BUSINESS BRANDING NETWORK LIMITED

C/O True C/O True, London, W1D 1LP, England
StatusACTIVE
Company No.02392317
CategoryPrivate Limited Company
Incorporated06 Jun 1989
Age34 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

BUSINESS BRANDING NETWORK LIMITED is an active private limited company with number 02392317. It was incorporated 34 years, 11 months, 27 days ago, on 06 June 1989. The company address is C/O True C/O True, London, W1D 1LP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England

New address: C/O True 104 Oxford Street London W1D 1LP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

New address: First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX

Change date: 2021-11-10

Old address: C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2020

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Capital : 2,040 GBP

Date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 13 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-13

Capital : 1,990 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 1,940 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Capital : 1,890 GBP

Date: 2019-04-18

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 15 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-15

Capital : 1,840 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 10 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-10

Capital : 1,790 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Capital : 1,690 GBP

Date: 2018-07-23

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Annette Samantha Poyser

Appointment date: 2017-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Duncan Maciver

Termination date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital cancellation shares

Date: 10 Sep 2015

Action Date: 02 Aug 2015

Category: Capital

Type: SH06

Date: 2015-08-02

Capital : 1,540 GBP

Documents

View document PDF

Resolution

Date: 10 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 10 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Duncan Maciver

Appointment date: 2015-07-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Avinash Jagetiya

Termination date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2015

Action Date: 11 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-11

Capital : 1,590 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Capital return purchase own shares

Date: 07 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH06

Capital : 1,490 GBP

Date: 2014-04-17

Documents

View document PDF

Resolution

Date: 17 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Brandwood

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Avinash Jagetiya

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Old address: Clarence Mill, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ

Change date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Capital cancellation shares

Date: 13 May 2013

Action Date: 13 May 2013

Category: Capital

Type: SH06

Capital : 2,045 GBP

Date: 2013-05-13

Documents

View document PDF

Capital return purchase own shares

Date: 13 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifton George Collier

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gudmund Semb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2011

Action Date: 09 Feb 2011

Category: Capital

Type: SH01

Capital : 2,375 GBP

Date: 2011-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gudmund Semb

Change date: 2010-06-06

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Higgins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Capital

Type: 88(2)

Description: Ad 05/05/09\gbp si 150@1=150\gbp ic 1740/1890\

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bbn international brand communication LIMITED\certificate issued on 02/02/09

Documents

Legacy

Date: 23 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed gudmund semb

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed andrew stephen higgins

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director norbertus stovers

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephane munier

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy jones

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy hazelhurst

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 19/06/07 from: queens avenue macclesfield cheshire SK10 2BN

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bbn the multicultural agency lim ited\certificate issued on 07/03/05

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/11/04--------- £ si 460@1=460 £ ic 1280/1740

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/09/03-31/12/03 £ si 730@1=730 £ ic 550/1280

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 31/12/03

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Capital

Type: 169

Description: £ ic 650/550 14/06/02 £ sr 100@1=100

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Capital

Type: 169

Description: £ ic 750/650 14/06/02 £ sr 100@1=100

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/07/01--------- £ si 100@1=100 £ ic 650/750

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/01/02--------- £ si 50@1=50 £ ic 600/650

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/07/01--------- £ si 50@1=50 £ ic 550/600

Documents

View document PDF


Some Companies

COOMBS RESIDENTIAL LTD

CARLETON HOUSE 266-268,SOLIHULL,B90 3AD

Number:08488562
Status:ACTIVE
Category:Private Limited Company

FAIRCLOUGH DEVELOPMENTS LIMITED

HOWLEY LANE, HOWLEY,CHESHIRE,WA1 2DN

Number:01202159
Status:ACTIVE
Category:Private Limited Company

SALESFLO EQUIPMENT LIMITED

1 MORTIMER STREET,BIRKENHEAD,CH41 5EU

Number:00572927
Status:ACTIVE
Category:Private Limited Company

SEASON THREE CREATIVE LIMITED

UNIT 9B, UPPER WINGBURY FARM,AYLESBURY,HP22 4LW

Number:11580079
Status:ACTIVE
Category:Private Limited Company

SWIMSTARS & DOLPHINS SWIMSCHOOL LIMITED

BAWTRY HALL, THE BEEHIVE SOUTH PARADE,DONCASTER,DN10 6JH

Number:06830443
Status:ACTIVE
Category:Private Limited Company

TECHSERVE INFRASTRUCTURE LTD.

12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ

Number:11450827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source