Active
Company Information for SUPERBRANDS LIMITED
35 BALLARDS LANE, LONDON, N3 1XW,
|
Company Registration Number
03776939
Private Limited Company
Active |
Company Name | |
---|---|
SUPERBRANDS LIMITED | |
Legal Registered Office | |
35 BALLARDS LANE LONDON N3 1XW Other companies in N3 | |
Company Number | 03776939 | |
---|---|---|
Company ID Number | 03776939 | |
Date formed | 1999-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB740109764 |
Last Datalog update: | 2024-06-07 15:17:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUPERBRANDS 4LESS LIMITED | CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY | Dissolved | Company formed on the 2013-07-12 | |
SUPERBRANDS INC. | 5160 EXPLORER DRIVE UNIT 22 MISSISSAUGA Ontario L4W 4T7 | Dissolved | Company formed on the 2004-08-19 | |
Superbrands Europe LC | 7302 Yellowstone Rd Cheyenne WY 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2003-06-30 | |
SUPERBRANDS INDIA PRIVATE LIMITED | 14 COMMUNITY CENTREEAST OF KAILASH NEW DELHI Delhi 110065 | ACTIVE | Company formed on the 2002-12-10 | |
Superbrands Asia Limited | Unknown | Company formed on the 2015-07-20 | ||
SUPERBRANDS LIMITED | Active | Company formed on the 1997-10-15 | ||
SUPERBRANDS INTERNATIONAL LIMITED | Dissolved | Company formed on the 2003-03-03 | ||
SUPERBRANDS ONLINE LIMITED | Active | Company formed on the 2005-05-17 | ||
SUPERBRANDS UK LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2017-10-05 | |
SUPERBRANDS COOPERATIVE LLC | California | Unknown | ||
SUPERBRANDS LIMITED | California | Unknown | ||
SUPERBRANDS CORP | 23123 STATE ROAD 7 BOCA RATON FL 33428 | Active | Company formed on the 2019-02-28 | |
SUPERBRANDS USA LLC | 727 NW 24TH AVE CAMAS WA 986076500 | Dissolved | Company formed on the 2018-01-25 | |
SUPERBRANDS LIMITED | ADVANCE HOUSE, LEVEL 3, 375 MANUEL DIMECH STREET SLIEMA | Unknown | ||
Superbrands Trading Group Limited | Unknown | Company formed on the 2021-06-04 |
Officer | Role | Date Appointed |
---|---|---|
LUKE OLIVER JOHNSON |
||
JOHN STUART RUSSELL |
||
STEPHEN PETER SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BKL COMPANY SERVICES LTD |
Company Secretary | ||
RICHARD THOMAS |
Director | ||
WILLIAM RICHARD BYASS COLEGRAVE |
Director | ||
WILLIAM RICHARD BYASS COLEGRAVE |
Company Secretary | ||
RICHARD THOMAS |
Director | ||
JULIAN ANTHONY LEWIS |
Director | ||
MARCEL JONATHAN KNOBIL |
Company Secretary | ||
MARCEL JONATHAN KNOBIL |
Director | ||
STEPHEN PETER SMITH |
Director | ||
RICHARD JEREMY GOLLAND |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIERY DEVELOPMENT LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
ALMEIDA THEATRE COMPANY LIMITED | Director | 2016-09-15 | CURRENT | 1981-02-17 | Active | |
COWLEY PROPERTY INVESTMENT LIMITED | Director | 2016-09-06 | CURRENT | 2016-09-06 | Active | |
GRAND ENTERTAINMENTS LIMITED | Director | 2016-04-07 | CURRENT | 2009-12-22 | Active | |
FORESTROX LIMITED | Director | 2016-04-01 | CURRENT | 2012-03-23 | Active | |
SMALL BATCH COFFEE HOLDINGS LIMITED | Director | 2015-11-12 | CURRENT | 2015-10-22 | Active | |
BROMPTON BICYCLE LIMITED | Director | 2015-09-24 | CURRENT | 1976-06-03 | Active | |
GALLIARD GROUP LIMITED | Director | 2015-07-02 | CURRENT | 2012-02-13 | Active | |
THE BRIGHTON PIER GROUP PLC | Director | 2015-06-15 | CURRENT | 2013-09-12 | Active | |
ZOGGS GROUP LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active - Proposal to Strike off | |
THE GENERATION OF Z LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
PENYARD HOUSE ACQUISITION LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
MAJESTIC BINGO ONLINE LTD | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
ICR ENTERPRISES LIMITED | Director | 2014-04-01 | CURRENT | 1995-11-10 | Active | |
PATISSERIE HOLDINGS PLC | Director | 2014-03-27 | CURRENT | 2014-03-27 | Liquidation | |
ASSEMBLY FESTIVAL LIMITED | Director | 2014-02-04 | CURRENT | 2013-11-26 | Active | |
STARTUP BRITAIN LTD | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED | Director | 2013-11-22 | CURRENT | 2013-07-15 | Active | |
HALESEND ESTATE LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active | |
MAJESTIC BINGO LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | In Administration | |
POSEIDON HOUSE MANAGEMENT LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) | Director | 2013-08-01 | CURRENT | 1954-06-04 | Active | |
CRADLEY BROOK LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
