London
N1 9BE
Director Name | Mr Daniel Fattal |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 February 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 February 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr Patrick William Altoft |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Aravindan Chinnaraja |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Secretary Name | Mr Patrick William Altoft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Secretary Name | Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Timothy Ian Grice |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Damian Coverdale |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Website | branded3.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2604010 |
Telephone region | Leeds |
Registered Address | 30 Finsbury Square Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
184.4k at £0.7 | St Ives Marketing Services LTD 99.20% Ordinary A |
---|---|
1000 at £1 | St Ives Marketing Services LTD 0.73% Ordinary |
97 at £1 | St Ives Marketing Services LTD 0.07% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,358,862 |
Gross Profit | £4,658,540 |
Net Worth | -£664,565 |
Cash | £4,201,008 |
Current Liabilities | £5,960,255 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
21 January 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
---|---|
8 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
6 November 2020 | Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page) |
6 November 2020 | Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
6 November 2020 | Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages) |
7 September 2020 | Termination of appointment of Damian Coverdale as a director on 19 June 2020 (1 page) |
14 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page) |
14 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (173 pages) |
14 July 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (27 pages) |
14 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
15 June 2020 | Termination of appointment of Timothy Ian Grice as a director on 15 June 2020 (1 page) |
24 February 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages) |
21 January 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
20 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
7 May 2019 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages) |
7 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (160 pages) |
7 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page) |
7 May 2019 | Audit exemption subsidiary accounts made up to 3 August 2018 (22 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
8 November 2018 | Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages) |
13 September 2018 | Resolutions
|
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
20 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (134 pages) |
20 April 2018 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages) |
20 April 2018 | Audit exemption subsidiary accounts made up to 28 July 2017 (23 pages) |
20 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page) |
28 March 2018 | Appointment of Mr Damian Coverdale as a director on 27 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
21 March 2017 | Full accounts made up to 29 July 2016 (25 pages) |
21 March 2017 | Full accounts made up to 29 July 2016 (25 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 December 2015 | Full accounts made up to 31 July 2015 (20 pages) |
16 December 2015 | Full accounts made up to 31 July 2015 (20 pages) |
9 November 2015 | Termination of appointment of Aravindan Chinnaraja as a director on 30 September 2015 (1 page) |
9 November 2015 | Termination of appointment of Aravindan Chinnaraja as a director on 30 September 2015 (1 page) |
9 November 2015 | Termination of appointment of Patrick William Altoft as a director on 30 September 2015 (1 page) |
9 November 2015 | Termination of appointment of Patrick William Altoft as a director on 30 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
21 October 2015 | Appointment of Timothy Ian Grice as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Timothy Ian Grice as a director on 21 October 2015 (2 pages) |
23 April 2015 | Full accounts made up to 1 August 2014 (21 pages) |
23 April 2015 | Full accounts made up to 1 August 2014 (21 pages) |
23 April 2015 | Full accounts made up to 1 August 2014 (21 pages) |
16 April 2015 | Resolutions
|
16 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
4 September 2014 | Section 519 (2 pages) |
4 September 2014 | Section 519 (2 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
18 February 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
18 February 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
1 July 2013 | Appointment of Philip Charles Harris as a secretary (3 pages) |
1 July 2013 | Appointment of Philip Charles Harris as a secretary (3 pages) |
24 June 2013 | Appointment of Patrick Neil Martell as a director (3 pages) |
24 June 2013 | Appointment of Patrick Neil Martell as a director (3 pages) |
20 June 2013 | Appointment of Matthew Robert Armitage as a director (3 pages) |
20 June 2013 | Appointment of Matthew Robert Armitage as a director (3 pages) |
6 June 2013 | Registered office address changed from 2Nd Floor 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 2Nd Floor 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 2Nd Floor 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Termination of appointment of Patrick Altoft as a secretary (1 page) |
6 June 2013 | Termination of appointment of Patrick Altoft as a secretary (1 page) |
28 May 2013 | Section 519 (1 page) |
28 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
28 May 2013 | Section 519 (1 page) |
28 May 2013 | Resolutions
|
28 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
28 May 2013 | Resolutions
|
26 March 2013 | Accounts for a small company made up to 31 January 2013 (10 pages) |
26 March 2013 | Accounts for a small company made up to 31 January 2013 (10 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Memorandum and Articles of Association (8 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Memorandum and Articles of Association (8 pages) |
15 February 2013 | Director's details changed for Mr Aravindan Chinnaraja on 1 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Patrick William Altoft on 1 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Patrick William Altoft on 1 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Aravindan Chinnaraja on 1 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Aravindan Chinnaraja on 1 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Patrick William Altoft on 1 December 2012 (2 pages) |
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Registered office address changed from the Priory Bunkers Hill Aberford Leeds West Yorkshire LS25 3DP United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from the Priory Bunkers Hill Aberford Leeds West Yorkshire LS25 3DP United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from the Priory Bunkers Hill Aberford Leeds West Yorkshire LS25 3DP United Kingdom on 7 September 2012 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Change of name notice (2 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Change of name notice (2 pages) |
21 February 2012 | Resolutions
|
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 February 2011 | Secretary's details changed for Mr Patrick William Altoft on 1 February 2011 (1 page) |
18 February 2011 | Secretary's details changed for Mr Patrick William Altoft on 1 February 2011 (1 page) |
18 February 2011 | Secretary's details changed for Mr Patrick William Altoft on 1 February 2011 (1 page) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Patrick Altoft on 21 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Patrick Altoft on 21 January 2010 (2 pages) |
23 February 2010 | Registered office address changed from the Priory Main Street Aberford Leeds West Yorkshire LS25 3DW on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Aravindan Chinnaraja on 21 January 2010 (2 pages) |
23 February 2010 | Registered office address changed from the Priory Main Street Aberford Leeds West Yorkshire LS25 3DW on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Aravindan Chinnaraja on 21 January 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from old school house, main street aberford west yorkshire LS25 3DW (1 page) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Director and secretary's change of particulars / patrick altoft / 12/02/2009 (2 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from old school house, main street aberford west yorkshire LS25 3DW (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Director and secretary's change of particulars / patrick altoft / 12/02/2009 (2 pages) |
21 January 2008 | Incorporation (12 pages) |
21 January 2008 | Incorporation (12 pages) |