BRANLINK LIMITED
Status | ACTIVE |
Company No. | 04601368 |
Category | Private Limited Company |
Incorporated | 26 Nov 2002 |
Age | 21 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BRANLINK LIMITED is an active private limited company with number 04601368. It was incorporated 21 years, 6 months, 5 days ago, on 26 November 2002. The company address is Lawrence House Lawrence House, Mill Hill, NW7 3RH, London.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Termination secretary company with name termination date
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-06
Officer name: Alison Sandler
Documents
Appoint person secretary company with name date
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-11-06
Officer name: Robert Adam Davis
Documents
Accounts with accounts type dormant
Date: 23 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type dormant
Date: 28 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 29 Dec 2021
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Accounts with accounts type dormant
Date: 12 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 30 Dec 2019
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 28 Dec 2017
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Notification of a person with significant control
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Winsyl Investments Limited
Notification date: 2017-12-11
Documents
Cessation of a person with significant control
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Spencer Adam Leslie
Cessation date: 2017-12-11
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Spencer Adam Leslie
Termination date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Change person director company with change date
Date: 22 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Gary Mattey
Change date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-25
Officer name: Mr Steven Mattey
Documents
Termination secretary company with name termination date
Date: 25 Apr 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey Mattey
Termination date: 2016-02-17
Documents
Appoint person secretary company with name date
Date: 25 Apr 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-17
Officer name: Alison Sandler
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type dormant
Date: 19 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: Mr Steven Mattey
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: Mr Steven Mattey
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gary Mattey
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Accounts with accounts type small
Date: 15 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 14 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/05; full list of members
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 05 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Legacy
Date: 08 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/12/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 06/12/02 from: 120 east road london N1 6AA
Documents
Some Companies
EMILY'S GREEN PARADISE LIMITED
19 MILL COURT,BOREHAMWOOD,WD6 1FY
Number: | 10866989 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERTAINMENT SERVICES (NORTHERN) LTD
19 HAREBELL CLOSE,HARROGATE,HG3 2SL
Number: | 07111082 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINORITY ETHNIC NETWORK EASTERN REGION
THE CASTLE,HERTFORD,SG14 1HR
Number: | 04058054 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 HAGLEY COURT NORTH,BRIERLEY HILL,DY5 1XF
Number: | 04813319 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MERLINS COURT,LONDON,WC1X 0JG
Number: | 06308788 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSHDY GUIRGUIS RADIOLOGY LIMITED
REYNOLDS HOUSE CHURCH ROAD,BURY ST. EDMUNDS,IP30 9PA
Number: | 07824652 |
Status: | ACTIVE |
Category: | Private Limited Company |