Golf Lane
Aldeburgh
Suffolk
IP15 5PY
Director Name | Mr Roger Evans Partington |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Peppers Mustard Lane Sonning On Thames Berkshire RG4 6GH |
Secretary Name | Mr David Geoffrey Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wateringfield Golf Lane Aldeburgh Suffolk IP15 5PY |
Director Name | Sally Louise Bye |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4, 50 Great Marlborough Street London W1F 7JS |
Director Name | Terry Lee Moore |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4, 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Peter Gerald Widdup |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 August 2020) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Mill House The Street Shottisham Woodbridge Suffolk IP12 3ET |
Website | brandpie.com |
---|---|
Telephone | 020 78314834 |
Telephone region | London |
Registered Address | Floor 4 50 Great Marlborough Street London W1F 7JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.3k at £0.1 | Phillipa Allen 7.64% Ordinary |
---|---|
1.3k at £0.1 | Susan Partington 7.64% Ordinary |
925 at £0.1 | Sally Bye 5.61% Ordinary |
925 at £0.1 | Terry Moore 5.61% Ordinary |
805 at £0.1 | Jane Widdup 4.88% Ordinary |
4.6k at £0.1 | David Allen 27.88% Ordinary |
4.6k at £0.1 | Roger Partington 27.88% Ordinary |
2.1k at £0.1 | Peter Widdup 12.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,392 |
Cash | £297,346 |
Current Liabilities | £879,005 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
14 October 2011 | Delivered on: 27 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
5 June 2023 | Register inspection address has been changed to Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ (1 page) |
5 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
5 June 2023 | Register(s) moved to registered inspection location Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ (1 page) |
8 February 2023 | Director's details changed for Mr David Geoffrey Allen on 15 March 2022 (2 pages) |
8 February 2023 | Secretary's details changed for Mr David Geoffrey Allen on 15 March 2022 (1 page) |
8 February 2023 | Director's details changed for Mr Roger Evans Partington on 15 March 2022 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
13 June 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
10 June 2022 | Change of details for Mr David Geoffrey Allen as a person with significant control on 30 May 2022 (2 pages) |
15 March 2022 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to 50 Floor 4 50 Great Marlborough Street London W1F 7JS on 15 March 2022 (1 page) |
15 March 2022 | Registered office address changed from 50 Floor 4 50 Great Marlborough Street London W1F 7JS United Kingdom to Floor 4, 50 Great Marlborough Street London W1F 7JS on 15 March 2022 (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
8 April 2021 | Purchase of own shares.
|
6 April 2021 | Cancellation of shares. Statement of capital on 26 February 2021
|
23 October 2020 | Registered office address changed from 10 Bloomsbury Way Office 1.03 London WC1A 2SL England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 23 October 2020 (1 page) |
23 September 2020 | Purchase of own shares.
|
22 September 2020 | Cancellation of shares. Statement of capital on 19 August 2020
|
3 September 2020 | Resolutions
|
3 September 2020 | Memorandum and Articles of Association (22 pages) |
19 August 2020 | Termination of appointment of Peter Gerald Widdup as a director on 19 August 2020 (1 page) |
19 August 2020 | Cessation of Roger Evans Partington as a person with significant control on 19 August 2020 (1 page) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 July 2018 | Registered office address changed from 6 Regents Wharf All Saints Street London N1 9RL to 10 Bloomsbury Way Office 1.03 London WC1A 2SL on 3 July 2018 (1 page) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 August 2017 | Second filing of the annual return made up to 9 June 2016 (22 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 14 July 2015
|
3 August 2017 | Statement of capital following an allotment of shares on 14 July 2015
|
3 August 2017 | Second filing of the annual return made up to 9 June 2016 (22 pages) |
28 July 2017 | Purchase of own shares. (3 pages) |
28 July 2017 | Purchase of own shares. (3 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Cancellation of shares. Statement of capital on 6 June 2017
|
28 July 2017 | Cancellation of shares. Statement of capital on 6 June 2017
|
28 July 2017 | Resolutions
|
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
1 October 2014 | Director's details changed for Mr Peter Gerald Widdup on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Peter Gerald Widdup on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Peter Gerald Widdup on 1 October 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 June 2014 | Director's details changed for Sally Louise Bye on 10 June 2013 (2 pages) |
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Terry Lee Moore on 10 June 2013 (2 pages) |
