Company NameBrand Reaction Limited
DirectorRobert Howard Lindsay Hobson
Company StatusActive
Company Number08405193
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Robert Howard Lindsay Hobson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Director NameMr George Ronald Atkinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFairway House Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales

Location

Registered AddressZeeta House
200 Upper Richmond Road
Putney
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1George Ronald Atkinson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 30 November 2023 (10 pages)
3 January 2024Confirmation statement made on 18 December 2023 with updates (5 pages)
1 March 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
4 January 2023Confirmation statement made on 18 December 2022 with updates (5 pages)
3 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
4 January 2022Confirmation statement made on 18 December 2021 with updates (5 pages)
17 November 2021Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 17 November 2021 (1 page)
17 November 2021Director's details changed for Mr Robert Howard Lindsay Hobson on 18 October 2021 (2 pages)
17 November 2021Change of details for Mr Robert Howard Lindsay Hobson as a person with significant control on 18 October 2021 (2 pages)
4 May 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
22 December 2020Confirmation statement made on 18 December 2020 with updates (5 pages)
30 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
13 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
16 December 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
16 December 2019Current accounting period shortened from 31 March 2019 to 30 November 2018 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
12 December 2018Registered office address changed from Fairway House Links Business Park St Mellons Cardiff CF3 0LT to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 12 December 2018 (1 page)
11 December 2018Appointment of Mr Robert Howard Lindsay Hobson as a director on 10 December 2018 (2 pages)
11 December 2018Notification of Robert Howard Lindsay Hobson as a person with significant control on 10 December 2018 (2 pages)
11 December 2018Cessation of George Ronald Atkinson as a person with significant control on 10 December 2018 (1 page)
11 December 2018Termination of appointment of George Ronald Atkinson as a director on 10 December 2018 (1 page)
11 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
28 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
15 February 2013Incorporation (25 pages)
15 February 2013Incorporation (25 pages)