About

Registered Number: 06831482
Date of Incorporation: 27/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: The Forge Crewe Hall Farm, Old Park Road, Crewe, CW1 5UE

 

Active Brands Ltd was founded on 27 February 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 2 directors listed as Sharpe, Joseph, Sharpe, Julie Margaret for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPE, Joseph 14 September 2010 01 February 2012 1
SHARPE, Julie Margaret 13 March 2009 13 March 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 08 June 2020
CS01 - N/A 10 February 2020
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
MR01 - N/A 20 August 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 05 February 2019
MR01 - N/A 19 December 2018
MR01 - N/A 19 December 2018
AA - Annual Accounts 27 February 2018
MR01 - N/A 08 February 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 02 February 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 27 November 2013
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
AD01 - Change of registered office address 15 October 2013
AR01 - Annual Return 11 February 2013
SH01 - Return of Allotment of shares 11 February 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 11 October 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AA - Annual Accounts 25 November 2011
CERTNM - Change of name certificate 10 October 2011
CONNOT - N/A 10 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 14 September 2010
AD01 - Change of registered office address 09 June 2010
AR01 - Annual Return 23 March 2010
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
NEWINC - New incorporation documents 27 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2019 Outstanding

N/A

A registered charge 18 December 2018 Fully Satisfied

N/A

A registered charge 18 December 2018 Fully Satisfied

N/A

A registered charge 07 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.