Advanced company searchLink opens in new window

BRANDED CREATIVITY LTD

Company number 13132759

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)
08 Nov 2023 AD01 Registered office address changed from Central House 124 High Street Hampton Hill TW12 1NS England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 8 November 2023
08 Nov 2023 600 Appointment of a voluntary liquidator
08 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-01
08 Nov 2023 LIQ02 Statement of affairs
24 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
18 Jan 2022 CH01 Director's details changed for Mr Mark John Bonner on 1 November 2021
17 Jan 2022 PSC04 Change of details for Mr Mark John Bonner as a person with significant control on 19 October 2021
17 Jan 2022 PSC07 Cessation of Janice Bonner as a person with significant control on 19 October 2021
26 Oct 2021 TM01 Termination of appointment of Janice Bonner as a director on 19 October 2021
20 Apr 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
14 Jan 2021 CH01 Director's details changed for Mr Mark John Bonner on 14 January 2021
14 Jan 2021 CH01 Director's details changed for Mrs Janice Bonner on 14 January 2021
14 Jan 2021 PSC04 Change of details for Mrs Janice Bonner as a person with significant control on 14 January 2021
14 Jan 2021 PSC04 Change of details for Mr Mark John Bonner as a person with significant control on 14 January 2021
14 Jan 2021 AD01 Registered office address changed from Woodhatch Green Dene East Horsley Leatherhead KT24 5RG England to Central House 124 High Street Hampton Hill TW12 1NS on 14 January 2021
14 Jan 2021 CH01 Director's details changed for Mr Mark John Bonner on 13 January 2021
14 Jan 2021 CH01 Director's details changed for Mrs Janice Bonner on 13 January 2021
14 Jan 2021 PSC04 Change of details for Mr Mark John Bonner as a person with significant control on 13 January 2021
14 Jan 2021 PSC04 Change of details for Mrs Janice Bonner as a person with significant control on 13 January 2021
14 Jan 2021 AD01 Registered office address changed from Woodlands Green Dene East Horsley Leatherhead Surrey KT24 5RG United Kingdom to Woodhatch Green Dene East Horsley Leatherhead KT24 5RG on 14 January 2021
13 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-13
  • GBP 2