Company NameBranded Entertainment Limited
Company StatusDissolved
Company Number05549897
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameAlister Neil Campbell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Farm Lodge
Stanswood Road Fawley
Southampton
Hampshire
SO45 1AB
Director NameNicholas Andrew Carugati
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 07 February 2017)
RoleMedia Buyer
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingsley House
Beaufort Street
London
SW3 5BD
Director NameAlexander Victor Tate
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 07 February 2017)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Moss Hall Crescent
London
N12 8NY
Secretary NameAlister Neil Campbell
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Farm Lodge
Stanswood Road Fawley
Southampton
Hampshire
SO45 1AB
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Alexander Victor Tate
16.67%
Ordinary
200 at £1Alister Neil Campbell
16.67%
Ordinary
200 at £1Georgina Stroud
16.67%
Ordinary
200 at £1Mark O'sullivan
16.67%
Ordinary
200 at £1Nadya Jary
16.67%
Ordinary
200 at £1Nicholas Andrew Carugati
16.67%
Ordinary

Financials

Year2014
Net Worth£217

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,200
(7 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,200
(7 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,200
(7 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Alister Neil Campbell on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Nicholas Andrew Carugati on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Alexander Victor Tate on 31 August 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 September 2009Return made up to 31/08/09; full list of members (5 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 September 2008Return made up to 31/08/08; full list of members (5 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
18 April 2008Director's change of particulars / nicholas carugati / 04/04/2008 (1 page)
28 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 February 2008Ad 14/01/08--------- £ si 1199@1=1199 £ ic 1/1200 (3 pages)
18 December 2007Registered office changed on 18/12/07 from: 37 warren street london W1T 6AD (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007New director appointed (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 August 2006Return made up to 31/08/06; full list of members (2 pages)
31 August 2005Incorporation (17 pages)