Company NameBrand Inspiration Ltd
Company StatusDissolved
Company Number06258299
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Jane Alison Tutssel
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleBrand Designers & Packaging
Country of ResidenceEngland
Correspondence AddressHigh Beeches Swells Hill
Brownham
Stroud
GL5 2SN
Wales
Secretary NameMrs Jane Alison Tutssel
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleBrand Designers & Packaging
Country of ResidenceEngland
Correspondence AddressHigh Beeches Swells Hill
Brownham
Stroud
GL5 2SN
Wales
Secretary NameLauren May Tutssel
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleGraphic Designer
Correspondence AddressFlat 8a Lancaster House Borough Road
Isleworth
TW7 5FJ
Director NameMr Glenn Gifford Tutssel
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beeches Swells Hill
Brownham
Stroud
GL5 2SN
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address2 Byron Court
Lovelace Road
Surbiton
Surrey
KT6 6NR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mrs Jane Alison Tutssel
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,223
Cash£2
Current Liabilities£5,056

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End29 August

Filing History

3 July 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
17 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 100
(3 pages)
17 May 2016Appointment of Mr Glenn Gifford Tutssel as a director on 1 April 2016 (2 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
17 March 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
8 October 2013Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH Uk on 8 October 2013 (1 page)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Jane Alison Tutssel on 24 May 2010 (2 pages)
26 January 2010Previous accounting period extended from 31 May 2009 to 31 August 2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from high beeches, swells hill bownham stroud GL5 2SN (1 page)
17 June 2009Return made up to 24/05/09; full list of members (3 pages)
23 July 2008Return made up to 24/05/08; full list of members (7 pages)
10 July 2008Accounts for a dormant company made up to 24 May 2008 (1 page)
14 December 2007New secretary appointed;new director appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Incorporation (13 pages)