About

Registered Number: 05144336
Date of Incorporation: 03/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ

 

Having been setup in 2004, Brand Culture Sport & Entertainment Ltd has its registered office in Stamford in Lincolnshire, it's status at Companies House is "Active". This business has 3 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Michael Pryer 07 June 2004 - 1
RASTIN, Jennifer Louise 01 November 2016 - 1
WHITE, Scott Alan 07 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 20 November 2018
RESOLUTIONS - N/A 19 October 2018
SH08 - Notice of name or other designation of class of shares 19 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 21 November 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 15 November 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 08 November 2016
SH08 - Notice of name or other designation of class of shares 04 July 2016
RESOLUTIONS - N/A 01 July 2016
CH03 - Change of particulars for secretary 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 21 March 2014
RESOLUTIONS - N/A 25 November 2013
SH08 - Notice of name or other designation of class of shares 25 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 25 November 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 25 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 19 March 2012
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 21 November 2011
CERTNM - Change of name certificate 12 May 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
RESOLUTIONS - N/A 30 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 September 2008
123 - Notice of increase in nominal capital 30 September 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 07 November 2007
MEM/ARTS - N/A 22 September 2007
CERTNM - Change of name certificate 14 September 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 25 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
287 - Change in situation or address of Registered Office 14 October 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.