Advanced company searchLink opens in new window

THE BRAND FOUNDATION

Company number 09718331

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2020 DS01 Application to strike the company off the register
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 Feb 2020 AD01 Registered office address changed from Ground Floor, East Wing Stoneham Gate North Stoneham Eastleigh Hampshire SO50 9NW England to Htec House George Curl Way Southampton SO18 2RX on 27 February 2020
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
14 May 2019 AD01 Registered office address changed from Forest House Durford Wood Petersfield GU31 5AN United Kingdom to Ground Floor, East Wing Stoneham Gate North Stoneham Eastleigh Hampshire SO50 9NW on 14 May 2019
28 Feb 2019 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to Forest House Durford Wood Petersfield GU31 5AN on 28 February 2019
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
19 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 AP01 Appointment of Ms Fiona Patricia Elizabeth Stewart as a director on 10 January 2017
20 Sep 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
09 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
24 Mar 2016 AP01 Appointment of Mr Chris Sheppardson as a director on 22 March 2016
24 Mar 2016 AP01 Appointment of Prof Paul Jay Burns as a director on 22 March 2016
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2015 AP01 Appointment of Mr Hugh Grant Duffill Green as a director on 18 November 2015
19 Nov 2015 AP01 Appointment of Mr Ian Charles Page as a director on 18 November 2015
19 Nov 2015 AP01 Appointment of Mr Timothy Parker as a director on 18 November 2015
20 Oct 2015 AP03 Appointment of Mr Simon James Hodson as a secretary on 19 October 2015
19 Oct 2015 AP01 Appointment of Mr Jeremy Russell Brand as a director on 19 October 2015