BRAND & DELIVER PRODUCTIONS LTD

04452496
76 NEW CAVENDISH STREET LONDON W1G 9TB

Documents

Documents
Date Category Description Pages
25 May 2020 gazette Gazette Dissolved Liquidation 1 Buy now
25 Feb 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
05 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
30 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
22 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
29 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
12 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 May 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
11 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 May 2015 resolution Resolution 1 Buy now
27 Jan 2015 accounts Annual Accounts 5 Buy now
02 Jun 2014 annual-return Annual Return 6 Buy now
12 May 2014 officers Termination of appointment of director (Laurence Norman Slater) 1 Buy now
20 Mar 2014 accounts Annual Accounts 6 Buy now
20 Dec 2013 capital Return of purchase of own shares 3 Buy now
12 Dec 2013 capital Notice of cancellation of shares 5 Buy now
12 Dec 2013 resolution Resolution 1 Buy now
05 Jun 2013 annual-return Annual Return 7 Buy now
29 Jan 2013 capital Notice of name or other designation of class of shares 2 Buy now
29 Jan 2013 resolution Resolution 16 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
03 Jul 2012 annual-return Annual Return 6 Buy now
18 Jun 2012 officers Appointment of director (Mr Laurence Norman Slater) 2 Buy now
29 Mar 2012 mortgage Particulars of a mortgage or charge 9 Buy now
17 Jan 2012 accounts Annual Accounts 4 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
28 Mar 2011 accounts Annual Accounts 6 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 officers Change of particulars for director (Benjamin James Gallop) 1 Buy now
28 Jun 2010 officers Change of particulars for director (Julie Kate Gallop) 1 Buy now
18 Nov 2009 accounts Annual Accounts 5 Buy now
21 Jul 2009 officers Director and secretary's change of particulars / julie gallop / 21/07/2009 1 Buy now
21 Jul 2009 officers Director's change of particulars / benjamin gallop / 21/07/2009 1 Buy now
25 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
08 Sep 2008 accounts Annual Accounts 5 Buy now
10 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
14 Apr 2008 accounts Annual Accounts 5 Buy now
04 Jun 2007 annual-return Return made up to 31/05/07; full list of members 3 Buy now
30 Nov 2006 accounts Annual Accounts 6 Buy now
08 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Aug 2006 annual-return Return made up to 31/05/06; full list of members 3 Buy now
10 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Aug 2006 officers Director's particulars changed 1 Buy now
19 Jul 2006 address Registered office changed on 19/07/06 from: 2 bath place rivington street london EC2A 3JJ 1 Buy now
19 Jul 2006 resolution Resolution 1 Buy now
13 Feb 2006 officers Director's particulars changed 1 Buy now
05 Feb 2006 accounts Annual Accounts 6 Buy now
17 Jan 2006 officers Director's particulars changed 1 Buy now
16 Jun 2005 annual-return Return made up to 31/05/05; full list of members 3 Buy now
01 Apr 2005 accounts Annual Accounts 7 Buy now
24 Jun 2004 annual-return Return made up to 31/05/04; no change of members 4 Buy now
24 Jun 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Jun 2004 officers Director's particulars changed 1 Buy now
24 Sep 2003 accounts Annual Accounts 4 Buy now
19 Jun 2003 annual-return Return made up to 31/05/03; full list of members 7 Buy now
21 May 2003 accounts Accounting reference date extended from 31/05/03 to 30/06/03 1 Buy now
02 Oct 2002 capital Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Jul 2002 incorporation Memorandum Articles 12 Buy now
08 Jul 2002 officers Secretary resigned 1 Buy now
08 Jul 2002 officers Director resigned 1 Buy now
08 Jul 2002 address Registered office changed on 08/07/02 from: 312B high street orpington kent BR6 0NG 1 Buy now
27 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2002 officers New director appointed 2 Buy now
25 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
31 May 2002 incorporation Incorporation Company 15 Buy now