Active
Company Information for BRANDCAP GROUP LIMITED
NORTHBURGH HOUSE, 10, NORTHBURGH STREET, LONDON, EC1V 0AT,
|
Company Registration Number
10060303
Private Limited Company
Active |
Company Name | |
---|---|
BRANDCAP GROUP LIMITED | |
Legal Registered Office | |
NORTHBURGH HOUSE, 10 NORTHBURGH STREET LONDON EC1V 0AT | |
Company Number | 10060303 | |
---|---|---|
Company ID Number | 10060303 | |
Date formed | 2016-03-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 11/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-07 02:35:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MANFRED ABRAHAM |
||
RITA CLIFTON |
||
MICHAEL GEORGE EDWARD SIMMONDS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BARBERY LONDON LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Liquidation | |
BRANDCAP DESIGN LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Dissolved 2017-03-07 | |
HUBBUB LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Liquidation | |
BRANDCAP LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Active | |
SNT MEDIA NETWORKS LIMITED | Director | 2012-08-20 | CURRENT | 2001-03-16 | Dissolved 2015-05-25 | |
POPULUS DATA SOLUTIONS LIMITED | Director | 2010-08-24 | CURRENT | 2010-08-24 | Active - Proposal to Strike off | |
YONDER CONSULTING LIMITED | Director | 2001-02-05 | CURRENT | 2001-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
SH03 | Purchase of own shares | |
PSC05 | Change of details for Yonder Consulting Group Limited as a person with significant control on 2020-08-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES | |
PSC07 | CESSATION OF MANFRED ABRAHAM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Populus Group Limited as a person with significant control on 2020-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITA CLIFTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-31 GBP 700.00 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES | |
PSC05 | Change of details for Populus Group Limited as a person with significant control on 2017-07-31 | |
SH06 | Cancellation of shares. Statement of capital on 2018-07-31 GBP 800 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
PSC07 | CESSATION OF RITA CLIFTON AS A PERSON OF SIGNIFICANT CONTROL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 05/09/17 STATEMENT OF CAPITAL;GBP 900 | |
SH06 | Cancellation of shares. Statement of capital on 2017-07-31 GBP 900 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | COMPOSITE DEBENTURE 31/07/2017 | |
RES01 | ADOPT ARTICLES 31/07/2017 | |
RES12 | Resolution of varying share rights or name | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100603030001 | |
SH02 | Sub-division of shares on 2017-02-28 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE EDWARD SIMMONDS | |
AP01 | DIRECTOR APPOINTED MS RITA CLIFTON | |
AP01 | DIRECTOR APPOINTED MR MANFRED ABRAHAM | |
SH01 | 16/03/16 STATEMENT OF CAPITAL GBP 1000.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 16/03/2016 | |
RES12 | Resolution of varying share rights or name | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as BRANDCAP 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. |