Nizels Lane
Hildenborough
Kent
TN11 8NY
Director Name | Mr Stephen Roger Marsh |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Peregine Road Kings Hill West Malling Kent ME19 4PE |
Secretary Name | Ms Deborah Lesley King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 The Grove London N3 1QT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 9b Compass House Smugglers Way London SW18 1DB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2 at £1 | Branding Science Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2015 | Application to strike the company off the register (3 pages) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
10 May 2013 | Registration of charge 057493380001 (28 pages) |
2 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Company name changed brand sight international LIMITED\certificate issued on 18/02/13
|
5 February 2013 | Resolutions
|
5 February 2013 | Change of name notice (2 pages) |
23 May 2012 | Termination of appointment of Deborah King as a secretary (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (15 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 July 2008 | Appointment terminated director stephen marsh (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from the oast pippins farm pembury kent TN2 4AB (1 page) |
8 May 2008 | Return made up to 20/03/08; full list of members (5 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from unit 9B compass house smugglers way london SW18 1DB (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: suite 74 98 prospect quay london SW18 1NN (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
12 July 2006 | Resolutions
|
11 July 2006 | Director's particulars changed (1 page) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | New director appointed (1 page) |
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | New secretary appointed (2 pages) |
3 June 2006 | New director appointed (1 page) |
20 March 2006 | Incorporation (12 pages) |