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.
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 |
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 |
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 |