Company NameBrand-Ing Communications Limited
DirectorGary Ingram
Company StatusActive
Company Number06887557
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)
Previous NameDesigners Association Limited

Business Activity

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

Directors

Director NameMr Gary Ingram
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence Address14 East Bay Lane Plexal Queen Elizabeth Olympic Pa
Here East
London
E20 3BS
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Contact

Websitewww.brand-ing.co.uk/
Email address[email protected]
Telephone020 77298235
Telephone regionLondon

Location

Registered Address14 East Bay Lane Plexal Queen Elizabeth Olympic Park
Here East
London
E20 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

100 at £1Gary Ingram
100.00%
Ordinary

Financials

Year2014
Net Worth£51,648
Cash£131,205
Current Liabilities£186,789

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2024 (2 weeks ago)
Next Return Due5 May 2025 (12 months from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
2 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Registered office address changed from Gainsborough Studios South Studio C Poole Street London N1 5EB England to Gainsborough Studios South Studio D Poole Street London N1 5EE on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Gainsborough Studios South Studio C Poole Street London N1 5EB England to Gainsborough Studios South Studio D Poole Street London N1 5EE on 25 April 2017 (1 page)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Registered office address changed from Gainsborough Studios the Podium Poole Street London N1 5EB to Gainsborough Studios South Studio C Poole Street London N1 5EB on 5 August 2016 (1 page)
5 August 2016Registered office address changed from Gainsborough Studios the Podium Poole Street London N1 5EB to Gainsborough Studios South Studio C Poole Street London N1 5EB on 5 August 2016 (1 page)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(3 pages)
26 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Registered office address changed from Gainsborough Studios East Office a 1 Poole Street London N1 5EE on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Gainsborough Studios East Office a 1 Poole Street London N1 5EE on 17 September 2012 (1 page)
2 May 2012Director's details changed for Mr Gary Ingram on 1 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Gary Ingram on 1 March 2012 (2 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
2 May 2012Director's details changed for Mr Gary Ingram on 1 March 2012 (2 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
26 April 2011Company name changed designers association LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2011Company name changed designers association LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Gary Ingram on 24 April 2010 (2 pages)
24 May 2010Director's details changed for Gary Ingram on 24 April 2010 (2 pages)
6 August 2009Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 August 2009Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
6 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
22 May 2009Director appointed gary ingram (2 pages)
22 May 2009Director appointed gary ingram (2 pages)
16 May 2009Registered office changed on 16/05/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
16 May 2009Appointment terminated director barry warmisham (1 page)
16 May 2009Registered office changed on 16/05/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
16 May 2009Appointment terminated director barry warmisham (1 page)
24 April 2009Incorporation (14 pages)
24 April 2009Incorporation (14 pages)