Brand Fruition Ltd was founded on 30 October 2006 with its registered office in Maidenhead in Berkshire, it's status in the Companies House registry is set to "Active". Purnell, Michelle Holly, Purnell, Steven Grant, Colville, Edward Anthony are listed as the directors of the business. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PURNELL, Michelle Holly | 02 January 2007 | - | 1 |
PURNELL, Steven Grant | 31 October 2006 | - | 1 |
COLVILLE, Edward Anthony | 22 September 2010 | 31 March 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 06 April 2020 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CH03 - Change of particulars for secretary | 10 June 2018 | |
CH01 - Change of particulars for director | 10 June 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 15 February 2018 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 05 April 2017 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 13 March 2015 | |
RP04 - N/A | 23 May 2014 | |
AR01 - Annual Return | 09 April 2014 | |
TM01 - Termination of appointment of director | 08 April 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 24 October 2013 | |
CH01 - Change of particulars for director | 24 October 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 16 November 2010 | |
AP01 - Appointment of director | 26 October 2010 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 16 December 2008 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 12 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
MEM/ARTS - N/A | 15 November 2006 | |
CERTNM - Change of name certificate | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
NEWINC - New incorporation documents | 30 October 2006 |