- Company Overview for BRANDMAGIC LIMITED (04391625)
- Filing history for BRANDMAGIC LIMITED (04391625)
- People for BRANDMAGIC LIMITED (04391625)
- More for BRANDMAGIC LIMITED (04391625)
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 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
09 Dec 2016 | CH01 | Director's details changed for Mr Peter Timothy Wardell on 9 December 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Ms Fiona Mckinnon on 9 December 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Aug 2015 | AP01 | Appointment of Ms Fiona Mckinnon as a director on 1 July 2015 | |
03 Aug 2015 | TM02 | Termination of appointment of Fiona Mckinnon as a secretary on 1 June 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
30 May 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
16 Jan 2012 | AD01 | Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ on 16 January 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Peter Timothy Wardell on 19 March 2010 | |
17 Apr 2009 | 363a | Return made up to 11/03/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from 808-810 wimborne road bournemouth dorset BH9 2DT |