Advanced company searchLink opens in new window

VERB BRANDS LIMITED

Company number 07828770

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)
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
31 Oct 2014 CH01 Director's details changed for Mr Christopher Stuart Stanton Donnelly on 31 October 2014
31 Oct 2014 AD02 Register inspection address has been changed from C/O Warren Moore 107 Fouracres Road Manchester M23 1ES England to 91 Brick Lane London E1 6QL
31 Oct 2014 AD04 Register(s) moved to registered office address 91 Brick Lane London E1 6QL
31 Oct 2014 CH01 Director's details changed for Mr Warren Christopher Moore on 31 October 2014
30 Oct 2014 AD01 Registered office address changed from C/O Warren Moore 91 Brick Lane London E1 6QL England to 91 Brick Lane London E1 6QL on 30 October 2014
14 Oct 2014 SH08 Change of share class name or designation
14 Oct 2014 SH02 Sub-division of shares on 1 October 2014
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2014 AD01 Registered office address changed from Myrtle House Hampton Court Road Hampton Court Surrey KT8 9BY to 91 Brick Lane London E1 6QL on 29 July 2014
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Mar 2014 TM01 Termination of appointment of Alistair Williams as a director
29 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 300
29 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 300
16 Aug 2013 AP01 Appointment of Mr Alistair Ross Williams as a director
16 Aug 2013 SH01 Statement of capital following an allotment of shares on 16 August 2013
  • GBP 3
16 Aug 2013 AD03 Register(s) moved to registered inspection location
16 Aug 2013 AD02 Register inspection address has been changed
15 Aug 2013 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 15 August 2013
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 2
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2
31 Jul 2013 CERTNM Company name changed adjust media LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
31 Jul 2013 CONNOT Change of name notice
26 Jun 2013 TM01 Termination of appointment of Matthew Wright as a director