Advanced company searchLink opens in new window

IMPRESS BRAND MANAGEMENT LIMITED

Company number 04805888

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2016 DS01 Application to strike the company off the register
19 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
23 Sep 2015 AD01 Registered office address changed from Kings House 36 37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 23 September 2015
09 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2,000
04 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Jan 2015 AP01 Appointment of Mr Michael Richard Pratt as a director on 15 December 2014
03 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2014 TM01 Termination of appointment of Christopher George Powell as a director on 15 December 2014
19 Dec 2014 AP01 Appointment of Mr Satpal Singh Dhaiwal as a director on 15 December 2014
19 Dec 2014 AP01 Appointment of Mr Richard David Thomas as a director on 15 December 2014
19 Dec 2014 AP03 Appointment of Mr Eric Watkins as a secretary on 15 December 2014
19 Dec 2014 AD01 Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Kings House 36 37 King Street London EC2V 8BB on 19 December 2014
18 Dec 2014 AA01 Current accounting period shortened from 31 October 2015 to 30 April 2015
11 Dec 2014 MR04 Satisfaction of charge 1 in full
05 Nov 2014 TM02 Termination of appointment of Caroline Clay as a secretary on 4 November 2014
30 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,000
15 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jul 2014 CH03 Secretary's details changed for Caroline Clay on 31 March 2014
09 Jul 2014 TM01 Termination of appointment of Graham Clay as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
18 Sep 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011