Company NameBrand Pie Limited
Company StatusActive
Company Number06614246
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Geoffrey Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleBrand Consultant
Country of ResidenceEngland
Correspondence AddressWateringfield
Golf Lane
Aldeburgh
Suffolk
IP15 5PY
Director NameMr Roger Evans Partington
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2008(5 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peppers
Mustard Lane
Sonning On Thames
Berkshire
RG4 6GH
Secretary NameMr David Geoffrey Allen
NationalityBritish
StatusCurrent
Appointed28 November 2008(5 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWateringfield
Golf Lane
Aldeburgh
Suffolk
IP15 5PY
Director NameSally Louise Bye
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 50 Great Marlborough Street
London
W1F 7JS
Director NameTerry Lee Moore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 50 Great Marlborough Street
London
W1F 7JS
Director NameMr Peter Gerald Widdup
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(5 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 19 August 2020)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Mill House The Street
Shottisham
Woodbridge
Suffolk
IP12 3ET

Contact

Websitebrandpie.com
Telephone020 78314834
Telephone regionLondon

Location

Registered AddressFloor 4
50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.3k at £0.1Phillipa Allen
7.64%
Ordinary
1.3k at £0.1Susan Partington
7.64%
Ordinary
925 at £0.1Sally Bye
5.61%
Ordinary
925 at £0.1Terry Moore
5.61%
Ordinary
805 at £0.1Jane Widdup
4.88%
Ordinary
4.6k at £0.1David Allen
27.88%
Ordinary
4.6k at £0.1Roger Partington
27.88%
Ordinary
2.1k at £0.1Peter Widdup
12.88%
Ordinary

