Weybridge
Surrey
KT13 9UH
Director Name | Robert Pyrah |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2018(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Queens Road Weybridge Surrey KT13 9UH |
Director Name | Mr Stuart Gulliver |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Queens Road Weybridge Surrey KT13 9UH |
Website | brandshine.com |
---|---|
Telephone | 020 30111260 |
Telephone region | London |
Registered Address | 47-49 Queens Road Weybridge Surrey KT13 9UH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
600 at £0.01 | Robert Pyrah 5.00% Ordinary D |
---|---|
5.1k at £0.01 | Bullet Marketing LTD 42.50% Ordinary B |
5.1k at £0.01 | Carys Appleby 42.50% Ordinary A |
1.2k at £0.01 | Robert Pyrah 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £17,990 |
Cash | £39,761 |
Current Liabilities | £52,855 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 October 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
---|---|
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
9 November 2015 | Director's details changed for Carys Jenkins on 15 September 2014 (2 pages) |
9 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
16 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
16 October 2013 | Sub-division of shares on 2 September 2013 (5 pages) |
16 October 2013 | Sub-division of shares on 2 September 2013 (5 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
16 October 2013 | Sub-division of shares on 2 September 2013 (5 pages) |
16 October 2013 | Sub-division of shares on 2 September 2013 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Incorporation
|