London
WC1V 6AX
Director Name | Martin Campbell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Strumpshaw Road Brundall Norfolk NR13 5PG |
Secretary Name | Helen Louise Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Strumpshaw Road Brundall Norfolk NR13 5PG |
Director Name | Mr Richard John Millard Collier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor Farm Framingham Pigot Norwich Norfolk NR14 7PZ |
Secretary Name | Fiona Jane Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2009) |
Role | Secretary Pa |
Correspondence Address | Broad View Cottage Bungay Road Thwaite St Mary Suffolk NR35 2EF |
Director Name | Mr Matthew Allen Craig |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2012) |
Role | Freelance Journalist Researcher |
Country of Residence | England |
Correspondence Address | Suites 140-141 Temple Chambers 3-7 Temple Avenue City Of London London EC4Y 0DT |
Secretary Name | Matthew Allen Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2011) |
Role | Journalism Research |
Correspondence Address | Suites 140-141 Temple Chambers 3-7 Temple Avenue City Of London London EC4Y 0DT |
Director Name | Mr Craig Vincent Phillips |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 December 2020) |
Role | Financial Research |
Country of Residence | England |
Correspondence Address | 6 Foster Lane London EC2V 6HH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | coredataresearch.co.uk |
---|---|
Telephone | 029 40828774 |
Telephone region | Cardiff |
Registered Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brand Management Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,090 |
Cash | £75,675 |
Current Liabilities | £17,062 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
17 January 2011 | Delivered on: 19 January 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,110.50. Outstanding |
---|
15 March 2024 | Confirmation statement made on 4 March 2024 with updates (4 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
7 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
27 April 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
14 April 2022 | Second filing of Confirmation Statement dated 4 March 2021 (3 pages) |
11 April 2022 | Second filing of Confirmation Statement dated 24 September 2020 (3 pages) |
7 April 2022 | Second filing of Confirmation Statement dated 24 September 2019 (3 pages) |
4 March 2022 | Director's details changed for Andrew Richard Inwood on 4 March 2022 (2 pages) |
4 March 2022 | Registered office address changed from Office One 1 Coldbath Square London EC1R 5HL England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 4 March 2022 (1 page) |
9 November 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 March 2021 | Cessation of Craig Vincent Phillips as a person with significant control on 18 December 2020 (1 page) |
4 March 2021 | Change of details for Mr Andrew Richard Inwood as a person with significant control on 18 December 2020 (2 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
4 March 2021 | Termination of appointment of Craig Vincent Phillips as a director on 18 December 2020 (1 page) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates
|
15 February 2021 | Registered office address changed from 1 Office One 1 Coldbath Square London EC1R 5HL England to Office One 1 Coldbath Square London EC1R 5HL on 15 February 2021 (1 page) |
15 February 2021 | Registered office address changed from 6 Foster Lane London EC2V 6HH England to 1 Office One 1 Coldbath Square London EC1R 5HL on 15 February 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
29 September 2020 | Confirmation statement made on 24 September 2020 with no updates
|
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 September 2019 | Notification of Craig Vincent Phillips as a person with significant control on 15 August 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
24 September 2019 | Cessation of Brand Management Pty Ltd as a person with significant control on 15 August 2019 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates
|
24 September 2019 | Notification of Andrew Richard Inwood as a person with significant control on 15 August 2019 (2 pages) |
14 August 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 April 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
19 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from Suites 140-141 Temple Chambers 3-7 Temple Avenue City of London London EC4Y 0DT to 6 Foster Lane London EC2V 6HH on 5 February 2016 (1 page) |
5 February 2016 | Register inspection address has been changed from Suite 140-141 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 6 Foster Lane London EC2V 6HH (1 page) |
5 February 2016 | Director's details changed for Mr Craig Vincent Phillips on 5 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Mr Craig Vincent Phillips on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from Suites 140-141 Temple Chambers 3-7 Temple Avenue City of London London EC4Y 0DT to 6 Foster Lane London EC2V 6HH on 5 February 2016 (1 page) |
