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

BRANDSCAPE LIMITED

59-61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1PX,
Company Registration Number
03413518
Private Limited Company
Active

Company Overview

About Brandscape Ltd
BRANDSCAPE LIMITED was founded on 1997-08-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Brandscape Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRANDSCAPE LIMITED
 
Legal Registered Office
59-61 CHARLOTTE STREET
ST PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1PX
Other companies in CV7
 
Filing Information
Company Number 03413518
Company ID Number 03413518
Date formed 1997-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 22/12/2022
Account next due 22/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:08:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDSCAPE 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 BRANDSCAPE LIMITED
The following companies were found which have the same name as BRANDSCAPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDSCAPE (FRANCE) LIMITED 59-61 Charlotte Street St Pauls Square ST PAULS SQUARE Birmingham WEST MIDLANDS B3 1PX Active - Proposal to Strike off Company formed on the 2004-05-19
BRANDSCAPE (GERMANY) LIMITED 59-61 Charlotte Street St Pauls Square ST PAULS SQUARE Birmingham WEST MIDLANDS B3 1PX Active - Proposal to Strike off Company formed on the 2004-05-19
BRANDSCAPE CONSULTING LIMITED 16A BROAD OAKS ROAD SOLIHULL B91 1JB Dissolved Company formed on the 2012-03-14
BRANDSCAPES WORLDWIDE CONSULTANCY LIMITED 42 CHRISTCHURCH AVENUE HARROW MIDDLESEX UNITED KINGDOM HA3 8NJ Dissolved Company formed on the 2008-03-27
BRANDSCAPES, LLC 3125 GRIGGSVIEW CT - COLUMBUS OH 432210000 Active Company formed on the 1998-12-31
BRANDSCAPE FASHION PRIVATE LIMITED PLOT NO-853 PHASE -V UDYOG VIHAR GURGAON Haryana 122002 ACTIVE Company formed on the 2014-02-17
BRANDSCAPES CONSULTANCY PRIVATE LIMITED FLAT NO 2001/2002 ERA 2 MARATHON NEXT GEN OPP. PENINSULA CORPORAT OFF G K MARG LOWER PAREL W MUMBAI Maharashtra 400013 ACTIVE Company formed on the 2005-12-23
BRANDSCAPES INDIA MARKETING ADVISORY PRIVATE LIMITED FLAT NO 2001/2002 ERA 2 MARATHON NEXT GEN. OPP. PENINSULA CORPORAT OFF G.K.MARG LOWER PAREL W MUMBAI Maharashtra 400013 ACTIVE Company formed on the 2009-06-30
BRANDSCAPES PTY LTD Active Company formed on the 2008-11-17
BRANDSCAPES WORLDWIDE CONSULTANCY PTE. LTD. ORCHARD ROAD Singapore 238884 Active Company formed on the 2008-09-13
BRANDSCAPE SDN. BHD. Active
BRANDSCAPES WORLDWIDE CONSULTANCY SERVICES LIMITED LYNWOOD HOUSE 373-375 STATION ROAD HARROW HA1 2AW Active Company formed on the 2017-03-23
BRANDSCAPE INC. 3275 W HILLSBORO BLVD DEERFIELD BEACH FL 33442 Inactive Company formed on the 2011-08-10
BRANDSCAPE LLC 14791 TRAPPER ROAD ORLANDO FL 32837 Active Company formed on the 2017-05-16
BRANDSCAPE OY Sepänkatu 19 HELSINKI 00150 Active Company formed on the 2009-04-28
BRANDSCAPES WORLDWIDE CONSULTANCY LLC Georgia Unknown
BRANDSCAPE LLC Georgia Unknown
BRANDSCAPE NORTH AMERICA INC Georgia Unknown
BRANDSCAPE INCORPORATED California Unknown
BRANDSCAPE INCORPORATED California Unknown

