Company NameBrandspace Group Limited
Company StatusDissolved
Company Number05973040
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date16 January 2019 (5 years, 3 months ago)
Previous NamesCobco 810 Limited and Promotion Space Group Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Michelle Anna-Lisa De Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 16 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Joseph Damien Bergin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(6 months, 1 week after company formation)
Appointment Duration2 months (resigned 05 July 2007)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood House
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameGuy Jason Soar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lime Grove
Timperley
Altrincham
Cheshire
WA15 6PJ
Director NameJulian Lord
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameStephan Michael Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
Secretary NameJulian Lord
NationalityBritish
StatusResigned
Appointed30 April 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameMr Richard David Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndon Cottage
York Road
Burton Salmon
North Yorkshire
LS25 5JW
Director NameRichard Alan Wright
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Belsize Mews
Hampstead
London
NW3 5AT
Director NameMr Paul Henry Soanes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Sparrow Row
Chobham
Surrey
GU24 8TA
Director NameRoy Wade
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2011)
RoleCompany Director
Correspondence Address6 Newman Grove
College Farm
Thornton Cleveleys
Lancashire
FY5 2WT
Director NameMr Andrew James Keiller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Harlands Road
Haywards Heath
West Sussex
RH16 1LZ
Director NameMr Greg William Frederick Ravilious
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House Furzefield Avenue
Speldhurst
Kent
TN3 0LD
Director NameRichard Charles Jaques
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenbank
Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Director NameMr Christopher Charles Allner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2012)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressChilds Farm Woodrow
Amersham
HP7 0QQ
Director NameMr Neil Henry Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Richmond Hill Court
Richmond
Surrey
TW10 6BG
Director NameMr Julian Robert Archer Spooner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Kings Road
Kingston Upon Thames
Surrey
KT2 5JJ
Director NameMr Damien John Patrick Lane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2012(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 November 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Sean Ernan Fay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2012(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArtillery House 7th Floor South
11-19 Artillery Row
London
SW1P 1RT
Director NameMr Sebastien Canderle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2012(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMs Jane Elizabeth Vinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2011
Turnover£6,519,695
Gross Profit£5,211,093
Net Worth-£10,118,760
Cash£1,512,943
Current Liabilities£6,748,547

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

23 June 2017Liquidators' statement of receipts and payments to 27 March 2017 (11 pages)
17 November 2016Satisfaction of charge 8 in full (4 pages)
17 November 2016Satisfaction of charge 12 in full (4 pages)
17 November 2016Satisfaction of charge 6 in full (4 pages)
17 November 2016Satisfaction of charge 9 in full (4 pages)
17 November 2016Satisfaction of charge 7 in full (4 pages)
17 November 2016Satisfaction of charge 10 in full (4 pages)
11 October 2016Termination of appointment of Jane Elizabeth Vinson as a director on 28 September 2016 (2 pages)
13 June 2016Termination of appointment of Sebastien Canderle as a director on 2 June 2016 (2 pages)
9 June 2016Liquidators' statement of receipts and payments to 27 March 2016 (13 pages)
9 June 2016Liquidators statement of receipts and payments to 27 March 2016 (13 pages)
10 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (13 pages)
10 June 2015Liquidators statement of receipts and payments to 27 March 2015 (13 pages)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
12 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Court order insolvency:block transfer order - replacement of liquidator (47 pages)
9 July 2014Administrator's progress report to 28 March 2014 (14 pages)
12 May 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 November 2013Administrator's progress report to 4 October 2013 (14 pages)
7 November 2013Administrator's progress report to 4 October 2013 (14 pages)
24 June 2013Notice of deemed approval of proposals (1 page)
12 June 2013Statement of affairs with form 2.14B (6 pages)
11 June 2013Statement of administrator's proposal (31 pages)
18 April 2013Registered office address changed from 2Ndfloor Egginton House 25-28 Buckingham Gate London SW1E 6LD United Kingdom on 18 April 2013 (2 pages)
18 April 2013Appointment of an administrator (1 page)
27 March 2013Registered office address changed from 7Th Floor South Artillery House 11-19 Artillery Row London SW1P 1RT England on 27 March 2013 (1 page)
26 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1,030,582.01395
(21 pages)
22 November 2012Termination of appointment of Paul Soanes as a director (1 page)
22 November 2012Appointment of Ms Michelle De Young as a director (2 pages)
22 November 2012Appointment of Ms Jane Elizabeth Vinson as a director (2 pages)
22 November 2012Termination of appointment of Sean Fay as a director (1 page)
16 November 2012Appointment of Sebastien Canderle as a director (2 pages)
16 November 2012Termination of appointment of Damien Lane as a director (1 page)
16 November 2012Termination of appointment of Julian Spooner as a director (1 page)
12 September 2012Registered office address changed from Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 12 September 2012 (1 page)
10 April 2012Appointment of Sean Ernan Fay as a director (3 pages)
22 March 2012Appointment of Damien John Patrick Lane as a director (3 pages)
6 March 2012Termination of appointment of Andrew Keiller as a director (1 page)
6 March 2012Termination of appointment of Christopher Allner as a director (2 pages)
20 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (21 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
