Company NameBrands2Market (UK) Limited
DirectorPaul David Weinstein
Company StatusActive
Company Number07849147
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul David Weinstein
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(same day as company formation)
RoleMarketing Communications Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, C/O Shenkers
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameGary Wayne Perlmutter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(9 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 31 March 2013)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address20 Horseshoe Business Park, Upper Lye Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3TA
Director NameMs Lydia Sharon Drukarz
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(9 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 31 March 2013)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Horseshoe Business Park, Upper Lye Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3TA

Contact

Websitewww.brands2market.com/
Telephone01923 679955
Telephone regionWatford

Location

Registered AddressDevonshire House, C/O Shenkers
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Paul Weinstein
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,527
Cash£5,573
Current Liabilities£11,368

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

13 March 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
28 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
29 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
21 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
27 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
24 November 2021Registered office address changed from C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT to Devonshire House, C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 24 November 2021 (1 page)
24 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
9 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
29 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 90
(3 pages)
27 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 90
(3 pages)
31 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 90
(3 pages)
31 December 2014Registered office address changed from 20 Horseshoe Business Park Upper Lye Lane Bricket Wood, St Albans Herts AL2 3TA to C/O Shenkers 4Th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 31 December 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Registered office address changed from 20 Horseshoe Business Park Upper Lye Lane Bricket Wood, St Albans Herts AL2 3TA to C/O Shenkers 4Th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 31 December 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 90
(3 pages)
31 December 2014Registered office address changed from C/O Shenkers 4Th Flr, 4Th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to C/O Shenkers 4Th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 31 December 2014 (1 page)
31 December 2014Registered office address changed from C/O Shenkers 4Th Flr, 4Th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to C/O Shenkers 4Th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 31 December 2014 (1 page)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 90
(3 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 90
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Termination of appointment of Gary Perlmutter as a director (1 page)
17 June 2013Termination of appointment of Lydia Drukarz as a director (1 page)
17 June 2013Termination of appointment of Gary Perlmutter as a director (1 page)
17 June 2013Termination of appointment of Lydia Drukarz as a director (1 page)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
23 November 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
23 November 2012Director's details changed for Mr Paul David Weinstein on 22 November 2012 (2 pages)
23 November 2012Director's details changed for Mr Paul David Weinstein on 22 November 2012 (2 pages)
23 November 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
8 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
8 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
14 September 2012Appointment of Lydia Drukarz as a director (2 pages)
14 September 2012Appointment of Gary Wayne Perlmutter as a director (2 pages)
14 September 2012Appointment of Lydia Drukarz as a director (2 pages)
14 September 2012Appointment of Gary Wayne Perlmutter as a director (2 pages)
9 July 2012Registered office address changed from Catalyst House 720 Centennial Avenue, Centennial Park, Elstree Borehamwood WD6 3SY England on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Catalyst House 720 Centennial Avenue, Centennial Park, Elstree Borehamwood WD6 3SY England on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Catalyst House 720 Centennial Avenue, Centennial Park, Elstree Borehamwood WD6 3SY England on 9 July 2012 (2 pages)
16 November 2011Incorporation (24 pages)
16 November 2011Incorporation (24 pages)