Advanced company searchLink opens in new window

BRANDED AGENCY GROUP LIMITED

Company number 04463030

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)
03 May 2019 AP01 Appointment of Mr Richard Geoffrey Saysell as a director on 11 April 2019
03 May 2019 AD01 Registered office address changed from Unit F Tomo Estate Packet Boat Lane Cowley, Uxbridge Middlesex UB8 2JP to 2nd Floor 30 Park Street London SE1 9EQ on 3 May 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
09 Nov 2018 SH06 Cancellation of shares. Statement of capital on 20 October 2018
  • GBP 250,065.56
26 Sep 2018 AA Full accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
21 Jun 2018 SH06 Cancellation of shares. Statement of capital on 9 February 2018
  • GBP 250,069.18
29 Jan 2018 MR04 Satisfaction of charge 1 in full
04 Sep 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 PSC02 Notification of Writtle Holdings Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 250,071.59
20 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2017 AP01 Appointment of Mr Garrick Hamm as a director on 1 January 2017
16 Feb 2017 AP01 Appointment of Mr Graeme Richard Harris as a director on 1 January 2016
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 250,032.61
27 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Sep 2016 SH08 Change of share class name or designation
24 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 250,000
20 Jun 2016 AA Full accounts made up to 31 December 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 AP01 Appointment of Mr Andrew William Williamson as a director on 1 September 2015
10 Aug 2015 AP03 Appointment of Mr Matthew John Gilmore as a secretary on 24 June 2015
10 Aug 2015 TM02 Termination of appointment of Gary Anthony Booker as a secretary on 24 June 2015
10 Aug 2015 TM01 Termination of appointment of Gary Anthony Booker as a director on 24 June 2015