Company NameBrash Brands Limited
DirectorJohn David Brash
Company StatusActive
Company Number07246487
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John David Brash
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2010(same day as company formation)
RoleExective Creative Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 13
Street 7, Meadows 5, Dubai, U.A.E. P.O.Box 502679
Dubai
Uae
Secretary NameMr Harry Manganaan Soliao
StatusCurrent
Appointed20 May 2020(10 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address71 Queen Victoria Street Queen Victoria Street
London
EC4V 4BE
Secretary NameMiss Clare Curtis
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressVilla 13
Street 7, Meadows 5, Dubai, U.A.E. P.O.Box 502679
Dubai
Uae
Director NameMr Daniel Nicholas Kohn
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(8 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2019)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address300 Pavilion Drive
Northampton
NN4 7YE

Contact

Websitebrashbrands.com
Telephone020 37355150
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Brash International Fz-llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£407,497
Cash£51,004
Current Liabilities£713,941

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

18 October 2016Delivered on: 19 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 March 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
18 January 2022Registered office address changed from 300 Pavilion Drive Northampton NN4 7YE England to 71 Queen Victoria Street Queen Victoria Street London EC4V 4BE on 18 January 2022 (1 page)
4 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
22 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
26 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
21 February 2021Termination of appointment of Daniel Nicholas Kohn as a director on 1 April 2019 (1 page)
21 February 2021Appointment of Mr Harry Manganaan Soliao as a secretary on 20 May 2020 (2 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
26 November 2018Appointment of Mr. Daniel Nicholas Kohn as a director on 19 November 2018 (2 pages)
12 July 2018Satisfaction of charge 072464870001 in full (1 page)
1 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Registered office address changed from Unit 170 Exmouth House 3-11 Pine Street Islington London EC1R 0JH to 300 Pavilion Drive Pavilion Drive Northampton NN4 7YE on 3 January 2018 (1 page)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
5 January 2017Termination of appointment of Clare Curtis as a secretary on 1 January 2017 (1 page)
5 January 2017Termination of appointment of Clare Curtis as a secretary on 1 January 2017 (1 page)
5 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
19 October 2016Registration of charge 072464870001, created on 18 October 2016 (23 pages)
19 October 2016Registration of charge 072464870001, created on 18 October 2016 (23 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
16 December 2015Director's details changed for Mr John David Brash on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Mr John David Brash on 16 December 2015 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
14 April 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
14 April 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
7 April 2014Registered office address changed from Studio 3B 39-40 Westpoint Warple Way London W3 0RG on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Studio 3B 39-40 Westpoint Warple Way London W3 0RG on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Studio 3B 39-40 Westpoint Warple Way London W3 0RG on 7 April 2014 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Mr John David Brash on 1 July 2012 (2 pages)
9 August 2012Secretary's details changed for Miss Clare Curtis on 1 July 2012 (2 pages)
9 August 2012Secretary's details changed for Miss Clare Curtis on 1 July 2012 (2 pages)
9 August 2012Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Mr John David Brash on 1 July 2012 (2 pages)
9 August 2012Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 August 2012Secretary's details changed for Miss Clare Curtis on 1 July 2012 (2 pages)
9 August 2012Director's details changed for Mr John David Brash on 1 July 2012 (2 pages)
18 June 2012Registered office address changed from Unit 1, No.5 Garrett Street Clerkenwell London EC1Y 0TT United Kingdom on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from Unit 1, No.5 Garrett Street Clerkenwell London EC1Y 0TT United Kingdom on 18 June 2012 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 May 2010Incorporation (21 pages)
7 May 2010Incorporation (21 pages)