Advanced company searchLink opens in new window

BRAND MARKETING WORKS LTD

Company number 06342336

Filter by category

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2015 DS01 Application to strike the company off the register
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
18 Feb 2014 AD01 Registered office address changed from Dominion House Easting Close Dominion Way Worthing West Sussex BN14 8HQ United Kingdom on 18 February 2014
18 Feb 2014 AD01 Registered office address changed from Dominion House Easting Close Dominion Way Worthing West Sussex BN14 8HQ United Kingdom on 18 February 2014
18 Feb 2014 AD01 Registered office address changed from Dominion House Easting Close Worthing West Sussex BN13 8HQ Great Britain on 18 February 2014
07 Nov 2013 AD01 Registered office address changed from Amherst House Ferring Street Ferring Worthing West Sussex BN12 5JR England on 7 November 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Elizabeth Conway on 14 August 2010
16 Sep 2010 TM02 Termination of appointment of Rachel O'donnell as a secretary
16 Sep 2010 AD01 Registered office address changed from 17 Connemara Crescent Whiteley Fareham Hampshire PO15 7BE England on 16 September 2010
26 Aug 2009 363a Return made up to 14/08/09; full list of members
26 Aug 2009 353 Location of register of members
26 Aug 2009 190 Location of debenture register
26 Aug 2009 287 Registered office changed on 26/08/2009 from 17 connemara crescent whiteley fareham hampshire PO15 7BE uk
26 Aug 2009 287 Registered office changed on 26/08/2009 from 12 the old printing works tarrant street arundel west sussex BN18 9JH england