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

BRASS AGENCY LIMITED

C/O RSM RESTRUCTURING ADVISORY LLP 5TH FLOOR CENTRAL SQURE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
01708346
Private Limited Company
Liquidation

Company Overview

About Brass Agency Ltd
BRASS AGENCY LIMITED was founded on 1983-03-22 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Brass Agency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRASS AGENCY LIMITED
 
Legal Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP 5TH FLOOR CENTRAL SQURE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS6
 
Previous Names
BRAHM LIMITED02/05/2014
Filing Information
Company Number 01708346
Company ID Number 01708346
Date formed 1983-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB545709230  
Last Datalog update: 2020-12-07 05:45:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRASS AGENCY LIMITED
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.
Companies with same name BRASS AGENCY LIMITED
The following companies were found which have the same name as BRASS AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRASS AGENCY GROUP LIMITED MOORFIELD HOUSE ALMA ROAD LEEDS LS6 2AH Liquidation Company formed on the 2015-09-17
BRASS AGENCY GROUP LIMITED Unknown

Company Officers of BRASS AGENCY LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD CYRIL JOHN BEER
Company Secretary 2011-02-03
GILLIAN BARCLAY BALL
Director 2017-01-01
CLIFFORD CYRIL JOHN BEER
Director 2013-02-01
PAUL MALLETT
Director 2009-01-01
PAUL MARTIN MCGANN
Director 2008-01-01
JOHN ALEXANDER MORGAN
Director 2001-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAVELLE
Director 1999-10-14 2017-04-19
MICHAEL ANDREW BLACK
Director 2001-03-08 2016-10-31
STEPHEN JOHN DUDLEY
Director 2015-01-01 2016-07-22
MICHAEL ANDREW BAXANDALL
Director 1991-12-15 2015-10-02
ROBIN NOEL HORSFIELD
Director 2007-01-01 2013-04-02
PHILIP STUART REED
Director 2001-08-01 2012-05-03
JOHN WILLIAM KNIBBS
Company Secretary 1991-12-15 2010-07-31
JOHN WILLIAM KNIBBS
Director 2001-03-08 2010-07-31
JULIE ANNE HANSON
Director 2001-03-08 2009-11-30
MALCOLM RALPH COWING
Director 1999-10-14 2009-07-31
ANTHONY GEOFFREY GARSON WINDSOR HANDLEY
Director 1999-10-14 2003-12-31
CLIVE DAVID RAND
Director 1994-10-20 2003-12-31
DENNIS FRANK KELLY
Director 1997-09-01 2002-03-31
SUSAN MARGARET BEEVERS
Director 1999-10-14 1999-11-30
KEITH MCPHAIL
Director 1991-12-15 1999-08-01
JOHN ALDERSON
Director 1991-12-15 1998-02-16
DAVID GERALD MCINTOSH
Director 1994-10-20 1995-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AUGÉ S&JD ROBERTSON NORTH AIR LIMITED Director 2018-05-18 CURRENT 1972-10-20 Active
GILLIAN BARCLAY BALL BRASS AGENCY GROUP LIMITED Director 2017-01-01 CURRENT 2015-09-17 Liquidation
CLIFFORD CYRIL JOHN BEER BRASS AGENCY GROUP LIMITED Director 2015-09-17 CURRENT 2015-09-17 Liquidation
CLIFFORD CYRIL JOHN BEER BRASS ACQUIRE LTD Director 2013-08-09 CURRENT 2013-08-09 Dissolved 2015-09-01
CLIFFORD CYRIL JOHN BEER BRAHM AGENCY LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
CLIFFORD CYRIL JOHN BEER BRASS ALT LTD Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
PAUL MALLETT KUKUTOO LIMITED Director 2010-01-27 CURRENT 2010-01-27 Dissolved 2017-07-25
PAUL MARTIN MCGANN KUKUTOO LIMITED Director 2010-01-27 CURRENT 2010-01-27 Dissolved 2017-07-25
JOHN ALEXANDER MORGAN BRASS ACQUIRE LTD Director 2013-08-09 CURRENT 2013-08-09 Dissolved 2015-09-01
JOHN ALEXANDER MORGAN BRAHM AGENCY LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
JOHN ALEXANDER MORGAN BRASS ALT LTD Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
JOHN ALEXANDER MORGAN KUKUTOO LIMITED Director 2010-01-27 CURRENT 2010-01-27 Dissolved 2017-07-25
JOHN ALEXANDER MORGAN SWAMP LIMITED Director 2008-08-01 CURRENT 2001-10-29 Active - Proposal to Strike off

