Company NameBrandview Limited
Company StatusDissolved
Company Number08152861
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 8 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameEpossibilities Worldwide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameMs Shanny Looi
StatusClosed
Appointed01 September 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameMs Louise Meads
StatusClosed
Appointed01 September 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London, W1b 5ap
Director NameMr Daniel Gavin Burton
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrand View The Blade
Abbey Square
Reading
Berkshire
RG1 3BE
Director NameMr Christopher James Thomas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrand View The Blade
Abbey Square
Reading
Berkshire
RG1 3BE

Location

Registered AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Epossibilities (Uk) LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Change of details for Epossibilities Global Limited as a person with significant control on 13 March 2017 (2 pages)
24 July 2017Change of details for Mr Daniel Gavin Burton as a person with significant control on 23 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Daniel Burton on 23 July 2017 (2 pages)
24 July 2017Change of details for Mr Christopher James Thomas as a person with significant control on 23 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Christopher James Thomas on 23 July 2017 (2 pages)
13 March 2017Registered office address changed from Brand View the Blade Abbey Street Reading Berkshire RG1 3EU England to Brand View the Blade Abbey Square Reading Berkshire RG1 3BE on 13 March 2017 (1 page)
2 March 2017Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG to Brand View the Blade Abbey Street Reading Berkshire RG1 3EU on 2 March 2017 (1 page)
24 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-21
(2 pages)
24 February 2017Change of name notice (2 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 September 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
15 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Director's details changed for Mr Daniel Burton on 23 July 2015 (2 pages)
13 August 2015Director's details changed for Mr Christopher James Thomas on 23 July 2015 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 July 2013Registered office address changed from C/O Faust Loveday Bell Llp 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN United Kingdom on 23 July 2013 (2 pages)
15 August 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (3 pages)
23 July 2012Incorporation (22 pages)