Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREVIS MARKETING SERVICES LIMITED
Company Information for

BREVIS MARKETING SERVICES LIMITED

MILTON KEYNES, BUCKINGHAMSHIRE, MK14,
Company Registration Number
01457020
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Brevis Marketing Services Ltd
BREVIS MARKETING SERVICES LIMITED was founded on 1979-10-25 and had its registered office in Milton Keynes. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
BREVIS MARKETING SERVICES LIMITED
 
Legal Registered Office
MILTON KEYNES
BUCKINGHAMSHIRE
 
Filing Information
Company Number 01457020
Date formed 1979-10-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BREVIS MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANN HOCKEN
Company Secretary 1998-07-16
SEBASTIEN RAYMOND DE TRAMASURE
Director 2014-11-21
SEBASTIEN DESIRE PAUL GODET
Director 2014-11-21
SUSAN ANN HOCKEN
Director 2003-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER LEBOND
Director 1998-07-16 2014-11-21
JOHN MURRAY SYLVESTER
Director 2003-04-16 2014-11-21
NIGEL PHILLIP COOPER
Director 2003-04-16 2014-11-20
DAVID BASHAM
Director 1995-10-30 2002-04-15
DIANE MARGARET THOMAS
Director 1998-07-16 2000-01-28
ANDREW JOHN TULLETT
Director 1998-04-22 1999-09-30
DAVID BASHAM
Company Secretary 1995-10-30 1998-07-16
JOHN FISHER
Director 1995-11-02 1998-04-22
ANTHONY GIBSON MOY
Director 1995-10-30 1998-04-22
DIANE MARGARET THOMAS
Director 1997-10-01 1998-04-09
DAVID FRANK ARMSTRONG
Director 1991-02-28 1997-12-31
WILLIAM IAN BRENCHLEY
Director 1991-02-28 1996-07-31
DAVID FRANK ARMSTRONG
Company Secretary 1991-02-28 1995-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANN HOCKEN THE INCENTIVE TRAVEL CONSULTANCY LIMITED Company Secretary 2008-01-31 CURRENT 1988-06-28 Dissolved 2016-01-05
SUSAN ANN HOCKEN PROTRAVEL LIMITED Company Secretary 2007-11-15 CURRENT 1983-08-01 Dissolved 2016-01-05
SUSAN ANN HOCKEN PROTRAVEL TB LIMITED Company Secretary 2007-11-15 CURRENT 2005-01-17 Dissolved 2016-01-05
SUSAN ANN HOCKEN MCGARVEY RUSSELL LIMITED Company Secretary 2007-11-09 CURRENT 1994-11-21 Dissolved 2016-01-05
SUSAN ANN HOCKEN PETER RAND LIMITED Company Secretary 2007-11-09 CURRENT 2001-04-10 Dissolved 2016-01-05
SUSAN ANN HOCKEN REWARDWAREHOUSE LIMITED Company Secretary 2007-11-09 CURRENT 1999-11-16 Dissolved 2016-01-05
SUSAN ANN HOCKEN MOTIVATION TRAVEL MANAGEMENT LIMITED Company Secretary 2007-08-23 CURRENT 1984-04-30 Dissolved 2016-01-05
SUSAN ANN HOCKEN THE VOUCHER SHOP LIMITED Company Secretary 2006-02-15 CURRENT 2005-12-29 Dissolved 2016-01-05
SUSAN ANN HOCKEN FOTORAMA (UK) LIMITED Company Secretary 2005-12-22 CURRENT 2004-11-21 Dissolved 2016-01-05
SUSAN ANN HOCKEN ARCHER YOUNG MOVEMENTS LIMITED Company Secretary 2005-04-29 CURRENT 1989-12-06 Dissolved 2016-01-05
SUSAN ANN HOCKEN GOLDSERVE LIMITED Company Secretary 2005-04-29 CURRENT 2000-08-02 Dissolved 2016-01-05
SUSAN ANN HOCKEN P&MM GROUP LIMITED Company Secretary 2000-08-22 CURRENT 2000-08-22 Dissolved 2016-01-05
SUSAN ANN HOCKEN MOTIVWORLD LIMITED Company Secretary 1998-09-17 CURRENT 1996-12-09 Dissolved 2016-01-05
SUSAN ANN HOCKEN FOTORAMA HOLDINGS LIMITED Company Secretary 1998-09-17 CURRENT 1988-11-29 Dissolved 2016-01-05
SUSAN ANN HOCKEN LINFORD HOLDINGS LIMITED Company Secretary 1998-07-16 CURRENT 1992-02-27 Dissolved 2016-01-05
SUSAN ANN HOCKEN P&MM HOLDINGS LIMITED Company Secretary 1998-07-16 CURRENT 1997-12-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE SODEXO HOME CARE SERVICES UK LIMITED Director 2017-03-13 CURRENT 2012-04-04 Active - Proposal to Strike off
SEBASTIEN RAYMOND DE TRAMASURE RYDOO MOBILITY AND EXPENSE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
