Company NameContact Leaflet Distribution Ltd
DirectorDavid Jeremy Brand
Company StatusActive
Company Number07957672
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

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

Director

Director NameMr David Jeremy Brand
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Garlinge Road
London
NW2 3TR

Location

Registered Address4 Garlinge Road
London
NW2 3TR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

1 at £1David Jeremy Brand
100.00%
Ordinary

Financials

Year2014
Net Worth£13,429
Cash£66,047
Current Liabilities£62,445

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

12 March 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
10 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
22 April 2022Micro company accounts made up to 28 February 2022 (3 pages)
11 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
14 June 2021Registered office address changed from 673 Finchley Road London NW2 2JP England to 4 Garlinge Road London NW2 3TR on 14 June 2021 (1 page)
24 May 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
2 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 September 2018Registered office address changed from 39 Cricklewood Broadway London NW2 3JX England to 673 Finchley Road London NW2 2JP on 20 September 2018 (1 page)
25 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
20 October 2016Registered office address changed from 31 Cricklewood Broadway London Uk NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 31 Cricklewood Broadway London Uk NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 20 October 2016 (1 page)
17 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2012Incorporation (20 pages)
21 February 2012Incorporation (20 pages)