About

Registered Number: 06478309
Date of Incorporation: 21/01/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2020 (5 years and 1 month ago)
Registered Address: Two Snowhill, Birmingham, B4 6GA

 

Banner Ventures Ltd was founded on 21 January 2008 and are based in Birmingham, it's status is listed as "Dissolved". Banner Ventures Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSENBERG, Eva Jenny Christina Paulina 11 April 2008 28 May 2010 1
Secretary Name Appointed Resigned Total Appointments
FAWCUS, David Stafford 28 May 2010 28 May 2010 1
FAWCUS, David Stafford 28 May 2010 10 July 2015 1
WOLLASTONE NOMINEES LIMITED 21 January 2008 11 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2020
LIQ13 - N/A 13 November 2019
LIQ03 - N/A 12 November 2018
LIQ03 - N/A 02 November 2017
4.68 - Liquidator's statement of receipts and payments 10 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2016
4.40 - N/A 29 September 2016
AD01 - Change of registered office address 03 January 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
MISC - Miscellaneous document 22 June 2015
AD01 - Change of registered office address 16 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2014
MR04 - N/A 03 June 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 03 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AD01 - Change of registered office address 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 13 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 26 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AD01 - Change of registered office address 25 January 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AP03 - Appointment of secretary 25 January 2011
CERTNM - Change of name certificate 21 September 2010
CONNOT - N/A 21 September 2010
RESOLUTIONS - N/A 14 September 2010
CONNOT - N/A 14 September 2010
AA01 - Change of accounting reference date 03 September 2010
SH01 - Return of Allotment of shares 16 June 2010
AP01 - Appointment of director 11 June 2010
AD01 - Change of registered office address 07 June 2010
AP03 - Appointment of secretary 07 June 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
CERTNM - Change of name certificate 01 April 2010
CONNOT - N/A 01 April 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
AA - Annual Accounts 08 February 2010
395 - Particulars of a mortgage or charge 21 March 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 13 January 2009
287 - Change in situation or address of Registered Office 04 November 2008
RESOLUTIONS - N/A 01 October 2008
123 - Notice of increase in nominal capital 01 October 2008
RESOLUTIONS - N/A 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
RESOLUTIONS - N/A 06 June 2008
MEM/ARTS - N/A 06 June 2008
395 - Particulars of a mortgage or charge 22 May 2008
RESOLUTIONS - N/A 19 May 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
225 - Change of Accounting Reference Date 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
MEM/ARTS - N/A 17 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2008
CERTNM - Change of name certificate 12 April 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2009 Fully Satisfied

N/A

Debenture 13 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.