SEBASTIEN RAYMOND DE TRAMASURE LINFORD HOLDINGS LIMITED Director 2014-11-21 CURRENT 1992-02-27 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MCGARVEY RUSSELL LIMITED Director 2014-11-21 CURRENT 1994-11-21 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2014-11-21 CURRENT 1984-04-30 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MOTIVWORLD LIMITED Director 2014-11-21 CURRENT 1996-12-09 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE P&MM HOLDINGS LIMITED Director 2014-11-21 CURRENT 1997-12-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PETER RAND LIMITED Director 2014-11-21 CURRENT 2001-04-10 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PROTRAVEL LIMITED Director 2014-11-21 CURRENT 1983-08-01 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PROTRAVEL TB LIMITED Director 2014-11-21 CURRENT 2005-01-17 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE REWARDWAREHOUSE LIMITED Director 2014-11-21 CURRENT 1999-11-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE TREATME.NET LIMITED Director 2014-11-21 CURRENT 2005-10-07 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-21 CURRENT 1989-12-06 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-21 CURRENT 1988-06-28 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE GOLDSERVE LIMITED Director 2014-11-21 CURRENT 2000-08-02 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MY FAMILY CARE VOUCHERS LIMITED Director 2014-11-21 CURRENT 2008-09-30 Active - Proposal to Strike off
SEBASTIEN RAYMOND DE TRAMASURE AYMTM LIMITED Director 2014-11-21 CURRENT 1992-12-04 Active
SEBASTIEN RAYMOND DE TRAMASURE MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
SEBASTIEN RAYMOND DE TRAMASURE P&MM LIMITED Director 2014-11-21 CURRENT 1973-01-09 Active
SEBASTIEN RAYMOND DE TRAMASURE SODEXO CIRCLES U.K LIMITED Director 2014-11-21 CURRENT 2004-09-28 Active
SEBASTIEN RAYMOND DE TRAMASURE VIVABOXES UK LIMITED Director 2013-05-08 CURRENT 2004-09-20 Dissolved 2018-04-24
SEBASTIEN RAYMOND DE TRAMASURE PLUXEE UK LTD Director 2012-09-04 CURRENT 1992-01-23 Active
SEBASTIEN RAYMOND DE TRAMASURE SODEXO TRAVEL AND BUSINESS UK LIMITED Director 2004-11-21 CURRENT 1998-02-17 Active - Proposal to Strike off
SEBASTIEN DESIRE PAUL GODET LINFORD HOLDINGS LIMITED Director 2014-11-21 CURRENT 1992-02-27 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MCGARVEY RUSSELL LIMITED Director 2014-11-21 CURRENT 1994-11-21 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2014-11-21 CURRENT 1984-04-30 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET P&MM HOLDINGS LIMITED Director 2014-11-21 CURRENT 1997-12-16 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET PROTRAVEL LIMITED Director 2014-11-21 CURRENT 1983-08-01 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET PROTRAVEL TB LIMITED Director 2014-11-21 CURRENT 2005-01-17 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET REWARDWAREHOUSE LIMITED Director 2014-11-21 CURRENT 1999-11-16 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-21 CURRENT 1989-12-06 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-21 CURRENT 1988-06-28 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET GOLDSERVE LIMITED Director 2014-11-21 CURRENT 2000-08-02 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MY FAMILY CARE VOUCHERS LIMITED Director 2014-11-21 CURRENT 2008-09-30 Active - Proposal to Strike off
SEBASTIEN DESIRE PAUL GODET SODEXO TRAVEL AND BUSINESS UK LIMITED Director 2014-11-21 CURRENT 1998-02-17 Active - Proposal to Strike off
SEBASTIEN DESIRE PAUL GODET AYMTM LIMITED Director 2014-11-21 CURRENT 1992-12-04 Active
SEBASTIEN DESIRE PAUL GODET MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
SEBASTIEN DESIRE PAUL GODET P&MM LIMITED Director 2004-11-21 CURRENT 1973-01-09 Active
SUSAN ANN HOCKEN GRANGE RESIDENTS COMPANY LIMITED(THE) Director 2018-03-20 CURRENT 1963-07-03 Active
SUSAN ANN HOCKEN MOTIVWORLD LIMITED Director 2014-11-21 CURRENT 1996-12-09 Dissolved 2016-01-05
SUSAN ANN HOCKEN P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SUSAN ANN HOCKEN THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SUSAN ANN HOCKEN FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SUSAN ANN HOCKEN FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SUSAN ANN HOCKEN PETER RAND LIMITED Director 2014-11-18 CURRENT 2001-04-10 Dissolved 2016-01-05
SUSAN ANN HOCKEN REWARDWAREHOUSE LIMITED Director 2014-11-18 CURRENT 1999-11-16 Dissolved 2016-01-05
SUSAN ANN HOCKEN ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-18 CURRENT 1989-12-06 Dissolved 2016-01-05
SUSAN ANN HOCKEN THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-18 CURRENT 1988-06-28 Dissolved 2016-01-05
SUSAN ANN HOCKEN TREATME.NET LIMITED Director 2012-11-01 CURRENT 2005-10-07 Dissolved 2016-01-05
SUSAN ANN HOCKEN PROTRAVEL LIMITED Director 2007-11-15 CURRENT 1983-08-01 Dissolved 2016-01-05
SUSAN ANN HOCKEN PROTRAVEL TB LIMITED Director 2007-11-15 CURRENT 2005-01-17 Dissolved 2016-01-05
