Company NameBrand Sight UK Limited
Company StatusDissolved
Company Number05749338
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)
Previous NameBrand Sight International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Cunningham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bourne Place Courtyard
Nizels Lane
Hildenborough
Kent
TN11 8NY
Director NameMr Stephen Roger Marsh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Peregine Road
Kings Hill
West Malling
Kent
ME19 4PE
Secretary NameMs Deborah Lesley King
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 The Grove
London
N3 1QT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 9b Compass House
Smugglers Way
London
SW18 1DB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Branding Science Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Application to strike the company off the register (3 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 July 2014Full accounts made up to 31 December 2013 (11 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
10 May 2013Registration of charge 057493380001 (28 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
18 February 2013Company name changed brand sight international LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
(2 pages)
5 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-30
(1 page)
5 February 2013Change of name notice (2 pages)
23 May 2012Termination of appointment of Deborah King as a secretary (1 page)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (15 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 20/03/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2008Appointment terminated director stephen marsh (1 page)
31 July 2008Registered office changed on 31/07/2008 from the oast pippins farm pembury kent TN2 4AB (1 page)
8 May 2008Return made up to 20/03/08; full list of members (5 pages)
18 March 2008Registered office changed on 18/03/2008 from unit 9B compass house smugglers way london SW18 1DB (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 April 2007Return made up to 20/03/07; full list of members (6 pages)
30 March 2007Registered office changed on 30/03/07 from: suite 74 98 prospect quay london SW18 1NN (1 page)
30 March 2007Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2006Director's particulars changed (1 page)
3 June 2006Director resigned (1 page)
3 June 2006New director appointed (1 page)
3 June 2006Secretary resigned (1 page)
3 June 2006New secretary appointed (2 pages)
3 June 2006New director appointed (1 page)
20 March 2006Incorporation (12 pages)