Company NameBrand Workshop Limited
Company StatusDissolved
Company Number07250482
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NamesFusebox Branding Limited and Strand Branding Limited

Business Activity

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

Directors

Director NameMr Michael James Symes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr John Patrick Dillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Christopher Paul Harvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Christopher Paul Harvey
33.33%
Ordinary
50 at £1John Dillon
33.33%
Ordinary
50 at £1Michael Symes
33.33%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

3 July 2020Director's details changed for Mr John Patrick Dillon on 3 July 2020 (2 pages)
24 June 2020Micro company accounts made up to 31 May 2020 (4 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 May 2019 (5 pages)
21 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 May 2018 (5 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
7 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (3 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 May 2016Director's details changed for Mr Christopher Paul Harvey on 17 December 2015 (2 pages)
11 May 2016Director's details changed for Mr Christopher Paul Harvey on 5 May 2016 (2 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150
(5 pages)
11 May 2016Director's details changed for Mr Christopher Paul Harvey on 5 May 2016 (2 pages)
11 May 2016Director's details changed for Mr John Patrick Dillon on 23 July 2015 (2 pages)
11 May 2016Director's details changed for Mr Christopher Paul Harvey on 17 December 2015 (2 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150
(5 pages)
11 May 2016Director's details changed for Mr John Patrick Dillon on 23 July 2015 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 150
(5 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 150
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 150
(5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 150
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
25 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 150
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 150
(3 pages)
21 March 2013Appointment of Mr Christopher Paul Harvey as a director (2 pages)
21 March 2013Appointment of Mr Christopher Paul Harvey as a director (2 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 November 2012Director's details changed for Mr Michael James Symes on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Michael James Symes on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Michael James Symes on 1 November 2012 (2 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 August 2011Company name changed strand branding LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Company name changed strand branding LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Mr John Patrick Dillon on 6 December 2010 (2 pages)
21 December 2010Director's details changed for Mr John Patrick Dillon on 6 December 2010 (2 pages)
21 December 2010Director's details changed for Mr John Patrick Dillon on 6 December 2010 (2 pages)
24 August 2010Company name changed fusebox branding LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
24 August 2010Company name changed fusebox branding LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Change of name notice (2 pages)
11 May 2010Incorporation (35 pages)
11 May 2010Incorporation (35 pages)