Active
Company Information for THE BRANDTECH GROUP LIMITED
151 ROSEBERY AVENUE, LONDON, EC1R 4AB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
THE BRANDTECH GROUP LIMITED | ||
Legal Registered Office | ||
151 ROSEBERY AVENUE LONDON EC1R 4AB | ||
Previous Names | ||
|
Company Number | 09507269 | |
---|---|---|
Company ID Number | 09507269 | |
Date formed | 2015-03-24 | |
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 | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB224753315 |
Last Datalog update: | 2024-10-05 05:35:49 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JEAN MARC ANTONI |
||
DAVID JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENTONS SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAVITY ROAD LIMITED | Director | 2018-02-27 | CURRENT | 2011-07-15 | Active | |
MOBKOI LIMITED | Director | 2017-06-13 | CURRENT | 2014-05-19 | Active | |
MOFILM LTD | Director | 2015-06-11 | CURRENT | 2007-10-10 | Active | |
MOBKOI LIMITED | Director | 2017-06-13 | CURRENT | 2014-05-19 | Active | |
MOFILM LTD | Director | 2015-06-11 | CURRENT | 2007-10-10 | Active | |
ONE YOUNG WORLD SOCIAL BUSINESS ACCELERATOR LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active - Proposal to Strike off | |
ONE YOUNG WORLD UK TRADING LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
ONE YOUNG WORLD LIMITED | Director | 2012-03-22 | CURRENT | 2009-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Second filing of capital allotment of shares GBP384,394,056 | ||
19/12/24 STATEMENT OF CAPITAL GBP 378194056 | ||
17/10/24 STATEMENT OF CAPITAL GBP 378194056 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution Transaction document 02/09/2024</ul> | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095072690001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095072690002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 095072690003 | ||
DIRECTOR APPOINTED MR MATTHIEU BUCAILLE | ||
APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC MARC ANTONI | ||
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
27/09/23 STATEMENT OF CAPITAL GBP 357794056 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 095072690002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 095072690002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 095072690001 | ||
Director's details changed for Mr David Jones on 2023-01-05 | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES | ||
RES10 | Resolutions passed:
| |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
27/09/22 STATEMENT OF CAPITAL GBP 190152767 | ||
SH01 | 27/09/22 STATEMENT OF CAPITAL GBP 190152767 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM Nme Law White Lion House 64a Highgate High Street London N6 5HX England | |
Company name changed you & mr jones LIMITED\certificate issued on 11/01/22 | ||
CERTNM | Company name changed you & mr jones LIMITED\certificate issued on 11/01/22 | |
23/12/21 STATEMENT OF CAPITAL GBP 175280664 | ||
SH01 | 23/12/21 STATEMENT OF CAPITAL GBP 175280664 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES | |
SH01 | 18/12/20 STATEMENT OF CAPITAL GBP 149034460 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 02/10/19 STATEMENT OF CAPITAL GBP 128189937 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 14/01/19 STATEMENT OF CAPITAL GBP 128189857 | |
SH01 | 27/09/18 STATEMENT OF CAPITAL GBP 52189857 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 47101040 | |
SH01 | 23/02/18 STATEMENT OF CAPITAL GBP 47101040 | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 47100960 | |
SH01 | 22/12/17 STATEMENT OF CAPITAL GBP 47100960 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 01/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC ANTONI / 01/10/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/17 FROM , One Fleet Place, London, EC4M 7WS | |
TM02 | Termination of appointment of Dentons Secretaries Limited on 2017-10-02 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 47100000 | |
SH01 | 27/06/17 STATEMENT OF CAPITAL GBP 47100000.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 39100000.00 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 21/12/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 24/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC ANTONI / 09/06/2015 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
SH01 | 12/12/15 STATEMENT OF CAPITAL GBP 23500000.00 | |
AP01 | DIRECTOR APPOINTED JEAN MARC ANTONI | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as THE BRANDTECH 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. |