Advanced company searchLink opens in new window

BRAND EMOTION LTD

Company number 01735777

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
27 Mar 2024 AP01 Appointment of Mrs Louise Ann Charles as a director on 22 March 2024
27 Mar 2024 AP01 Appointment of Mrs Katherine Jean Caldwell as a director on 22 March 2024
19 Feb 2024 TM01 Termination of appointment of Amanda Jayne Baxter as a director on 15 February 2024
19 Feb 2024 TM02 Termination of appointment of Amanda Jayne Baxter as a secretary on 15 February 2024
19 Feb 2024 TM01 Termination of appointment of Kasumi Kyril Price as a director on 15 February 2024
19 Feb 2024 PSC07 Cessation of Simon Dominique Baxter as a person with significant control on 15 February 2024
19 Feb 2024 PSC07 Cessation of Roger Price as a person with significant control on 15 February 2024
19 Feb 2024 PSC07 Cessation of Kasuimi Kyril Price as a person with significant control on 15 February 2024
19 Feb 2024 PSC07 Cessation of Amanda Jayne Baxter as a person with significant control on 15 February 2024
19 Feb 2024 PSC02 Notification of The Turner Agency Communications Ltd as a person with significant control on 15 February 2024
19 Feb 2024 AP01 Appointment of Miss Elizabeth Mary Zutshi as a director on 15 February 2024
19 Feb 2024 AP01 Appointment of Mark Paul Turner as a director on 15 February 2024
19 Feb 2024 AP01 Appointment of Julie Anne Lewendon as a director on 15 February 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
11 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
08 Oct 2021 PSC01 Notification of Kasuimi Kyril Price as a person with significant control on 6 August 2021
08 Oct 2021 PSC01 Notification of Simon Baxter as a person with significant control on 6 August 2021
08 Oct 2021 PSC01 Notification of Amanda Baxter as a person with significant control on 6 August 2021
08 Oct 2021 PSC01 Notification of Roger Price as a person with significant control on 6 August 2021
08 Oct 2021 PSC07 Cessation of Dijon Design Holdings Limited as a person with significant control on 6 August 2021