BREWD DESIGN AGENCY LTD
Status | ACTIVE |
Company No. | 09912500 |
Category | Private Limited Company |
Incorporated | 11 Dec 2015 |
Age | 8 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BREWD DESIGN AGENCY LTD is an active private limited company with number 09912500. It was incorporated 8 years, 5 months, 24 days ago, on 11 December 2015. The company address is 1 Peach Street, Wokingham, RG40 1XJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Certificate change of name company
Date: 05 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brew'd design agency LTD\certificate issued on 05/06/23
Documents
Certificate change of name company
Date: 03 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brew'd marketing LTD\certificate issued on 03/05/23
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
New address: 1 Peach Street Wokingham RG40 1XJ
Old address: 63 - 66 Suite 23, Fifth Floor Hatton Garden London London EC1N 8LE England
Change date: 2023-04-12
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Miller
Change date: 2021-01-01
Documents
Change person director company with change date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Miller
Change date: 2022-09-13
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Miller
Change date: 2022-09-13
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-13
Psc name: Mrs Lucy Caroline Ann Miller
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
New address: 63 - 66 Suite 23, Fifth Floor Hatton Garden London London EC1N 8LE
Change date: 2022-08-05
Old address: Suite 23, Fifth Floor Hatton Garden London EC1N 8LE England
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Miller
Change date: 2022-06-28
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-28
Psc name: Mrs Lucy Caroline Ann Miller
Documents
Change person director company with change date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-28
Officer name: Mr Steven Miller
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lucy Caroline Ann Miller
Change date: 2022-06-28
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-28
Psc name: Mr Steven Miller
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-28
New address: Suite 23, Fifth Floor Hatton Garden London EC1N 8LE
Old address: Flat 2, 15 Montagu Road Datchet Slough Berkshire SL3 9DT United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 15 Jul 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy Caroline Ann Miller
Notification date: 2021-01-01
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Change to a person with significant control
Date: 15 Jul 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Miller
Change date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2021
Action Date: 31 Jan 2021
Category: Address
Type: AD01
Old address: 17 Priory Way Datchet Slough Berkshire SL3 9JQ England
New address: Flat 2, 15 Montagu Road Datchet Slough Berkshire SL3 9DT
Change date: 2021-01-31
Documents
Termination director company with name termination date
Date: 31 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steevan Anthony Glover
Termination date: 2020-12-31
Documents
Change to a person with significant control
Date: 31 Jan 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-31
Psc name: Mr Steven Miller
Documents
Change person director company with change date
Date: 31 Jan 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Miller
Change date: 2021-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 11 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Address
Type: AD01
Old address: Suite 12 High Street Maidenhead Berkshire Sl6 Ijn England
Change date: 2016-12-22
New address: 17 Priory Way Datchet Slough Berkshire SL3 9JQ
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Address
Type: AD01
Old address: 17 Priory Way Datchet Slough Berkshire SL3 9JQ England
Change date: 2016-12-22
New address: Suite 12 High Street Maidenhead Berkshire Sl6 Ijn
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steevan Glover
Change date: 2016-12-14
Documents
Change person director company with change date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Miller
Change date: 2016-04-05
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Miller
Appointment date: 2016-03-17
Documents
Some Companies
BROMLEY HALL,LONDON,E14 6RN
Number: | 09460616 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 JOHNSTON CLOSE,LONDON,SW9 0QS
Number: | 09830838 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING OFFICES,WELLINGBOROUGH,NN8 1LU
Number: | 08595203 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 TOLLGATE ROAD,LONDON,E16 3LA
Number: | 11843164 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 10191462 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11949830 |
Status: | ACTIVE |
Category: | Private Limited Company |