Company NameGoosebumps Brand Consultancy Llp
Company StatusDissolved
Company NumberOC336622
CategoryLimited Liability Partnership
Incorporation Date18 April 2008(16 years ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Directors

LLP Designated Member NameSimon Cotterrell
Date of BirthSeptember 1969 (Born 54 years ago)
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Brownlow Mews
London
WC1N 2LA
LLP Designated Member NameMr Benedict Kingsmill
Date of BirthSeptember 1975 (Born 48 years ago)
StatusClosed
Appointed01 August 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Brownlow Mews
London
WC1N 2LA
LLP Designated Member NameMr Nicholas George Hough
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Baronsmead Road
London
SW13 9RR
LLP Designated Member NameMiss Jemma Arnold
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sekforde Street
London
EC1R 0BE
LLP Member NameCollege Communications Ltd (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed26 February 2009(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 26 February 2009)
Correspondence AddressThe Registy Royal Mint Court
London
EC3N 4QN

Contact

Websitewww.utopiancollection.com

Location

Registered Address20a Brownlow Mews
London
WC1N 2LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£843,651
Cash£666,519
Current Liabilities£136,667

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the limited liability partnership off the register (3 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
25 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
3 July 2015Annual return made up to 18 April 2015 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 18 April 2014 (3 pages)
30 April 2014Registered office address changed from 1 Sekforde Street London EC1R 0BE United Kingdom on 30 April 2014 (1 page)
5 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 May 2013Termination of appointment of Jemma Arnold as a member (1 page)
30 May 2013Appointment of Mr Benedict Kingsmill as a member (2 pages)
30 May 2013Annual return made up to 18 April 2013 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 July 2012Registered office address changed from 41 Great Portland Street London W1W 7LA on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 41 Great Portland Street London W1W 7LA on 2 July 2012 (1 page)
25 June 2012Annual return made up to 18 April 2012 (3 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 June 2011Annual return made up to 18 April 2011 (3 pages)
13 June 2011Member's details changed for Simon Cotterrell on 18 April 2011 (2 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 May 2010Annual return made up to 18 April 2010 (8 pages)
20 May 2010Member's details changed for Simon Cotterrell on 21 April 2010 (3 pages)
20 May 2010Member's details changed for Jemma Arnold on 21 April 2010 (3 pages)
21 April 2010Registered office address changed from 141 Wardour Street London W1F 0UT on 21 April 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
2 July 2009Member resignedr college communication LIMITED logged form (1 page)
18 June 2009Member resigned college communications LTD (1 page)
18 June 2009Annual return made up to 18/04/09 (2 pages)
18 June 2009LLP member appointed jemma arnold (1 page)
15 May 2009Member resigned nicholas hough (1 page)
7 May 2009Registered office changed on 07/05/2009 from, esther carder, kingston smith 141 wardour street, london, W1F 0UT (1 page)
20 March 2009LLP member appointed college communications LTD (1 page)
18 April 2008Incorporation document\certificate of incorporation (3 pages)