BRAND MANAGERS LIMITED

04051310
14 LYON ROAD CONGRESS HOUSE, 3RD FLOOR HARROW HA1 2EN

Documents

Documents
Date Category Description Pages
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 accounts Annual Accounts 3 Buy now
22 Sep 2023 accounts Amended Accounts 4 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 4 Buy now
23 Dec 2022 accounts Annual Accounts 4 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 4 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 accounts Annual Accounts 3 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 3 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 3 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 3 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Karim Gangji) 1 Buy now
25 Sep 2017 officers Change of particulars for director (Mr Patrick Hans Spillman) 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 officers Change of particulars for director (Mr Patrick Hans Spillman) 2 Buy now
15 Dec 2015 accounts Annual Accounts 3 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 accounts Annual Accounts 3 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
20 Sep 2013 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 3 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 4 Buy now
25 Nov 2011 annual-return Annual Return 4 Buy now
25 Nov 2011 officers Change of particulars for secretary (Karim Gangji) 2 Buy now
26 Sep 2011 accounts Annual Accounts 4 Buy now
29 Oct 2010 annual-return Annual Return 4 Buy now
29 Oct 2010 officers Change of particulars for director (Mr Patrick Hans Spillman) 2 Buy now
17 Sep 2010 accounts Annual Accounts 3 Buy now
30 Sep 2009 accounts Annual Accounts 3 Buy now
24 Sep 2009 annual-return Return made up to 11/08/09; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 3 Buy now
03 Sep 2008 annual-return Return made up to 11/08/08; full list of members 3 Buy now
03 Sep 2008 officers Appointment terminated secretary broadway secretaries LIMITED 1 Buy now
17 Oct 2007 annual-return Return made up to 11/08/07; full list of members 2 Buy now
17 Oct 2007 officers New secretary appointed 1 Buy now
17 Oct 2007 address Location of debenture register 1 Buy now
17 Oct 2007 address Location of register of members 1 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: 50 broadway westminster london SW1H 0BL 1 Buy now
17 Jul 2007 accounts Annual Accounts 3 Buy now
26 Oct 2006 accounts Annual Accounts 3 Buy now
14 Aug 2006 annual-return Return made up to 11/08/06; full list of members 2 Buy now
13 Jan 2006 annual-return Return made up to 11/08/05; full list of members 2 Buy now
22 Dec 2005 accounts Annual Accounts 5 Buy now
31 Oct 2004 accounts Annual Accounts 5 Buy now
08 Sep 2004 annual-return Return made up to 11/08/04; full list of members 6 Buy now
10 Oct 2003 accounts Annual Accounts 5 Buy now
14 Aug 2003 annual-return Return made up to 11/08/03; full list of members 6 Buy now
14 Oct 2002 annual-return Return made up to 11/08/02; full list of members 6 Buy now
11 Jun 2002 accounts Annual Accounts 4 Buy now
24 Apr 2002 change-of-name Certificate Change Of Name Company 3 Buy now
17 Dec 2001 address Registered office changed on 17/12/01 from: 1 dean farrar street westminster londond SW1H 0DY 1 Buy now
11 Sep 2001 annual-return Return made up to 11/08/01; full list of members 6 Buy now
12 Jun 2001 accounts Accounting reference date extended from 31/08/01 to 31/12/01 1 Buy now
06 Oct 2000 officers New director appointed 2 Buy now
06 Oct 2000 officers New secretary appointed 2 Buy now
06 Oct 2000 address Registered office changed on 06/10/00 from: 1 mitchell lane bristol avon BS1 6BU 2 Buy now
04 Oct 2000 officers Secretary resigned 1 Buy now
04 Oct 2000 officers Director resigned 1 Buy now
11 Aug 2000 incorporation Incorporation Company 13 Buy now