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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BADCOCK, Claire Louise | 30 June 2006 | - | 1 |
SAVILLE, Heather Anne | 04 June 2003 | 31 December 2006 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 October 2005 | Outstanding |
N/A |