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

BRANDSCAPE (FRANCE) LIMITED

59-61 Charlotte Street St Pauls Square, ST PAULS SQUARE, Birmingham, WEST MIDLANDS, B3 1PX,
Company Registration Number
05132829
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brandscape (france) Ltd
BRANDSCAPE (FRANCE) LIMITED was founded on 2004-05-19 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Brandscape (france) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRANDSCAPE (FRANCE) LIMITED
 
Legal Registered Office
59-61 Charlotte Street St Pauls Square
ST PAULS SQUARE
Birmingham
WEST MIDLANDS
B3 1PX
Other companies in CV7
 
Filing Information
Company Number 05132829
Company ID Number 05132829
Date formed 2004-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-21 10:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDSCAPE (FRANCE) 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.

Company Officers of BRANDSCAPE (FRANCE) LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL MULINGANI
Company Secretary 2004-05-19
ANDREW RICHARD JAMES CATLIN
Director 2004-05-19
IAN MICHAEL MULINGANI
Director 2004-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
7SIDE SECRETARIAL LIMITED
Company Secretary 2004-05-19 2004-05-19
7SIDE NOMINEES LIMITED
Director 2004-05-19 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL MULINGANI THE DRIVING EXPERIENCE LIMITED Company Secretary 2008-03-01 CURRENT 2001-03-16 Active
IAN MICHAEL MULINGANI THE BRAND EXPERIENCE COMPANY LIMITED Company Secretary 2008-03-01 CURRENT 2002-03-05 Active
IAN MICHAEL MULINGANI DRIVING SKILLS AGENCY LIMITED Company Secretary 2008-03-01 CURRENT 2006-02-22 Active
IAN MICHAEL MULINGANI BROOKLANDS DRIVING EXPERIENCES LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-27 Active
IAN MICHAEL MULINGANI BRANDSCAPE (GERMANY) LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
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 (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
ANDREW RICHARD JAMES CATLIN BRANDSCAPE LIMITED Director 1997-08-01 CURRENT 1997-08-01 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 (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
IAN MICHAEL MULINGANI BRANDSCAPE LIMITED Director 1998-01-20 CURRENT 1997-08-01 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
2022-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-29DS01Application to strike the company off the register
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM Holly Grange Holly Lane Balsall Commons West Midlands CV7 7EB
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19AR0119/05/16 ANNUAL RETURN FULL LIST
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-20AR0119/05/15 ANNUAL RETURN FULL LIST
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 03/11/2014
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM Holly Grange Holly Lane Balsall Common West Midlands CV7 7EE
2014-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MICHAEL MULINGANI on 2014-11-03
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL MULINGANI / 03/11/2014
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0119/05/14 ANNUAL RETURN FULL LIST
2013-07-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14CH01Director's details changed for Mr Andrew Richard James Catlin on 2013-06-13
2013-05-20AR0119/05/13 ANNUAL RETURN FULL LIST
2012-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-24AR0119/05/12 ANNUAL RETURN FULL LIST
2011-06-21CH01CHANGE PERSON AS DIRECTOR
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL MULINGANI / 25/05/2011
2011-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MICHAEL MULINGANI on 2011-05-25
2011-06-16AR0119/05/11 ANNUAL RETURN FULL LIST
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM MOULDINGS GREEN KENILWORTH ROAD MERIDEN CV7 7LJ
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 19/05/2010
2010-06-11AR0119/05/10 FULL LIST
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-05-22363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-23363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-26225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-06-07288bSECRETARY RESIGNED
2004-06-07288bDIRECTOR RESIGNED
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRANDSCAPE (FRANCE) 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 (FRANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRANDSCAPE (FRANCE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31

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 BRANDSCAPE (FRANCE) LIMITED

Intangible Assets
Patents
We have not found any records of BRANDSCAPE (FRANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDSCAPE (FRANCE) LIMITED
Trademarks
We have not found any records of BRANDSCAPE (FRANCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDSCAPE (FRANCE) 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 (74990 - Non-trading company) as BRANDSCAPE (FRANCE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRANDSCAPE (FRANCE) 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 (FRANCE) 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 (FRANCE) 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.