About

Registered Number: 04141016
Date of Incorporation: 15/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 August 2002 Outstanding

N/A

Debenture 28 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.