London
EC4R 1AG
Director Name | Lisa Jane Cromer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | www.brandethoslondon.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Peter Ensell Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,827 |
Cash | £52,246 |
Current Liabilities | £93,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
27 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 June 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
18 December 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Change of details for Lisa Jane Cromer as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Peter Ensell Mills as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Peter Ensell Mills on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Lisa Jane Cromer on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Peter Ensell Mills as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Lisa Jane Cromer on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Lisa Jane Cromer as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Peter Ensell Mills on 16 October 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 March 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
26 February 2016 | Appointment of Lisa Jane Cromer as a director on 1 September 2015 (2 pages) |
26 February 2016 | Appointment of Lisa Jane Cromer as a director on 1 September 2015 (2 pages) |
20 January 2016 | Change of share class name or designation (2 pages) |
20 January 2016 | Change of share class name or designation (2 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Director's details changed for Mr Peter Ensell Mills on 21 March 2013 (2 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Peter Ensell Mills on 21 March 2013 (2 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 September 2013 | Director's details changed for Mr Peter Ensell Mills on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Peter Ensell Mills on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|