Sparsholt
Winchester
Hampshire
SO21 2NJ
Website | thebrandgym.com |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Edward Hugh Nichols 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321,506 |
Cash | £506,141 |
Current Liabilities | £432,392 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
18 January 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 January 2018 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 8 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
15 December 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
6 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor, 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor, 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor, 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
28 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Director's details changed for Mr David Edward Hugh Nichols on 12 July 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr David Edward Hugh Nichols on 12 July 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
16 December 2008 | Incorporation (30 pages) |
16 December 2008 | Incorporation (30 pages) |