Company NameBrand Engagement Limited
Company StatusDissolved
Company Number07297991
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Dissolution Date20 September 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMs Miranda Hart
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMr Timothy Stephen Jones
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Contact

Websitebrandengagement.co.uk

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Miranda Hart
100.00%
Ordinary

Financials

Year2014
Turnover£64
Net Worth£67,250
Cash£84,717
Current Liabilities£38,263

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
27 June 2022Application to strike the company off the register (3 pages)
26 October 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
26 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
12 September 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
12 September 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
31 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 August 2017Notification of Miranda Hart as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Miranda Hart as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 October 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
19 October 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Director's details changed for Ms Miranda Hart on 29 June 2015 (2 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Director's details changed for Ms Miranda Hart on 29 June 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Registered office address changed from 1 Arbrook Lane Esher Surrey KT10 9EG to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 1 Arbrook Lane Esher Surrey KT10 9EG to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Timothy Stephen Jones as a secretary on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Timothy Stephen Jones as a secretary on 1 October 2014 (1 page)
3 November 2014Registered office address changed from 1 Arbrook Lane Esher Surrey KT10 9EG to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Timothy Stephen Jones as a secretary on 1 October 2014 (1 page)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
3 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
12 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
12 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
5 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
30 June 2010Appointment of Mr Timothy Stephen Jones as a secretary (1 page)
30 June 2010Appointment of Ms Miranda Hart as a director (2 pages)
30 June 2010Appointment of Ms Miranda Hart as a director (2 pages)
30 June 2010Appointment of Mr Timothy Stephen Jones as a secretary (1 page)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)