Company NameIl Brand Consultancy Limited
DirectorValerie Kaminov
Company StatusActive
Company Number08869730
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Previous NameNiteclub Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValerie Kaminov
Date of BirthMay 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Wsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Valerie Kaminov
100.00%
Ordinary

Financials

Year2014
Net Worth£39,960
Current Liabilities£23,543

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Filing History

20 November 2023Change of details for Valerie Kaminov as a person with significant control on 7 April 2016 (2 pages)
20 November 2023Confirmation statement made on 17 November 2023 with updates (5 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 January 2023Confirmation statement made on 17 November 2022 with updates (5 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (5 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (5 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 November 2019Confirmation statement made on 17 November 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 November 2018Confirmation statement made on 17 November 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 March 2018Change of details for Valerie Kaminov as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Director's details changed for Valerie Kaminov on 5 March 2018 (2 pages)
8 January 2018Director's details changed for Valerie Kaminov on 8 January 2018 (2 pages)
8 January 2018Registered office address changed from Lynton House, 7-12 Tavistock Square London WC1H 9BQ to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 8 January 2018 (1 page)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
20 October 2014Termination of appointment of Graham Michael Cowan as a director on 30 January 2014 (1 page)
20 October 2014Company name changed niteclub LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-30
(3 pages)
20 October 2014Termination of appointment of Graham Michael Cowan as a director on 30 January 2014 (1 page)
20 October 2014Appointment of Valerie Kaminov as a director on 30 January 2014 (2 pages)
20 October 2014Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 20 October 2014 (1 page)
20 October 2014Appointment of Valerie Kaminov as a director on 30 January 2014 (2 pages)
20 October 2014Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 20 October 2014 (1 page)
20 October 2014Company name changed niteclub LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-30
(3 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)