Company NameBrandthinktank London Limited
DirectorsPaul Hancock and Pierre-Emmanuel Valantin Maire
Company StatusActive
Company Number06457017
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NamePaul Hancock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NamePaul Hancock
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NamePierre-Emmanuel Valantin Maire
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed14 January 2009(1 year after company formation)
Appointment Duration15 years, 3 months
RoleBrand Consultant
Country of ResidenceFrance
Correspondence Address142b Reu De Grenelle
Paris
75007
France
Director NameMr Ian David Towell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleAccountant
Country of ResidenceBahamas
Correspondence AddressPalatial Estates
Paradise Island Drive, Paradise Island
Nassau
12762
Bahamas

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

900 at £1Pierre Emmanuel Maire
90.00%
Ordinary
100 at £1Paul Hancock
10.00%
Ordinary

Financials

Year2014
Net Worth£95,942
Cash£94,266
Current Liabilities£203,240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

29 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
18 March 2019Micro company accounts made up to 31 December 2017 (3 pages)
18 March 2019Administrative restoration application (3 pages)
18 March 2019Confirmation statement made on 19 December 2018 with no updates (2 pages)
26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(4 pages)
9 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 January 2011Secretary's details changed for Paul Hancock on 1 September 2010 (1 page)
24 January 2011Director's details changed for Paul Hancock on 1 September 2010 (2 pages)
24 January 2011Secretary's details changed for Paul Hancock on 1 September 2010 (1 page)
24 January 2011Director's details changed for Paul Hancock on 1 September 2010 (2 pages)
24 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
24 January 2011Secretary's details changed for Paul Hancock on 1 September 2010 (1 page)
24 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Paul Hancock on 1 September 2010 (2 pages)
29 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Paul Hancock on 5 October 2009 (2 pages)
27 March 2010Director's details changed for Pierre-Emmanuel Valantin Maire on 5 October 2009 (2 pages)
27 March 2010Director's details changed for Paul Hancock on 5 October 2009 (2 pages)
27 March 2010Director's details changed for Pierre-Emmanuel Valantin Maire on 5 October 2009 (2 pages)
27 March 2010Director's details changed for Paul Hancock on 5 October 2009 (2 pages)
27 March 2010Director's details changed for Pierre-Emmanuel Valantin Maire on 5 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Director appointed pierre-emmanuel valantin maire (2 pages)
2 September 2009Director appointed pierre-emmanuel valantin maire (2 pages)
2 September 2009Appointment terminated director ian towell (1 page)
2 September 2009Appointment terminated director ian towell (1 page)
20 May 2009Registered office changed on 20/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
20 May 2009Registered office changed on 20/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
5 February 2009Return made up to 19/12/08; full list of members (3 pages)
5 February 2009Return made up to 19/12/08; full list of members (3 pages)
19 December 2007Incorporation (15 pages)
19 December 2007Incorporation (15 pages)