THE BRAND CONSPIRACY & ASSOCIATES LIMITED
Status | LIQUIDATION |
Company No. | 08269106 |
Category | Private Limited Company |
Incorporated | 25 Oct 2012 |
Age | 11 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
THE BRAND CONSPIRACY & ASSOCIATES LIMITED is an liquidation private limited company with number 08269106. It was incorporated 11 years, 7 months, 8 days ago, on 25 October 2012. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
Old address: 82 Rainham Road Rainham Essex RM13 7RJ England
Change date: 2023-04-26
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Documents
Liquidation voluntary statement of affairs
Date: 26 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 20 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082691060001
Documents
Change account reference date company previous shortened
Date: 24 Feb 2023
Action Date: 04 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-04
Made up date: 2022-03-05
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
New address: 82 Rainham Road Rainham Essex RM13 7RJ
Change date: 2023-02-13
Old address: C/O Office Assistants 82 Rainham Road Rainham RM13 7RJ England
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous shortened
Date: 03 Dec 2021
Action Date: 05 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-05
Made up date: 2021-03-06
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Change to a person with significant control
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Duncan David Bruce
Change date: 2021-04-06
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan David Bruce
Change date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company previous shortened
Date: 24 Feb 2021
Action Date: 06 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-05
New date: 2020-03-06
Documents
Change account reference date company previous extended
Date: 19 Oct 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-05
Made up date: 2019-10-27
Documents
Legacy
Date: 14 Oct 2020
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr duncan david bruce
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082691060001
Charge creation date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous shortened
Date: 25 Oct 2019
Action Date: 27 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-28
New date: 2018-10-27
Documents
Change account reference date company previous shortened
Date: 26 Jul 2019
Action Date: 28 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-29
New date: 2018-10-28
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
Old address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
New address: C/O Office Assistants 82 Rainham Road Rainham RM13 7RJ
Change date: 2018-09-28
Documents
Change account reference date company previous shortened
Date: 26 Jul 2018
Action Date: 29 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-29
Made up date: 2017-10-30
Documents
Appoint person secretary company with name date
Date: 12 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lynn Marina Watson
Appointment date: 2018-06-01
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Change to a person with significant control
Date: 25 Jun 2018
Action Date: 13 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-13
Psc name: Mr Duncan David Bruce
Documents
Cessation of a person with significant control
Date: 25 Jun 2018
Action Date: 13 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephanie Holland
Cessation date: 2018-05-13
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-04
Officer name: Stephanie Holland
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josh Cohen
Termination date: 2017-10-04
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-04
Officer name: Mr Josh Cohen
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Stephanie Holland
Appointment date: 2017-10-04
Documents
Legacy
Date: 08 Mar 2018
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr duncan david bruce
Documents
Legacy
Date: 07 Feb 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/10/2016
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-08
Psc name: Mr Duncan David Bruce
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-03
Psc name: Mr Duncan David Bruce
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-03
Psc name: Stephanie Holland
Documents
Change account reference date company previous shortened
Date: 26 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-30
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 25 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-08
Officer name: Mr Duncan David Bruce
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
New address: First Floor, Winston House 349 Regents Park Road London N3 1DH
Old address: Foframe House 35-37 Brent Street London NW4 2EF
Change date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Some Companies
25 SACKVILLE STREET,LONDON,W1S 3AX
Number: | 08576670 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE MALTINGS,TADLEY,RG26 5SZ
Number: | 03225333 |
Status: | ACTIVE |
Category: | Private Limited Company |
338 OLD YORK ROAD,LONDON,SW18 1SS
Number: | 07595221 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 C/O SAH ACCOUNTANTS,PRESTON,PR1 6XH
Number: | 04792321 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CREATIVE BUSINESS NETWORK LTD
4 NEW BUILDINGS,CULLOMPTON,EX15 2HH
Number: | 10794725 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GEORDIE BUTCHER MONKSEATON LIMITED
5 EDEN WALK,MORPETH,NE61 6BP
Number: | 11918032 |
Status: | ACTIVE |
Category: | Private Limited Company |