Company NameBrand Ethos Limited
DirectorsPeter Ensell Mills and Lisa Jane Cromer
Company StatusActive
Company Number08454104
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Ensell Mills
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleBrand Strategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameLisa Jane Cromer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitewww.brandethoslondon.com

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Peter Ensell Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£13,827
Cash£52,246
Current Liabilities£93,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 June 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Change of details for Lisa Jane Cromer as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Peter Ensell Mills as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Peter Ensell Mills on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Lisa Jane Cromer on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Peter Ensell Mills as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Lisa Jane Cromer on 16 October 2017 (2 pages)
16 October 2017Change of details for Lisa Jane Cromer as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Peter Ensell Mills on 16 October 2017 (2 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(5 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(5 pages)
7 March 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 10,000
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 10,000
(4 pages)
7 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2016Appointment of Lisa Jane Cromer as a director on 1 September 2015 (2 pages)
26 February 2016Appointment of Lisa Jane Cromer as a director on 1 September 2015 (2 pages)
20 January 2016Change of share class name or designation (2 pages)
20 January 2016Change of share class name or designation (2 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
20 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Director's details changed for Mr Peter Ensell Mills on 21 March 2013 (2 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Director's details changed for Mr Peter Ensell Mills on 21 March 2013 (2 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
30 September 2013Director's details changed for Mr Peter Ensell Mills on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr Peter Ensell Mills on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)