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Return made up to 15/06/06; full list of members (7 pages)
21 April 2006New director appointed (2 pages)
7 October 2005Memorandum and Articles of Association (12 pages)
5 October 2005Ad 09/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 October 2005Company name changed hot licensing LIMITED\certificate issued on 04/10/05 (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Incorporation (16 pages)