Based in Weybridge, Surrey, Brand Frontier Group Ltd was established in 2001, it has a status of "Active". We don't currently know the number of employees at this organisation. The business has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 30 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
CS01 - N/A | 29 January 2018 | |
PSC04 - N/A | 23 January 2018 | |
PSC04 - N/A | 23 January 2018 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 03 February 2017 | |
AD01 - Change of registered office address | 28 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 10 May 2016 | |
AA - Annual Accounts | 07 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2016 | |
AR01 - Annual Return | 05 February 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
CH03 - Change of particulars for secretary | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
AD01 - Change of registered office address | 13 July 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 31 March 2010 | |
RESOLUTIONS - N/A | 05 June 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 17 January 2008 | |
363a - Annual Return | 31 May 2007 | |
287 - Change in situation or address of Registered Office | 25 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2007 | |
AA - Annual Accounts | 10 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2007 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 01 March 2006 | |
CERTNM - Change of name certificate | 04 July 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363a - Annual Return | 04 March 2005 | |
363a - Annual Return | 07 April 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 19 November 2002 | |
395 - Particulars of a mortgage or charge | 13 August 2002 | |
225 - Change of Accounting Reference Date | 03 May 2002 | |
363s - Annual Return | 14 February 2002 | |
395 - Particulars of a mortgage or charge | 03 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2001 | |
288b - Notice of resignation of directors or secretaries | 22 January 2001 | |
NEWINC - New incorporation documents | 15 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 12 August 2002 | Outstanding |
N/A |
Debenture | 28 March 2001 | Fully Satisfied |
N/A |