SUSAN ANN HOCKEN MCGARVEY RUSSELL LIMITED Director 2007-11-09 CURRENT 1994-11-21 Dissolved 2016-01-05
SUSAN ANN HOCKEN MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2007-08-23 CURRENT 1984-04-30 Dissolved 2016-01-05
SUSAN ANN HOCKEN GOLDSERVE LIMITED Director 2005-02-08 CURRENT 2000-08-02 Dissolved 2016-01-05
SUSAN ANN HOCKEN LINFORD HOLDINGS LIMITED Director 2003-04-16 CURRENT 1992-02-27 Dissolved 2016-01-05
SUSAN ANN HOCKEN P&MM HOLDINGS LIMITED Director 2000-02-17 CURRENT 1997-12-16 Dissolved 2016-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-12DS01APPLICATION FOR STRIKING-OFF
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-08SH1908/10/15 STATEMENT OF CAPITAL GBP 1
2015-10-08SH20STATEMENT BY DIRECTORS
2015-10-08CAP-SSSOLVENCY STATEMENT DATED 04/09/15
2015-10-08RES06REDUCE ISSUED CAPITAL 04/09/2015
2015-08-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 70000
2015-03-10AR0106/03/15 FULL LIST
2014-12-17AP01DIRECTOR APPOINTED SEBASTIEN RAYMOND DE TRAMASURE
2014-12-17AP01DIRECTOR APPOINTED SEBASTIEN DESIRE PAUL GODET
2014-12-02RES01ADOPT ARTICLES 21/11/2014
2014-12-02CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-02RES13THE RESTRICTION OF CAPITAL IS HEREBY REVOKED AND DELETED 21/11/2014
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEBOND
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYLVESTER
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER
2014-05-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 70000
2014-03-07AR0106/03/14 FULL LIST
2013-06-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-11AR0106/03/13 FULL LIST
2012-05-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-08AR0106/03/12 FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILLIP COOPER / 27/05/2011
2011-05-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY
2011-03-08AR0106/03/11 FULL LIST
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-09AR0106/03/10 FULL LIST
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-07363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LEBOND / 31/05/2007
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-15363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-04-23288bDIRECTOR RESIGNED
2002-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-11363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-16363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-03-13363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-14288bDIRECTOR RESIGNED
1999-10-15288bDIRECTOR RESIGNED
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-05287REGISTERED OFFICE CHANGED ON 05/08/99 FROM: HILLE HOUSE 132 ST ALBANS ROAD WATFORD HERTS WD2 4AG
1999-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/99
1999-04-19363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1998-07-27288bSECRETARY RESIGNED
1998-07-27288aNEW DIRECTOR APPOINTED
1998-07-27288aNEW DIRECTOR APPOINTED
1998-07-27288aNEW SECRETARY APPOINTED
1998-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-06288bDIRECTOR RESIGNED
1998-05-06288aNEW DIRECTOR APPOINTED
1998-05-06288bDIRECTOR RESIGNED
1998-05-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-05-06SRES01ALTER MEM AND ARTS 22/04/98
1998-05-06SRES13RE GUARANTEE+DEBENTURE 22/04/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BREVIS MARKETING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREVIS MARKETING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1998-04-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-10-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1986-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-08-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREVIS MARKETING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BREVIS MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREVIS MARKETING SERVICES LIMITED
Trademarks
We have not found any records of BREVIS MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREVIS MARKETING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BREVIS MARKETING SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BREVIS MARKETING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREVIS MARKETING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREVIS MARKETING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.