Advanced company searchLink opens in new window

BRANDCOMM DIGITAL LIMITED

Company number 07014750

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2014 DS01 Application to strike the company off the register
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 June 2013
  • GBP 3
25 Jun 2013 AP01 Appointment of Mr Michael John Scott as a director
10 Apr 2013 AA Total exemption full accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Mr Barry Patrick Skinner on 1 September 2012
21 Sep 2012 AD01 Registered office address changed from 1 Coombe House Devey Close Kingston upon Thames KT2 7DT United Kingdom on 21 September 2012
30 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
12 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
14 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
10 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
10 Sep 2010 TM01 Termination of appointment of Paul Bickford as a director
10 Sep 2010 CH01 Director's details changed for Mr Barry Patrick Skinner on 10 September 2010
10 Sep 2010 TM02 Termination of appointment of Paul Bickford as a secretary
16 Feb 2010 CERTNM Company name changed change plus LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-09
06 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
06 Feb 2010 CONNOT Change of name notice
23 Sep 2009 287 Registered office changed on 23/09/2009 from 20 lanark mansions 14 lanark road london W9 1DB united kingdom
10 Sep 2009 NEWINC Incorporation