About

Registered Number: 02572950
Date of Incorporation: 11/01/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Trinity House, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY

 

Founded in 1991, Brand Communications Ltd are based in Huntingdon, it's status at Companies House is "Active". We don't know the number of employees at Brand Communications Ltd. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDRICK, Alan John 07 January 1994 - 1
BRAND, Gillian 01 January 1992 07 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 30 August 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 22 April 2003
395 - Particulars of a mortgage or charge 21 November 2002
AA - Annual Accounts 22 May 2002
AUD - Auditor's letter of resignation 18 February 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 21 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1999
363s - Annual Return 04 February 1999
395 - Particulars of a mortgage or charge 22 December 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 03 March 1998
395 - Particulars of a mortgage or charge 18 February 1998
287 - Change in situation or address of Registered Office 25 September 1997
395 - Particulars of a mortgage or charge 04 July 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 01 April 1997
395 - Particulars of a mortgage or charge 20 December 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 01 April 1996
RESOLUTIONS - N/A 21 July 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 02 March 1995
287 - Change in situation or address of Registered Office 09 January 1995
AA - Annual Accounts 23 May 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 16 February 1993
287 - Change in situation or address of Registered Office 21 December 1992
AUD - Auditor's letter of resignation 22 September 1992
RESOLUTIONS - N/A 02 June 1992
AA - Annual Accounts 02 June 1992
363b - Annual Return 04 March 1992
363(287) - N/A 04 March 1992
288 - N/A 06 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1991
NEWINC - New incorporation documents 11 January 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2002 Outstanding

N/A

Guarantee & debenture 11 December 1998 Fully Satisfied

N/A

Deed of charge over credit balances 01 February 1998 Fully Satisfied

N/A

Debenture 26 June 1997 Fully Satisfied

N/A

Mortgage debenture 12 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.