Company NameBe Louder Limited
Company StatusDissolved
Company Number07883776
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 5 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameBrandapp Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Adam John Perry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(3 weeks, 1 day after company formation)
Appointment Duration6 years (closed 23 January 2018)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMs Christine Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 296 Golders Green Road
London
NW11 9PT
Secretary NameAdam John Perry
StatusResigned
Appointed06 January 2012(3 weeks, 1 day after company formation)
Appointment Duration4 days (resigned 10 January 2012)
RoleCompany Director
Correspondence Address1-5 Maiden Lane
Covent Garden
London
WC2R 0JU
Director NameMr Philip Broder
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179a Kimbolton Road
Bedford
Bedfordshire
MK41 8DR
Secretary NameMike Skeet
NationalityBritish
StatusResigned
Appointed10 January 2012(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2013)
RoleCompany Director
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Adrian Keith Bell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(4 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 2013)
RoleVenue Owner
Country of ResidenceEngland
Correspondence AddressAvenue House 21 Finch Lane
Bushey
Hertfordshire
WD23 3AH
Director NameThird Floor Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2011(same day as company formation)
Correspondence AddressRoman House 296 Golders Green Road
London
NW11 9PT
Secretary NameThird Floor Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2011(same day as company formation)
Correspondence AddressRoman House 296 Golders Green Road
London
NW11 9PT

Contact

Websitewww.bandapp.com

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

67m at £0.001Adam Perry
56.31%
Ordinary
6m at £0.001Gastric Band
5.04%
Ordinary
3m at £0.001Adrian Keith Bell
2.52%
Ordinary
20m at £0.001Philip Broder
16.81%
Ordinary
19m at £0.001Bl Capital LTD
15.95%
Ordinary
2m at £0.001Ben Brown
1.68%
Ordinary
2m at £0.001Colin Hayward
1.68%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£60,756
Cash£8,063
Current Liabilities£21,097

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
6 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2016Termination of appointment of Adrian Keith Bell as a director on 2 February 2013 (1 page)
24 March 2016Termination of appointment of Mike Skeet as a secretary on 10 June 2013 (1 page)
17 December 2015Secretary's details changed for Mike Skeet on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Director's details changed for Mr Adam John Perry on 17 December 2015 (2 pages)
16 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 118,976.59
(6 pages)
17 December 2014Termination of appointment of Philip Broder as a director on 8 December 2014 (4 pages)
17 December 2014Termination of appointment of Philip Broder as a director on 8 December 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 141 Wardour Street London W1F 0UT on 10 September 2014 (2 pages)
21 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 118,976.586
(8 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Sub-division of shares on 7 February 2013 (5 pages)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 118,976.580
(4 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 07/02/2013
(1 page)
14 February 2013Memorandum and Articles of Association (22 pages)
14 February 2013Sub-division of shares on 7 February 2013 (5 pages)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 118,976.580
(4 pages)
11 February 2013Company name changed brandapp LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
(2 pages)
11 February 2013Change of name notice (2 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
9 January 2013Secretary's details changed for Mike Street on 8 June 2012 (1 page)
9 January 2013Secretary's details changed for Mike Street on 8 June 2012 (1 page)
23 November 2012Registered office address changed from 1-5 Maiden Lane Covent Garden London WC2R 0JU United Kingdom on 23 November 2012 (2 pages)
9 May 2012Appointment of Mr Adrian Bell as a director (3 pages)
10 February 2012Appointment of Mr Philip Broder as a director (3 pages)
10 February 2012Resolutions
  • RES13 ‐ Change ro auth to allot shares appoint dir & sec 10/01/2012
(2 pages)
10 February 2012Termination of appointment of Adam Perry as a secretary (2 pages)
10 February 2012Appointment of Mike Street as a secretary (3 pages)
10 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 100
(4 pages)
18 January 2012Secretary's details changed for Adam Perry on 6 January 2012 (1 page)
18 January 2012Secretary's details changed for Adam Perry on 6 January 2012 (1 page)
9 January 2012Registered office address changed from Roman House 296 Golders Green Road London NW11 9PT United Kingdom on 9 January 2012 (1 page)
9 January 2012Appointment of Adam Perry as a secretary (1 page)
9 January 2012Registered office address changed from Roman House 296 Golders Green Road London NW11 9PT United Kingdom on 9 January 2012 (1 page)
6 January 2012Termination of appointment of Third Floor Nominees Limited as a secretary (1 page)
6 January 2012Termination of appointment of Christine Lewis as a director (1 page)
6 January 2012Appointment of Adam Perry as a director (2 pages)
6 January 2012Termination of appointment of Third Floor Nominees Limited as a director (1 page)
15 December 2011Incorporation (14 pages)