Company NameBranding Matters Limited
DirectorDiane Beth Perlman
Company StatusActive
Company Number05482654
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Diane Beth Perlman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameWilliam Yelverton
NationalityAmerican
StatusCurrent
Appointed23 July 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameWilliam Yelverton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
39 Gloucester Avenue
London
NW1 7BA
Secretary NameDiane Perlman
NationalityAmerican
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 King Henrys Road
Top Floor
London
NW3 3QP

Contact

Websitewww.brandingmatters.co.uk
Telephone01234 567890
Telephone regionBedford

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ms Diane Beth Perlman
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

27 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
28 June 2023Termination of appointment of William Yelverton as a secretary on 28 June 2023 (1 page)
21 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
15 June 2023Change of details for Ms Diane Beth Perlman as a person with significant control on 17 June 2022 (2 pages)
15 June 2023Director's details changed for Ms Diane Beth Perlman on 17 June 2022 (2 pages)
14 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 July 2021Change of details for Ms Diane Beth Perlman as a person with significant control on 21 July 2021 (2 pages)
21 July 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 21 July 2021 (1 page)
20 July 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
12 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
14 July 2017Secretary's details changed for William Yelverton on 10 July 2017 (1 page)
14 July 2017Secretary's details changed for William Yelverton on 10 July 2017 (1 page)
13 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
11 July 2017Secretary's details changed (1 page)
11 July 2017Secretary's details changed (1 page)
10 July 2017Notification of Diane Perlman as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Director's details changed for Ms Diane Beth Perlman on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Ms Diane Beth Perlman on 10 July 2017 (2 pages)
10 July 2017Notification of Diane Perlman as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
20 June 2014Secretary's details changed for William Yelverton on 2 May 2014 (1 page)
20 June 2014Secretary's details changed for William Yelverton on 2 May 2014 (1 page)
20 June 2014Secretary's details changed for William Yelverton on 2 May 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 July 2008Director's change of particulars / diane perlman / 18/07/2008 (1 page)
18 July 2008Director's change of particulars / diane perlman / 18/07/2008 (1 page)
11 July 2008Return made up to 16/06/08; full list of members (3 pages)
11 July 2008Return made up to 16/06/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 October 2007Registered office changed on 01/10/07 from: top floor flat 17 king henrys road london NW3 3QP (1 page)
1 October 2007Registered office changed on 01/10/07 from: top floor flat 17 king henrys road london NW3 3QP (1 page)
22 June 2007Return made up to 16/06/07; full list of members (2 pages)
22 June 2007Return made up to 16/06/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 July 2006Return made up to 16/06/06; full list of members (2 pages)
24 July 2006Return made up to 16/06/06; full list of members (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Secretary resigned (1 page)
16 June 2005Incorporation (18 pages)
16 June 2005Incorporation (18 pages)