Company NameBrand & Deliver Marketing Ltd
DirectorsBenjamin James Gallop and Hayley Patricia Lawrence
Company StatusActive
Company Number08980246
CategoryPrivate Limited Company
Incorporation Date5 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Benjamin James Gallop
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameHayley Patricia Lawrence
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(10 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

900 at £1Brand & Deliver Hq LTD
90.00%
Ordinary
100 at £1Hayley Lawrence
10.00%
Ordinary A

Financials

Year2014
Net Worth£331,383
Cash£316,475
Current Liabilities£649,913

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

23 June 2014Delivered on: 24 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
19 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
17 April 2023Confirmation statement made on 5 April 2023 with updates (5 pages)
28 July 2022Change of share class name or designation (2 pages)
28 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2022Particulars of variation of rights attached to shares (3 pages)
28 July 2022Memorandum and Articles of Association (29 pages)
28 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 July 2022Notification of Benjamin James Gallop as a person with significant control on 26 July 2022 (2 pages)
27 July 2022Notification of Hayley Patricia Lawrence as a person with significant control on 26 July 2022 (2 pages)
27 July 2022Cessation of Brand & Deliver Hq Ltd as a person with significant control on 26 July 2022 (1 page)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
1 February 2022Cancellation of shares. Statement of capital on 18 January 2022
  • GBP 1,000
(6 pages)
1 February 2022Purchase of own shares. (3 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
1 October 2021Director's details changed for Mr Benjamin James Gallop on 15 May 2021 (2 pages)
1 October 2021Director's details changed for Hayley Patricia Lawrence on 22 September 2021 (2 pages)
16 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
27 August 2020Director's details changed for Mr Benjamin James Gallop on 17 February 2020 (2 pages)
5 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
15 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Written consent to a variation of class rights 18/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
15 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Written consent to a variation of class rights 18/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,020
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,020
(3 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 February 2016Memorandum and Articles of Association (11 pages)
4 February 2016Memorandum and Articles of Association (11 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 December 2015Appointment of Hayley Patricia Lawrence as a director on 23 February 2015 (2 pages)
2 December 2015Appointment of Hayley Patricia Lawrence as a director on 23 February 2015 (2 pages)
20 November 2015Director's details changed for Mr Benjamin James Gallop on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Benjamin James Gallop on 20 November 2015 (2 pages)
16 November 2015Registered office address changed from 37 Warren Street London W1T 6AD to 9 Bonhill Street London EC2A 4DJ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 37 Warren Street London W1T 6AD to 9 Bonhill Street London EC2A 4DJ on 16 November 2015 (1 page)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
27 March 2015Change of share class name or designation (2 pages)
27 March 2015Change of share class name or designation (2 pages)
9 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,000
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 900
(4 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
9 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,000
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 900
(4 pages)
24 June 2014Registration of charge 089802460001 (25 pages)
24 June 2014Registration of charge 089802460001 (25 pages)
5 April 2014Incorporation
Statement of capital on 2014-04-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2014Incorporation
Statement of capital on 2014-04-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)