LONDON 8 LIMITED | Director | 2012-05-15 | CURRENT | 2012-01-19 | Dissolved 2016-10-11 | |
FIERY DRAGONS LTD | Director | 2011-06-06 | CURRENT | 2010-09-02 | Active | |
AKA GROUP LIMITED | Director | 2011-06-02 | CURRENT | 2005-06-28 | Active | |
3SIXTY RESTAURANTS LIMITED | Director | 2011-03-17 | CURRENT | 2011-02-23 | Active | |
BASURA GROUP LIMITED | Director | 2011-01-05 | CURRENT | 2007-10-18 | Active - Proposal to Strike off | |
EGO RESTAURANTS HOLDINGS LIMITED | Director | 2011-01-05 | CURRENT | 2007-11-13 | Active | |
BASURA RESTAURANTS LIMITED | Director | 2011-01-02 | CURRENT | 1998-12-16 | Active - Proposal to Strike off | |
BEAK STREET FILMS LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-20 | Active | |
RISK CAPITAL PARTNERS II (GP) LIMITED | Director | 2008-10-21 | CURRENT | 2008-05-20 | Active - Proposal to Strike off | |
RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED | Director | 2008-10-21 | CURRENT | 2008-05-20 | Active - Proposal to Strike off | |
PV ACQUISITION REALISATIONS LIMITED | Director | 2007-03-29 | CURRENT | 2007-01-26 | Liquidation | |
PV HOLDINGS REALISATIONS LIMITED | Director | 2006-09-15 | CURRENT | 2006-08-23 | Liquidation | |
CEDAR PHARMA LIMITED | Director | 2004-04-29 | CURRENT | 2004-04-29 | Dissolved 2017-07-18 | |
RISK CAPITAL LIMITED | Director | 1997-05-01 | CURRENT | 1997-04-28 | Active | |
THE COBDEN CLUB LIMITED | Director | 1995-07-05 | CURRENT | 1995-01-09 | Dissolved 2016-03-17 | |
SUPERBRANDS UK LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of John Stuart Russell on 2024-05-21 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN STUART RUSSELL | ||
Appointment of Mr Simon Robert Goddard as company secretary on 2024-05-21 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Appointment of Mr John Stuart Russell as company secretary on 2024-02-05 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES | |
Director's details changed for Stephen Peter Smith on 2022-05-01 | ||
CH01 | Director's details changed for Stephen Peter Smith on 2022-05-01 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Luke Oliver Johnson as a person with significant control on 2022-02-20 | |
PSC04 | Change of details for Mr Luke Oliver Johnson as a person with significant control on 2022-02-20 | |
CH01 | Director's details changed for Mr Luke Oliver Johnson on 2022-02-20 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART RUSSELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Stuart Russell on 2021-05-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Stephen Peter Smith on 2018-03-12 | |
CH01 | Director's details changed for Stephen Peter Smith on 2018-03-12 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 3900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for John Stuart Russell on 2016-11-09 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 3900 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Bkl Company Services Ltd on 2016-05-19 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 3900 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 3900 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS | |
AP01 | DIRECTOR APPOINTED RICHARD THOMAS | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOHN STUART RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLEGRAVE | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BKL COMPANY SERVICES LTD / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 05/10/2009 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM COLEGRAVE | |
288a | SECRETARY APPOINTED BKL COMPANY SERVICES LTD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM COLEGRAVE / 12/06/2008 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM COLEGRAVE / 12/06/2008 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 4000/3900 01/12/06 £ SR 100@1=100 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 19 GARRICK STREET LONDON WC2E 9AX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 64 WEST YARD CAMDEN LOCK PLACE LONDON NW1 8AF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
123 | NC INC ALREADY ADJUSTED 08/08/02 | |
RES04 | £ NC 3000/4000 08/08/0 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Outstanding | GARRICK STREET NOMINEES LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | BILL COLEGRAVE AND TIPTO INVESTMENTS LIMITED |
SUPERBRANDS LIMITED owns 1 domain names.
superbrand.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as SUPERBRANDS LIMITED are:
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. |