BUSINESS BRANDING NETWORK LIMITED
Status | ACTIVE |
Company No. | 02392317 |
Category | Private Limited Company |
Incorporated | 06 Jun 1989 |
Age | 34 years, 11 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 10 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 10 Sep 2015
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
Capital return purchase own shares
Date: 07 May 2014
Category: Capital
Type: SH03
Documents
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
Resolution
Date: 17 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Brandwood
Documents
Appoint person secretary company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Avinash Jagetiya
Documents
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
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
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
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
Capital return purchase own shares
Date: 13 May 2013
Category: Capital
Type: SH03
Documents
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
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
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clifton George Collier
Documents
Termination director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gudmund Semb
Documents
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
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
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
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
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
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
Termination director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Higgins
Documents
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
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
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
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
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
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed gudmund semb
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed andrew stephen higgins
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director norbertus stovers
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephane munier
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy jones
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy hazelhurst
Documents
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
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
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
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
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/06; full list of members
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
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
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
Legacy
Date: 21 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/11/04--------- £ si 460@1=460 £ ic 1280/1740
Documents
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
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
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
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Legacy
Date: 10 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 31/12/03
Documents
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
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/02; full list of members
Documents
Legacy
Date: 12 Jul 2002
Category: Capital
Type: 169
Description: £ ic 650/550 14/06/02 £ sr 100@1=100
Documents
Legacy
Date: 12 Jul 2002
Category: Capital
Type: 169
Description: £ ic 750/650 14/06/02 £ sr 100@1=100
Documents
Legacy
Date: 26 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/07/01--------- £ si 100@1=100 £ ic 650/750
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/01/02--------- £ si 50@1=50 £ ic 600/650
Documents
Legacy
Date: 01 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/07/01--------- £ si 50@1=50 £ ic 550/600
Documents
Some Companies
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 |
1 MORTIMER STREET,BIRKENHEAD,CH41 5EU
Number: | 00572927 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ
Number: | 11450827 |
Status: | ACTIVE |
Category: | Private Limited Company |