Company NameBrands Bands And Fans Limited
Company StatusDissolved
Company Number06981123
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date26 February 2015 (9 years, 2 months ago)
Previous NameFM Global Limited

Business Activity

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

Directors

Secretary NameLouise Bean
NationalityBritish
StatusClosed
Appointed02 March 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 26 February 2015)
RoleCompany Director
Correspondence Address18 Newbury Close
Dartford
DA2 6AQ
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2013(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 26 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrake House Back Lane
Lower Quinton
Warwickshire
CV37 8SF
Director NameMr Warren Spencer Kay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 26 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameMr Anthony Michael Ackenhoff
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Honeywell Road
London
SW11 6EF
Director NameMr Marcus Philip Horner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Hiley Rd
London
NW10 5PT
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kew Lodge 226 Kew Road
Richmond
Surrey
TW9 3LQ
Director NameGlenn Anthony Lovett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 84 Eccleston Square
London
SW1V 1PX

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Frukt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£187,176
Cash£359,040
Current Liabilities£512,525

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2013Declaration of solvency (3 pages)
8 October 2013Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 8 October 2013 (1 page)
3 October 2013Appointment of William Harry Iii as a director on 3 September 2013 (3 pages)
11 September 2013Appointment of Warren Spencer Kay as a director on 3 September 2013 (3 pages)
11 September 2013Appointment of Warren Spencer Kay as a director on 3 September 2013 (3 pages)
4 September 2013Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Glenn Anthony Lovett as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Anthony Michael Ackenhoff as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Glenn Anthony Lovett as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Anthony Michael Ackenhoff as a director on 3 September 2013 (1 page)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(8 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(8 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 September 2012Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 18 September 2012 (2 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
7 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
7 August 2012Register inspection address has been changed (1 page)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 March 2012Appointment of Glenn Anthony Lovett as a director on 2 March 2012 (4 pages)
23 March 2012Appointment of Glenn Anthony Lovett as a director on 2 March 2012 (4 pages)
23 March 2012Appointment of Louise Bean as a secretary on 2 March 2012 (3 pages)
23 March 2012Appointment of Louise Bean as a secretary on 2 March 2012 (3 pages)
23 March 2012Appointment of Mohamed Arif Hamid as a director on 2 March 2012 (3 pages)
23 March 2012Appointment of Mohamed Arif Hamid as a director on 2 March 2012 (3 pages)
22 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (4 pages)
2 March 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
20 December 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
8 November 2010Director's details changed for Mr Anthony Michael Ackenhoff on 1 August 2010 (2 pages)
8 November 2010Director's details changed for Mr Anthony Michael Ackenhoff on 1 August 2010 (2 pages)
8 November 2010Director's details changed for Mr Marcus Philip Horner on 1 August 2010 (2 pages)
8 November 2010Director's details changed for Mr Marcus Philip Horner on 1 August 2010 (2 pages)
24 August 2010Company name changed fm global LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
24 August 2010Change of name notice (1 page)
7 June 2010Registered office address changed from 56 Compton Street London EC1V 0ET on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 56 Compton Street London EC1V 0ET on 7 June 2010 (1 page)
5 August 2009Incorporation (18 pages)