27 June 2014 | Director's details changed for Terry Lee Moore on 10 June 2013 (2 pages) |
27 June 2014 | Director's details changed for Sally Louise Bye on 10 June 2013 (2 pages) |
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (9 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (9 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Registered office address changed from 4 Northington Street London WC1N 2JG on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from , 4 Northington Street, London, WC1N 2JG on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from , 4 Northington Street, London, WC1N 2JG on 17 June 2013 (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (10 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
17 January 2011 | Memorandum and Articles of Association (23 pages) |
17 January 2011 | Statement of company's objects (2 pages) |
17 January 2011 | Memorandum and Articles of Association (23 pages) |
17 January 2011 | Change of share class name or designation (2 pages) |
17 January 2011 | Change of share class name or designation (2 pages) |
17 January 2011 | Statement of company's objects (2 pages) |
17 January 2011 | Consolidation of shares on 30 November 2010 (5 pages) |
17 January 2011 | Particulars of variation of rights attached to shares (3 pages) |
17 January 2011 | Consolidation of shares on 30 November 2010 (5 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
17 January 2011 | Particulars of variation of rights attached to shares (3 pages) |
14 January 2011 | Appointment of Terry Lee Moore as a director (3 pages) |
14 January 2011 | Appointment of Terry Lee Moore as a director (3 pages) |
14 January 2011 | Appointment of Sally Louise Bye as a director (3 pages) |
14 January 2011 | Appointment of Sally Louise Bye as a director (3 pages) |
5 November 2010 | Purchase of own shares. (5 pages) |
5 November 2010 | Cancellation of shares. Statement of capital on 5 November 2010
|
5 November 2010 | Cancellation of shares. Statement of capital on 5 November 2010
|
5 November 2010 | Purchase of own shares. (5 pages) |
5 November 2010 | Cancellation of shares. Statement of capital on 5 November 2010
|
6 July 2010 | Director's details changed for Mr Roger Evans Partington on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Peter Gerald Widdup on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Peter Gerald Widdup on 9 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Peter Gerald Widdup on 9 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Mr Roger Evans Partington on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Roger Evans Partington on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David Geoffrey Allen on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David Geoffrey Allen on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David Geoffrey Allen on 9 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Return made up to 09/06/09; full list of members (7 pages) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from, 4 northington street, london, WC1N 2JG (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from, 4 northington street, london, WC1N 2JG (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 4 northington street london WC1N 2JG (1 page) |
3 July 2009 | Return made up to 09/06/09; full list of members (7 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from sanderson house museum street ipswich suffolk IP1 1HE (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from, sanderson house museum street, ipswich, suffolk, IP1 1HE (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from, sanderson house museum street, ipswich, suffolk, IP1 1HE (1 page) |
31 March 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
31 March 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
31 March 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
27 January 2009 | Gbp nc 100/1900\20/01/09 (2 pages) |
27 January 2009 | S-div (1 page) |
27 January 2009 | Gbp nc 100/1900\20/01/09 (2 pages) |
27 January 2009 | Ad 20/01/09\gbp si [email protected]=1700\gbp ic 100/1800\ (2 pages) |
27 January 2009 | Ad 20/01/09\gbp si [email protected]=1700\gbp ic 100/1800\ (2 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
27 January 2009 | S-div (1 page) |
28 December 2008 | Accounting reference date shortened from 30/06/2009 to 30/11/2008 (1 page) |
28 December 2008 | Accounting reference date shortened from 30/06/2009 to 30/11/2008 (1 page) |
8 December 2008 | Director appointed peter widdup (2 pages) |
8 December 2008 | Secretary appointed david geoffrey allen (2 pages) |
8 December 2008 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
8 December 2008 | Secretary appointed david geoffrey allen (2 pages) |
8 December 2008 | Director appointed roger partington (2 pages) |
8 December 2008 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
8 December 2008 | Director appointed peter widdup (2 pages) |
8 December 2008 | Director appointed roger partington (2 pages) |
9 June 2008 | Incorporation (30 pages) |
9 June 2008 | Incorporation (30 pages) |