THE BRANDED MERCHANDISE & GIFT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09168852 |
Category | Private Limited Company |
Incorporated | 11 Aug 2014 |
Age | 9 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE BRANDED MERCHANDISE & GIFT COMPANY LIMITED is an active private limited company with number 09168852. It was incorporated 9 years, 9 months, 21 days ago, on 11 August 2014. The company address is 5th Floor International House 5th Floor International House, London, W1S 1QP, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Change person director company with change date
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-14
Officer name: Mrs Natalie Hakim
Documents
Change person secretary company with change date
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Maurice Robert Hakim
Change date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Address
Type: AD01
New address: 5th Floor International House 2-4 Maddox Street London W1S 1QP
Change date: 2021-02-03
Old address: 5th Floor International House 5th Floor International House 2 - 4 Maddox Street London W1S 1QP England
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-23
New address: 5th Floor International House 5th Floor International House 2 - 4 Maddox Street London W1S 1QP
Old address: 56D the Broadway the Broadway London NW7 3TE England
Documents
Change person director company with change date
Date: 30 Oct 2020
Action Date: 24 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tanyel Akgul
Change date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Notification of a person with significant control
Date: 15 Aug 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tanyel Akgul
Notification date: 2019-05-22
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Natalie Hakim
Change date: 2019-05-22
Documents
Appoint person director company with name date
Date: 24 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-22
Officer name: Mr Glenn David Hyams
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Resolution
Date: 04 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type dormant
Date: 21 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 01 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Tanyel Akgul
Documents
Resolution
Date: 28 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
New address: 56D the Broadway the Broadway London NW7 3TE
Change date: 2016-10-26
Old address: 121 Millway Mill Hill London NW7 3JL
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type dormant
Date: 18 Apr 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: 01 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change account reference date company current extended
Date: 01 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-08-31
Documents
Certificate change of name company
Date: 28 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed proforma europe LIMITED\certificate issued on 28/03/15
Documents
Change of name notice
Date: 28 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
19-21 GREAT TOWER STREET,LONDON,EC3R 5AR
Number: | OC394374 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09263238 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SHIPTON STREET,LONDON,E2 7RU
Number: | 09466683 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNTSY'S COMMUNITY CARE ACTIVITIES LTD
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 07438527 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED ROCKET BUSINESS MANAGEMENT LIMITED
9 BAVERSTOCKS,ALTON,GU34 2NT
Number: | 05554073 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & J PROPERTIES (LILYBANK) LTD
191 STATION ROAD,SHOTTS,ML7 4BA
Number: | SC529197 |
Status: | ACTIVE |
Category: | Private Limited Company |