Advanced company searchLink opens in new window

BRAND ALIVE PRODUCTIONS LIMITED

Company number 04336104

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
22 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
14 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
14 Dec 2014 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 14 December 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
09 Aug 2013 CH01 Director's details changed for Mrs Linda Thwaites on 9 August 2013
09 Aug 2013 CH01 Director's details changed for Mr Granville Michael Thwaites on 9 August 2013
09 Aug 2013 CH03 Secretary's details changed for Mrs Linda Thwaites on 9 August 2013
05 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
13 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
07 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Mr Granville Michael Thwaites on 30 April 2010
07 Dec 2010 CH01 Director's details changed for Mrs Linda Thwaites on 30 April 2010
07 Dec 2010 CH03 Secretary's details changed for Mrs Linda Thwaites on 30 April 2010
17 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
26 Jan 2010 CERTNM Company name changed brand alive communications LIMITED\certificate issued on 26/01/10
  • CONNOT ‐
08 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
18 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Granville Michael Thwaites on 7 December 2009