6 October 2011Section 519 (1 page)
13 September 2011Termination of appointment of Neil Jones as a director (1 page)
18 August 2011Termination of appointment of Guy Soar as a director (1 page)
3 August 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Richard Charles Jaques.
(3 pages)
27 July 2011Termination of appointment of Stephan Hughes as a director (1 page)
27 July 2011Termination of appointment of Stephan Hughes as a director (1 page)
27 July 2011Termination of appointment of Julian Lord as a secretary (1 page)
27 July 2011Termination of appointment of Richard Jaques as a director (2 pages)
27 July 2011Termination of appointment of Julian Lord as a secretary (1 page)
27 July 2011Termination of appointment of Julian Lord as a secretary (1 page)
27 July 2011Termination of appointment of Julian Lord as a secretary (1 page)
27 July 2011Termination of appointment of Julian Lord as a secretary (1 page)
26 July 2011Termination of appointment of Julian Lord as a secretary (1 page)
26 July 2011Termination of appointment of Stephan Hughes as a director (1 page)
6 June 2011Termination of appointment of Roy Wade as a director (2 pages)
6 June 2011Termination of appointment of Julian Lord as a director (2 pages)
25 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (31 pages)
14 January 2011Termination of appointment of Richard Wright as a director (2 pages)
12 November 2010Director's details changed for Allner Christopher Charles on 18 November 2008 (2 pages)
20 October 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
21 September 2010Company name changed promotion space group LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(3 pages)
21 September 2010Change of name notice (1 page)
29 July 2010Director's details changed for Paul Henry Soanes on 21 July 2010 (3 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 13 (11 pages)
24 May 2010Appointment of Julian Robert Archer Spooner as a director (3 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
23 December 2009Termination of appointment of Greg Ravilious as a director (2 pages)
13 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
6 December 2009Director's details changed for Guy Jason Soar on 7 November 2007 (1 page)
6 December 2009Director's details changed for Guy Jason Soar on 7 November 2007 (1 page)
6 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (30 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 August 2009Gbp ic 1037621.014/1032582.014\14/07/09\gbp sr 5039@1=5039\ (1 page)
31 July 2009Particulars of a mortgage or charge / charge no: 11 (19 pages)
23 July 2009Ad 14/07/09\gbp si 71429@1=71429\gbp ic 964692.014/1036121.014\ (2 pages)
23 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
23 July 2009Ad 14/07/09\gbp si 1500@1=1500\gbp ic 1036121.014/1037621.014\ (2 pages)
20 July 2009Director appointed neil henry jones (2 pages)
1 April 2009Return made up to 20/10/08; full list of members (14 pages)
8 December 2008Appointment terminated director richard taylor (1 page)
8 December 2008Director appointed allner christopher charles (2 pages)
26 November 2008Full accounts made up to 31 March 2008 (8 pages)
14 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
14 October 2008Nc inc already adjusted 08/10/08 (2 pages)
14 October 2008Ad 08/10/08\gbp si 19367@1=19367\gbp si [email protected]=0.0115\gbp ic 945324.00245/964691.01395\ (4 pages)
14 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
13 October 2008Director appointed richard charles jaques (2 pages)
13 October 2008Director appointed andrew james keiller (2 pages)
13 October 2008Director appointed greg william frederick ravilious (2 pages)
24 September 2008Ad 21/08/08\gbp si 20@1=20\gbp ic 945304.00245/945324.00245\ (2 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 July 2008Director appointed roy wade (2 pages)
14 July 2008Director appointed paul henry soanes (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2008Nc inc already adjusted 30/04/08 (2 pages)
12 May 2008Ad 30/04/08\gbp si 142220@1=142220\gbp si [email protected]=0.00245\gbp ic 803084/945304.00245\ (4 pages)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
10 March 2008Director appointed richard alan wright (2 pages)
8 February 2008Return made up to 20/10/07; full list of members (12 pages)
11 December 2007Particulars of mortgage/charge (15 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
6 December 2007Ad 28/11/07--------- £ si 16370@1=16370 £ ic 786714/803084 (2 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
30 May 2007Statement of affairs (14 pages)
30 May 2007Ad 30/04/07--------- £ si 539999@1=539999 £ ic 246715/786714 (4 pages)
15 May 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
15 May 2007Registered office changed on 15/05/07 from: ship canal house king street manchester M2 4WB (1 page)
15 May 2007Ad 30/04/07--------- £ si 15714@1=15714 £ ic 231001/246715 (2 pages)
15 May 2007Ad 30/04/07--------- £ si 231000@1=231000 £ ic 1/231001 (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Nc inc already adjusted 30/04/07 (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Secretary resigned (1 page)
11 May 2007Particulars of mortgage/charge (7 pages)
24 April 2007Company name changed cobco 810 LIMITED\certificate issued on 24/04/07 (2 pages)
20 October 2006Incorporation (17 pages)