5 February 2016 | Register inspection address has been changed from Suite 140-141 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 6 Foster Lane London EC2V 6HH (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Termination of appointment of Matthew Craig as a director (1 page) |
13 April 2012 | Termination of appointment of Matthew Craig as a director (1 page) |
27 January 2012 | Register(s) moved to registered office address (1 page) |
27 January 2012 | Termination of appointment of Matthew Craig as a secretary (1 page) |
27 January 2012 | Register inspection address has been changed from Flat 47, Rutland Court Denmark Hill London SE5 8ED United Kingdom (1 page) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Register inspection address has been changed from Flat 47, Rutland Court Denmark Hill London SE5 8ED United Kingdom (1 page) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Register(s) moved to registered office address (1 page) |
27 January 2012 | Termination of appointment of Matthew Craig as a secretary (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Director's details changed for Mr Craig Vincent Phillips on 7 February 2011 (2 pages) |
23 March 2011 | Registered office address changed from C/O Craig Phillips 29 Brookhill Road Woolwich London SE18 6TU United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from C/O Craig Phillips 29 Brookhill Road Woolwich London SE18 6TU United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Director's details changed for Mr Matthew Allen Craig on 7 February 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Craig Vincent Phillips on 7 February 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Matthew Allen Craig on 7 February 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Matthew Allen Craig on 7 February 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Matthew Allen Craig on 7 February 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Matthew Allen Craig on 7 February 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Matthew Allen Craig on 7 February 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Craig Vincent Phillips on 7 February 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2010 | Registered office address changed from 47 Rutland Court Denmark Hill London SE5 8ED on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 47 Rutland Court Denmark Hill London SE5 8ED on 20 August 2010 (1 page) |
20 August 2010 | Appointment of Mr Craig Vincent Phillips as a director (2 pages) |
20 August 2010 | Appointment of Mr Craig Vincent Phillips as a director (2 pages) |
24 February 2010 | Director's details changed for Mr Matthew Allen Craig on 11 January 2010 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Secretary's details changed for Matthew Allen Craig on 11 January 2010 (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Secretary's details changed for Matthew Allen Craig on 11 January 2010 (1 page) |
24 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Andrew Richard Inwood on 11 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Andrew Richard Inwood on 11 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Matthew Allen Craig on 11 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Minutes of meeting (1 page) |
23 November 2009 | Termination of appointment of Fiona Berry as a secretary (2 pages) |
23 November 2009 | Minutes of meeting (1 page) |
23 November 2009 | Termination of appointment of Fiona Berry as a secretary (2 pages) |
5 April 2009 | Secretary appointed matthew allen craig (2 pages) |
5 April 2009 | Secretary appointed matthew allen craig (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from old manor farm fox road framingham pigot norfolk NR14 7PZ (1 page) |
5 March 2009 | Director appointed mr matthew allen craig (1 page) |
5 March 2009 | Appointment terminated director richard collier (1 page) |
5 March 2009 | Appointment terminated director richard collier (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from old manor farm fox road framingham pigot norfolk NR14 7PZ (1 page) |
5 March 2009 | Director appointed mr matthew allen craig (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
17 July 2008 | Return made up to 11/01/08; full list of members (3 pages) |
17 July 2008 | Return made up to 11/01/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
17 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: marsh acre house 38 strumpshaw road brundall norwich norfolk NR13 5PG (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: marsh acre house 38 strumpshaw road brundall norwich norfolk NR13 5PG (1 page) |
15 May 2006 | Company name changed brand management research limite d\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed brand management research limite d\certificate issued on 15/05/06 (2 pages) |
20 January 2006 | Secretary resigned (2 pages) |
20 January 2006 | Secretary resigned (2 pages) |
11 January 2006 | Incorporation (19 pages) |
11 January 2006 | Incorporation (19 pages) |