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
2022-01-13Final Gazette dissolved via compulsory strike-off
2021-10-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-08600Appointment of a voluntary liquidator
2020-11-18AM22Liquidation. Administration move to voluntary liquidation
2020-06-25AM10Administrator's progress report
2020-02-14AM07Liquidation creditors meeting
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-01-21AM03Statement of administrator's proposal
2020-01-10AM02Liquidation statement of affairs AM02SOA
2019-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/19 FROM Moorfield House Headingley Leeds West Yorkshire LS6 2AH
2019-12-10AM01Appointment of an administrator
2019-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017083460013
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-01-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAVELLE
2017-02-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-12AP01DIRECTOR APPOINTED MRS GILLIAN BARCLAY BALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 66302
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BLACK
2016-10-13MR05
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2016-09-19RES01ADOPT ARTICLES 19/09/16
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DUDLEY
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 66302
2016-01-04AR0115/12/15 ANNUAL RETURN FULL LIST
2015-11-10SH03Purchase of own shares
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BAXANDALL
2015-10-06SH06Cancellation of shares. Statement of capital on 2015-09-21 GBP 66,302
2015-09-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11
2015-09-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2015-09-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2015-09-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2015-09-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2015-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-12SH0630/07/15 STATEMENT OF CAPITAL GBP 71632
2015-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 76858
2015-06-03SH0616/04/15 STATEMENT OF CAPITAL GBP 76858
2015-01-13AP01DIRECTOR APPOINTED MR STEPHEN JOHN DUDLEY
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 82087
2014-12-23AR0115/12/14 FULL LIST
2014-11-07SH0616/10/14 STATEMENT OF CAPITAL GBP 82087
2014-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-21SH0618/08/14 STATEMENT OF CAPITAL GBP 92543
2014-10-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2014-10-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2014-10-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11
2014-10-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2014-10-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7
2014-10-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2014-10-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2014-05-02RES15CHANGE OF NAME 13/03/2014
2014-05-02CERTNMCOMPANY NAME CHANGED BRAHM LIMITED CERTIFICATE ISSUED ON 02/05/14
2014-03-26RES13AUDITORS APPOINTED & COMPANY NAME CHANGE 13/03/2014
2014-03-25RES15CHANGE OF NAME 13/03/2014
2014-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2014-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2014-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11
2014-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2014-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2014-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2014-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7
2014-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-20AA01PREVEXT FROM 31/07/2013 TO 30/09/2013
2014-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4
2014-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2014-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 9
2014-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8
2014-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 11
2014-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2014-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 10
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 103000
2014-01-02AR0115/12/13 FULL LIST
2013-09-20AUDAUDITOR'S RESIGNATION
2013-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2013-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2013-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7
2013-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2013-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2013-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2013-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HORSFIELD
2013-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2013-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11
2013-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2013-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2013-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2013-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7
2013-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2013-02-07AP01DIRECTOR APPOINTED MR CLIFFORD CYRIL JOHN BEER
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN JOHN / 01/01/2013
2013-01-10AR0115/12/12 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCGANN / 15/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALLETT / 15/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAVELLE / 15/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN JOHN / 15/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HORSFIELD / 15/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BLACK / 15/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BAXANDALL / 15/12/2012
2012-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REED
2012-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11
2012-01-10AR0115/12/11 FULL LIST
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-04AP03SECRETARY APPOINTED MR CLIFFORD CYRIL JOHN BEER
2011-01-13AR0115/12/10 FULL LIST
2010-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM THE BRAHM BUILDING ALMA ROAD HEADINGLEY LEEDS LS6 2AH
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIBBS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to BRASS AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-04-27
Appointmen2020-11-27
Notices to2020-11-27
Appointmen2019-12-04
Fines / Sanctions
No fines or sanctions have been issued against BRASS AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-11 Multiple filings of asset release and removal. Please see documents registered LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2011-09-07 Multiple filings of asset release and removal. Please see documents registered LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2011-08-27 Multiple filings of asset release and removal. Please see documents registered LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2011-08-27 Multiple filings of asset release and removal. Please see documents registered LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 2008-06-06 Multiple filings of asset release and removal. Please see documents registered LLOYDS TSB BANK PLC
DEBENTURE 1994-09-23 Satisfied 3I GROUP PLC
MORTGAGE 1994-09-23 Satisfied 3I GROUP PLC
LEGAL CHARGE 1991-06-20 Multiple filings of asset release and removal. Please see documents registered LLOYDS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1987-10-22 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1983-12-12 Multiple filings of asset release and removal. Please see documents registered LLOYDS BANK PLC
DEBENTURE 1983-12-01 Satisfied INVESTORS IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2014-09-30

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 BRASS AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of BRASS AGENCY LIMITED registering or being granted any patents
Domain Names

BRASS AGENCY LIMITED owns 6 domain names.

brahm.co.uk   cashrich.co.uk   endgain.co.uk   sharp-i.co.uk   recruitmentresponse.co.uk   namemine.co.uk  

Trademarks
We have not found any records of BRASS AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRASS AGENCY 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 (73110 - Advertising agencies) as BRASS AGENCY LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BRASS AGENCY 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBRASS AGENCY LIMITEDEvent Date2021-04-27
 
Initiating party Event TypeAppointmen
Defending partyBRASS AGENCY LIMITEDEvent Date2020-11-27
Name of Company: BRASS AGENCY LIMITED Company Number: 01708346 Nature of Business: Advertising Agency Registered office: c/o RSM Restructuring Advisory LLP, 5th Floor, Central Square, 29 Wellington St…
 
Initiating party Event TypeNotices to
Defending partyBRASS AGENCY LIMITEDEvent Date2020-11-27
 
Initiating party Event TypeAppointmen
Defending partyBRASS AGENCY LIMITEDEvent Date2019-12-04
In the High Court of Justice Business and Property Courts in Leeds Court Number: CR-2019-1274 BRASS AGENCY LIMITED (Company Number 01708346 ) Nature of Business: Other business support service activit…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRASS AGENCY 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 BRASS AGENCY 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.