Company Information for BRANDANONYMOUS LIMITED
SUITE 4102, CHARLOTTE HOUSE,, NORFOLK STREET QD BUSINESS CENTRE,, LIVERPOOL,, MERSEYSIDE, L1 0BG,
|
Company Registration Number
07486972
Private Limited Company
Active |
Company Name | |
---|---|
BRANDANONYMOUS LIMITED | |
Legal Registered Office | |
SUITE 4102, CHARLOTTE HOUSE, NORFOLK STREET QD BUSINESS CENTRE, LIVERPOOL, MERSEYSIDE L1 0BG Other companies in EC2A | |
Company Number | 07486972 | |
---|---|---|
Company ID Number | 07486972 | |
Date formed | 2011-01-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB105129943 |
Last Datalog update: | 2024-02-05 05:37:52 |
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/21 FROM Lakin Rose Limited Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Christopher Todd Reitzell as a person with significant control on 2019-08-19 | |
CH01 | Director's details changed for Mr Christopher Todd Reitzell on 2019-08-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Sophie-Leontine Reitzell as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Christopher Todd Reitzell on 2018-12-05 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE-LEONTINE LEONTINE REITZELL / 26/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TODD TODD REITZELL / 25/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TODD TODD REITZELL / 25/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE LEONTINE REITZELL / 28/07/2017 | |
PSC04 | Change of details for Mrs Sophie Leontine Reitzell as a person with significant control on 2017-07-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE LEONTINE REITZELL / 28/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER TODD REITZELL / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SOPHIE LEONTINE REITZELL / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR COLIN TODD REITZELL / 06/04/2016 | |
PSC04 | Change of details for Ms Sophie Leontine Reitzell as a person with significant control on 2017-07-27 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TODD REITZELL / 28/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE LEONTINE REITZELL / 28/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TODD REITZELL / 27/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE LEONTINE REITZELL / 27/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM C/O OPPENHEIM AND CO LTD 52 GREAT EASTERN STREET LONDON EC2A 3EP | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, NO UPDATES | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 52 GREAT EASTERN STREET SHOREDITCH LONDON EC2A 3EP ENGLAND | |
AA01 | CURRSHO FROM 31/01/2012 TO 31/12/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
Creditors Due Within One Year | 2012-12-31 | £ 9,169 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 8,280 |
Creditors and other liabilities
|
|
|
|
|
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 BRANDANONYMOUS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,027 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,227 |
Current Assets | 2012-12-31 | £ 6,674 |
Current Assets | 2011-12-31 | £ 5,380 |
Debtors | 2012-12-31 | £ 5,647 |
Debtors | 2011-12-31 | £ 4,153 |
Tangible Fixed Assets | 2012-12-31 | £ 2,641 |
Tangible Fixed Assets | 2011-12-31 | £ 3,032 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as BRANDANONYMOUS 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. |