BRAND DISTRIBUTION LTD.
Status | ACTIVE |
Company No. | 06611780 |
Category | Private Limited Company |
Incorporated | 05 Jun 2008 |
Age | 15 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BRAND DISTRIBUTION LTD. is an active private limited company with number 06611780. It was incorporated 15 years, 11 months, 26 days ago, on 05 June 2008. The company address is 67 Church Road 67 Church Road, Manchester, M22 4WD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Change to a person with significant control
Date: 20 May 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Dld Distribution Ltd
Change date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Gazette filings brought up to date
Date: 09 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Change to a person with significant control
Date: 22 Jul 2020
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-13
Psc name: Dld Distribution Ltd
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 14 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 14 Aug 2019
Action Date: 13 Jun 2019
Category: Capital
Type: SH06
Capital : 500 GBP
Date: 2019-06-13
Documents
Capital return purchase own shares
Date: 14 Aug 2019
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-13
Psc name: Uzletek Holding B.V.
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2019
Action Date: 14 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066117800003
Charge creation date: 2019-05-14
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
New address: 67 Church Road Northenden Manchester M22 4WD
Old address: C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU
Change date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Notification of a person with significant control
Date: 13 Jun 2018
Action Date: 15 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Uzletek Holding B.V.
Notification date: 2017-03-15
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dld Distribution Ltd
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066117800002
Charge creation date: 2016-07-06
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Mortgage create with deed with charge number
Date: 12 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066117800001
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 25 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 25 Sep 2013
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-14
Old address: the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Change account reference date company previous extended
Date: 21 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-12-31
Documents
Capital allotment shares
Date: 08 Feb 2011
Action Date: 13 Dec 2010
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2010-12-13
Documents
Resolution
Date: 08 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Termination director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanislav Yoffe
Documents
Change registered office address company with date old address
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-27
Old address: Suite 7 46 Manchester Street London W1U 7LS United Kingdom
Documents
Termination director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Skyteller Limited
Documents
Termination director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanislav Yoffe
Documents
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Lee Edward Duplex
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Certificate change of name company
Date: 20 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed winton trading co., LTD\certificate issued on 20/01/10
Documents
Change of name notice
Date: 20 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 29/10/2008 from 46 manchester street london W1U 7LS united kingdom
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / skyteller LIMITED / 28/10/2008
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr stas yoffe
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed skyteller LIMITED
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 28/10/2008 from unit 150, imperial court exchange street east liverpool L2 3AB
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary coddan secretary service LIMITED
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director coddan managers service LIMITED
Documents
Legacy
Date: 01 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 01/09/2008 from 5 percy street office 4 london W1T 1DG
Documents
Some Companies
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 03518487 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORWARD HOUSE,NEWPORT,TF10 9BA
Number: | 09899664 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LAUREL ROAD,DONCASTER,DN3 2ES
Number: | 09069837 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPIRE WORKS OLDHAM ROAD,MANCHESTER,M35 9AB
Number: | 09299025 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOVE & DO CONSULTANCY & TRADING LTD
UNIT 13 & 13A ASHLEY HOUSE,LONDON,N17 9LZ
Number: | 11717251 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH
Number: | 08255996 |
Status: | ACTIVE |
Category: | Private Limited Company |