Company Officers of BRANDSCAPE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD JAMES CATLIN
Company Secretary 1997-08-01
ANDREW RICHARD JAMES CATLIN
Director 1997-08-01
IAN MICHAEL MULINGANI
Director 1998-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DRAYTON CHARLES COLSTON BIRD
Director 1998-09-01 2018-07-16
MICHAEL IAN CARPENTER
Director 1998-09-01 2018-07-16
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-08-01 1997-08-01
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-08-01 1997-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD JAMES CATLIN THE BRANDSCAPE GROUP LIMITED Company Secretary 2003-02-26 CURRENT 2003-02-26 Active
ANDREW RICHARD JAMES CATLIN DRIVING SKILLS AGENCY LIMITED Director 2012-10-05 CURRENT 2006-02-22 Active
ANDREW RICHARD JAMES CATLIN THE DRIVING EXPERIENCE LIMITED Director 2011-11-17 CURRENT 2001-03-16 Active
ANDREW RICHARD JAMES CATLIN THE BRAND EXPERIENCE COMPANY LIMITED Director 2011-07-11 CURRENT 2002-03-05 Active
ANDREW RICHARD JAMES CATLIN DRIVE THE FUTURE LIMITED Director 2011-05-10 CURRENT 2010-01-26 Active
ANDREW RICHARD JAMES CATLIN BROOKLANDS DRIVING EXPERIENCES LIMITED Director 2004-08-27 CURRENT 2004-08-27 Active
ANDREW RICHARD JAMES CATLIN BRANDSCAPE (FRANCE) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
ANDREW RICHARD JAMES CATLIN BRANDSCAPE (GERMANY) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
ANDREW RICHARD JAMES CATLIN THE BRANDSCAPE GROUP LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
IAN MICHAEL MULINGANI THE YOUNG DRIVER TRAINING LIMITED Director 2018-06-21 CURRENT 2009-08-04 Active
IAN MICHAEL MULINGANI YOUNG DRIVER MOTOR CARS LTD Director 2015-10-03 CURRENT 2015-10-03 Active
IAN MICHAEL MULINGANI EXPERIENCE PARTNERSHIP LTD Director 2014-07-23 CURRENT 2014-07-23 Active
IAN MICHAEL MULINGANI HENDRIX TWIG LTD Director 2014-03-13 CURRENT 2014-03-13 Active
IAN MICHAEL MULINGANI TGXP LTD Director 2013-10-24 CURRENT 2013-10-24 Liquidation
IAN MICHAEL MULINGANI SECRET BRITAIN LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
IAN MICHAEL MULINGANI FEN END LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2015-09-22
IAN MICHAEL MULINGANI FEN END PERFORMANCE DRIVING LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2015-09-22
IAN MICHAEL MULINGANI DRIVING SKILLS AGENCY LIMITED Director 2012-10-05 CURRENT 2006-02-22 Active
IAN MICHAEL MULINGANI THE DRIVING EXPERIENCE LIMITED Director 2011-11-17 CURRENT 2001-03-16 Active
IAN MICHAEL MULINGANI THE BRAND EXPERIENCE COMPANY LIMITED Director 2011-07-11 CURRENT 2002-03-05 Active
IAN MICHAEL MULINGANI DRIVE THE FUTURE LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
IAN MICHAEL MULINGANI FLORENCE THE DONKEY LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
IAN MICHAEL MULINGANI BROOKLANDS DRIVING EXPERIENCES LIMITED Director 2004-08-27 CURRENT 2004-08-27 Active
IAN MICHAEL MULINGANI BRANDSCAPE (FRANCE) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
IAN MICHAEL MULINGANI BRANDSCAPE (GERMANY) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
IAN MICHAEL MULINGANI THE BRANDSCAPE GROUP LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active

