Company NameBrand Action Group Limited
Company StatusDissolved
Company Number07616520
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Francis Maher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 C/O Mba
40-42 Scrutton Street
London
EC2A 4PP
Director NameDavid John Gray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 C/O Mba
40-42 Scrutton Street
London
EC2A 4PP
Secretary NamePaul Zetlin
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG

Contact

Websitewww.brandactiongroup.com/
Telephone020 75576120
Telephone regionLondon

Location

Registered Address40-42 C/O Mba
40-42 Scrutton Street
London
EC2A 4PP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Creative Leap LTD
50.00%
Ordinary
100 at £1Maher B Associates LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 June 2017Notification of Maher B Associates Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of The Creative Leap Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
9 January 2017Registered office address changed from C/O Maher Bird Associates St Martin's Courtyard 11 Slingsby Place London WC2E 9AB to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
21 December 2012Registered office address changed from 82 Charing Cross Road London London WC2H 0BA on 21 December 2012 (1 page)
21 December 2012Registered office address changed from St Martin's Courtyard 11 Slingsby Place London WC2E 9AB United Kingdom on 21 December 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
21 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
27 April 2011Incorporation (48 pages)