About

Registered Number: 05981354
Date of Incorporation: 30/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Briar Cottage, Brayfield Road, Bray, Maidenhead, Berkshire, SL6 2BW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.