Financials

Year2014
Net Worth£108,392
Cash£297,346
Current Liabilities£879,005

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

14 October 2011Delivered 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

Filing History

13 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 June 2023Register inspection address has been changed to Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ (1 page)
5 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
5 June 2023Register(s) moved to registered inspection location Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ (1 page)
8 February 2023Director's details changed for Mr David Geoffrey Allen on 15 March 2022 (2 pages)
8 February 2023Secretary's details changed for Mr David Geoffrey Allen on 15 March 2022 (1 page)
8 February 2023Director's details changed for Mr Roger Evans Partington on 15 March 2022 (2 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 June 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
10 June 2022Change of details for Mr David Geoffrey Allen as a person with significant control on 30 May 2022 (2 pages)
15 March 2022Registered 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 2022Registered 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 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
8 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
6 April 2021Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 873.60
(5 pages)
23 October 2020Registered 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 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 September 2020Cancellation of shares. Statement of capital on 19 August 2020
  • GBP 966.60
(5 pages)
3 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
3 September 2020Memorandum and Articles of Association (22 pages)
19 August 2020Termination of appointment of Peter Gerald Widdup as a director on 19 August 2020 (1 page)
19 August 2020Cessation of Roger Evans Partington as a person with significant control on 19 August 2020 (1 page)
17 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
3 July 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 August 2017Second filing of the annual return made up to 9 June 2016 (22 pages)
3 August 2017Statement of capital following an allotment of shares on 14 July 2015
  • GBP 1,776.60
(5 pages)
3 August 2017Statement of capital following an allotment of shares on 14 July 2015
  • GBP 1,776.60
(5 pages)
3 August 2017Second filing of the annual return made up to 9 June 2016 (22 pages)
28 July 2017Purchase of own shares. (3 pages)
28 July 2017Purchase of own shares. (3 pages)
28 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 July 2017Cancellation of shares. Statement of capital on 6 June 2017
  • GBP 1,766.60
(4 pages)
28 July 2017Cancellation of shares. Statement of capital on 6 June 2017
  • GBP 1,766.60
(4 pages)
28 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,650
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2017
(10 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,650
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2017
(10 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,650
(8 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,650
(8 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,650
(8 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,650
(8 pages)
1 October 2014Director's details changed for Mr Peter Gerald Widdup on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Peter Gerald Widdup on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Peter Gerald Widdup on 1 October 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 June 2014Director's details changed for Sally Louise Bye on 10 June 2013 (2 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,650
(8 pages)
27 June 2014Director's details changed for Terry Lee Moore on 10 June 2013 (2 pages)
27 June 2014Director's details changed for Terry Lee Moore on 10 June 2013 (2 pages)
27 June 2014Director's details changed for Sally Louise Bye on 10 June 2013 (2 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,650
(8 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,650
(8 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (9 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (9 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (9 pages)
17 June 2013Registered office address changed from 4 Northington Street London WC1N 2JG on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from , 4 Northington Street, London, WC1N 2JG on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from , 4 Northington Street, London, WC1N 2JG on 17 June 2013 (2 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (10 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 January 2011Memorandum and Articles of Association (23 pages)
17 January 2011Statement of company's objects (2 pages)
17 January 2011Memorandum and Articles of Association (23 pages)
17 January 2011Change of share class name or designation (2 pages)
17 January 2011Change of share class name or designation (2 pages)
17 January 2011Statement of company's objects (2 pages)
17 January 2011Consolidation of shares on 30 November 2010 (5 pages)
17 January 2011Particulars of variation of rights attached to shares (3 pages)
17 January 2011Consolidation of shares on 30 November 2010 (5 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
17 January 2011Particulars of variation of rights attached to shares (3 pages)
14 January 2011Appointment of Terry Lee Moore as a director (3 pages)
14 January 2011Appointment of Terry Lee Moore as a director (3 pages)
14 January 2011Appointment of Sally Louise Bye as a director (3 pages)
14 January 2011Appointment of Sally Louise Bye as a director (3 pages)
5 November 2010Purchase of own shares. (5 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 1,650.00
(4 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 1,650.00
(4 pages)
5 November 2010Purchase of own shares. (5 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 1,650.00
(4 pages)
6 July 2010Director's details changed for Mr Roger Evans Partington on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Peter Gerald Widdup on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Peter Gerald Widdup on 9 June 2010 (2 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Peter Gerald Widdup on 9 June 2010 (2 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Mr Roger Evans Partington on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Roger Evans Partington on 9 June 2010 (2 pages)
6 July 2010Director's details changed for David Geoffrey Allen on 9 June 2010 (2 pages)
6 July 2010Director's details changed for David Geoffrey Allen on 9 June 2010 (2 pages)
6 July 2010Director's details changed for David Geoffrey Allen on 9 June 2010 (2 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Return made up to 09/06/09; full list of members (7 pages)
3 July 2009Location of debenture register (1 page)
3 July 2009Registered office changed on 03/07/2009 from, 4 northington street, london, WC1N 2JG (1 page)
3 July 2009Registered office changed on 03/07/2009 from, 4 northington street, london, WC1N 2JG (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Registered office changed on 03/07/2009 from 4 northington street london WC1N 2JG (1 page)
3 July 2009Return made up to 09/06/09; full list of members (7 pages)
19 June 2009Registered office changed on 19/06/2009 from sanderson house museum street ipswich suffolk IP1 1HE (1 page)
19 June 2009Registered office changed on 19/06/2009 from, sanderson house museum street, ipswich, suffolk, IP1 1HE (1 page)
19 June 2009Registered office changed on 19/06/2009 from, sanderson house museum street, ipswich, suffolk, IP1 1HE (1 page)
31 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
31 March 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
31 March 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
27 January 2009Gbp nc 100/1900\20/01/09 (2 pages)
27 January 2009S-div (1 page)
27 January 2009Gbp nc 100/1900\20/01/09 (2 pages)
27 January 2009Ad 20/01/09\gbp si [email protected]=1700\gbp ic 100/1800\ (2 pages)
27 January 2009Ad 20/01/09\gbp si [email protected]=1700\gbp ic 100/1800\ (2 pages)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redsignation of shares, pre emption rights waived 20/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redsignation of shares, pre emption rights waived 20/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
27 January 2009S-div (1 page)
28 December 2008Accounting reference date shortened from 30/06/2009 to 30/11/2008 (1 page)
28 December 2008Accounting reference date shortened from 30/06/2009 to 30/11/2008 (1 page)
8 December 2008Director appointed peter widdup (2 pages)
8 December 2008Secretary appointed david geoffrey allen (2 pages)
8 December 2008Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
8 December 2008Secretary appointed david geoffrey allen (2 pages)
8 December 2008Director appointed roger partington (2 pages)
8 December 2008Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
8 December 2008Director appointed peter widdup (2 pages)
8 December 2008Director appointed roger partington (2 pages)
9 June 2008Incorporation (30 pages)
9 June 2008Incorporation (30 pages)