Fleet
GU51 4EZ
Director Name | Mr Teodor Radu |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Website | www.brandpipe.co.uk |
---|
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Geoffrey Alister Slaughter 50.00% Ordinary |
---|---|
1 at £1 | Radu Teodor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,172 |
Cash | £15,939 |
Current Liabilities | £61,585 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
24 January 2024 | Director's details changed for Teodor Radu on 22 January 2024 (2 pages) |
---|---|
23 January 2024 | Director's details changed for Teodor Radu on 23 January 2023 (2 pages) |
26 September 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
23 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
13 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
4 June 2021 | Confirmation statement made on 21 April 2021 with updates (5 pages) |
3 June 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
2 June 2021 | Statement of capital following an allotment of shares on 21 April 2021
|
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
17 May 2019 | Change of details for Teodor Radu as a person with significant control on 2 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Teodor Radu on 2 May 2019 (2 pages) |
16 May 2019 | Change of details for Teodor Radu as a person with significant control on 2 May 2019 (2 pages) |
5 March 2019 | Change of details for Mr Geoffrey Alister Slaughter as a person with significant control on 15 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
5 March 2019 | Director's details changed for Mr Geoffrey Alister Slaughter on 15 February 2019 (2 pages) |
16 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
14 February 2018 | Change of details for Teodor Radu as a person with significant control on 11 October 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Teodor Radu on 11 October 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 March 2016 | Registered office address changed from Third Floor Dukes Court 32 Duke Street London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Third Floor Dukes Court 32 Duke Street London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 21 March 2016 (1 page) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 February 2016 | Director's details changed for Mr Geoffrey Alister Slaughter on 28 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Geoffrey Alister Slaughter on 28 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Geoffrey Alister Slaughter on 28 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Geoffrey Alister Slaughter on 28 January 2016 (2 pages) |
12 December 2015 | Director's details changed for Mr Geoffrey Alister Slaughter on 14 November 2015 (2 pages) |
12 December 2015 | Director's details changed for Mr Geoffrey Alister Slaughter on 14 November 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Teodor Radu on 20 April 2014 (2 pages) |
3 March 2015 | Director's details changed for Teodor Radu on 20 April 2014 (2 pages) |
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Teodor Radu on 20 April 2014 (2 pages) |
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Teodor Radu on 20 April 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
14 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 August 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Geoff Slaughter on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Geoff Slaughter on 26 April 2013 (2 pages) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|