About

Registered Number: 04787299
Date of Incorporation: 04/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: A01 Du Cane Court, Balham High Road, London, SW17 7JA

 

Brand Exposure Product Placement Ltd was registered on 04 June 2003, it's status at Companies House is "Dissolved". The current directors of this business are Badcock, Claire Louise, Saville, Heather Anne. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BADCOCK, Claire Louise 30 June 2006 - 1
SAVILLE, Heather Anne 04 June 2003 31 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 04 February 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 16 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
AD01 - Change of registered office address 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363a - Annual Return 24 May 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 18 December 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 28 December 2005
395 - Particulars of a mortgage or charge 28 October 2005
AA - Annual Accounts 03 February 2005
225 - Change of Accounting Reference Date 20 September 2004
363a - Annual Return 20 July 2004
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.