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
2023-09-2122/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD JAMES CATLIN on 2023-06-26
2023-09-15Director's details changed for Mr Andrew Richard James Catlin on 2023-06-26
2023-09-15Change of details for Mr Andrew Richard James Catlin as a person with significant control on 2023-06-26
2023-09-15Change of details for The Brandscape Group Limited as a person with significant control on 2023-06-26
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 13 Hanover Square Mayfair London W1S 1HN England
2023-09-12CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-17CESSATION OF IAN MICHAEL MULINGANI AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL MULINGANI
2022-09-21AA22/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM Holly Grange Holly Lane Balsall Common West Midlands CV7 7EB
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM Holly Grange Holly Lane Balsall Common West Midlands CV7 7EB
2021-09-21AA22/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2020-10-29AA22/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2019-08-28AA22/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-19PSC07CESSATION OF DRAYTON CHARLES COLSTON BIRD AS A PSC
2018-07-19PSC07CESSATION OF MICHAEL IAN CARPENTER AS A PSC
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DRAYTON BIRD
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARPENTER
2017-12-22AA22/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 22/12/16
2017-09-04RP04CS01Second filing of Confirmation Statement dated 01/08/2016
2017-09-04ANNOTATIONClarification
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 100000
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-06AR0101/08/15 ANNUAL RETURN FULL LIST
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 03/11/2014
2014-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD JAMES CATLIN on 2014-11-03
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM Holly Grange Holly Lane Balsall Common West Midlands CV7 7EE
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CARPENTER / 03/11/2014
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL MULINGANI / 03/11/2014
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DRAYTON CHARLES COLSTON BIRD / 03/11/2014
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM Mouldings Green Kenilworth Road Meriden CV7 7LJ
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-05AR0101/08/14 ANNUAL RETURN FULL LIST
2013-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-08-12AR0101/08/13 ANNUAL RETURN FULL LIST
2013-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 01/05/2011
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 01/05/2011
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL MULINGANI / 25/05/2011
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CARPENTER / 25/05/2011
2012-08-07AR0101/08/12 FULL LIST
2012-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-04AR0101/08/11 FULL LIST
2011-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CARPENTER / 19/05/2010
2010-09-20AR0101/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CARPENTER / 01/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL MULINGANI / 01/08/2010
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 19/05/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 19/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DRAYTON CHARLES COLSTON BIRD / 19/05/2010
2009-09-30363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-05363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / DRAYTON BIRD / 01/08/2008
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-08-2788(2)AD 22/05/08 GBP SI 9750000@0.01=97500 GBP IC 2500/100000
2008-08-26RES04GBP NC 2500/100000 22/05/2008
2008-08-26123NC INC ALREADY ADJUSTED 22/05/08
2008-06-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CATLIN / 09/06/2008
2007-08-14363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2004-08-19363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-15363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-19288cDIRECTOR'S PARTICULARS CHANGED
2002-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-27363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-31363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-02287REGISTERED OFFICE CHANGED ON 02/07/01 FROM: WESTBURY SCHOTNESS 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2001-03-21363aRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2000-09-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-09-05WRES01ADOPT ARTICLES 22/08/00
2000-09-05WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/00
2000-09-05WRES04£ NC 1000/2500 22/08/0
2000-09-05ORES12VARYING SHARE RIGHTS AND NAMES 22/08/00
2000-09-05122S-DIV 22/08/00
2000-09-05123NC INC ALREADY ADJUSTED 22/08/00
2000-09-05WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/00
2000-09-05WRES14187300 SHARES @ £0.01 E 22/08/00
2000-08-30287REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 145-157 SAINT JOHN STREET LONDON EC1V 4PY
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-16395PARTICULARS OF MORTGAGE/CHARGE
1999-11-19363aRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-11-19287REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 4 NORTHWICK HOUSE ST JOHNS WOOD ROAD MAIDA VALE LONDON NW8 8RD
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling



Licences & Regulatory approval
We could not find any licences issued to BRANDSCAPE 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 BRANDSCAPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2002-05-16 Outstanding WILLIAM DAVID CLIFFORD JONES, ANGELA MARY JONES AND HELEN ELIZABETH JONES
DEED OF CHARGE OVER CREDIT BALANCES 2001-02-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-05-26 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1999-07-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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
2016-12-22
Annual Accounts
2018-12-22
Annual Accounts
2019-12-22
Annual Accounts
2020-12-22
Annual Accounts
2021-12-22

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 BRANDSCAPE LIMITED

Intangible Assets
Patents
We have not found any records of BRANDSCAPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDSCAPE LIMITED
Trademarks
We have not found any records of BRANDSCAPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDSCAPE 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 BRANDSCAPE 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 BRANDSCAPE 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 BRANDSCAPE 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 BRANDSCAPE 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.