Active
Company Information for BRANDING SCIENCE GROUP LIMITED
D2 DOLPHIN HOUSE, SMUGGLERS WAY, LONDON, SW18 1DE,
|
Company Registration Number
07908180
Private Limited Company
Active |
Company Name | |
---|---|
BRANDING SCIENCE GROUP LIMITED | |
Legal Registered Office | |
D2 DOLPHIN HOUSE SMUGGLERS WAY LONDON SW18 1DE Other companies in SW18 | |
Company Number | 07908180 | |
---|---|---|
Company ID Number | 07908180 | |
Date formed | 2012-01-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB306469302 |
Last Datalog update: | 2024-10-05 18:35:00 |
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 | ||
---|---|---|---|---|
BRANDING SCIENCE GROUP PTE. LTD. | TEMASEK BOULEVARD Singapore 038989 | Active | Company formed on the 2013-11-26 | |
BRANDING SCIENCE GROUP LIMITED | Singapore | Active | Company formed on the 2016-02-24 | |
BRANDING SCIENCE GROUP LIMITED | Singapore | Active | Company formed on the 2016-02-24 | |
BRANDING SCIENCE GROUP LIMITED | Singapore | Active | Company formed on the 2016-02-24 |
Officer | Role | Date Appointed |
---|---|---|
PETER CUNNINGHAM |
||
SUSAN ELIZABETH CUNNINGHAM |
||
JONATHAN MICHAEL DOURO HOARE |
||
ANDERS LENNART TULLGREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAND SIGHT INTERNATIONAL LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Liquidation | |
BRAND SIGHT INTERNATIONAL LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Liquidation | |
PHOSPHORUS MARKETING LTD | Director | 2009-06-02 | CURRENT | 2009-06-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES | ||
Change of details for Mr Peter Cunningham as a person with significant control on 2016-04-06 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
SH03 | Purchase of own shares | |
CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES | ||
Director's details changed for Susan Elizabeth Cunningham on 2017-11-01 | ||
Director's details changed for Mr Peter Cunningham on 2017-11-01 | ||
CH01 | Director's details changed for Susan Elizabeth Cunningham on 2017-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR DANIELLA MARIE HEYWOOD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELLA MARIE HEYWOOD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
PSC04 | Change of details for Mr Peter Cunningham as a person with significant control on 2021-10-04 | |
SH01 | 21/04/21 STATEMENT OF CAPITAL GBP 70.75 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR JOHN ALASTAIR NIGEL CAMERON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL DOURO HOARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN GRANT | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN GRANT | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Anders Lennart Tullgren on 2018-06-12 | |
AP01 | DIRECTOR APPOINTED MR ANDERS LENNART TULLGREN | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 70.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/17 FROM Unit 9B Compass House Smugglers Way London SW18 1DB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 70.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 70.7 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended full accounts made up to 2014-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 70.7 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH01 | 09/05/14 STATEMENT OF CAPITAL GBP 70.70 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079081800001 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 31/01/2013 TO 31/12/2012 | |
AR01 | 12/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CUNNINGHAM / 17/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CUNNINGHAM / 17/01/2013 | |
AP01 | DIRECTOR APPOINTED MR PETER CUNNINGHAM | |
AP01 | DIRECTOR APPOINTED SUSAN ELIZABETH CUNNINGHAM | |
AP01 | DIRECTOR APPOINTED JONATHAN MICHAEL DURO HOARE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/04/2012 | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 3886.40 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES01 | ALTER ARTICLES 25/04/2012 | |
RES13 | RE SUBDIVISION OF 1 ORD SHARE INTO 20 ORD SHARES OF 5P EACH 25/04/2012 | |
SH02 | SUB-DIVISION 25/04/12 | |
SH01 | 25/04/12 STATEMENT OF CAPITAL GBP 32.40 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
|
|
|
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 BRANDING SCIENCE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRANDING SCIENCE GROUP 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. |