Based in Betchworth, Surrey, Brand Fusion International Ltd was registered on 06 June 2002, it's status in the Companies House registry is set to "Active". There is one director listed as Maxted, Anthony Robert for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAXTED, Anthony Robert | 01 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 08 June 2020 | |
AD01 - Change of registered office address | 30 September 2019 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 09 June 2019 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 10 June 2018 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 10 June 2016 | |
AA - Annual Accounts | 20 October 2015 | |
MR04 - N/A | 10 June 2015 | |
AR01 - Annual Return | 09 June 2015 | |
CH03 - Change of particulars for secretary | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 18 November 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 30 December 2009 | |
363a - Annual Return | 09 June 2009 | |
353 - Register of members | 09 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 June 2009 | |
287 - Change in situation or address of Registered Office | 09 June 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 09 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363a - Annual Return | 07 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2007 | |
AA - Annual Accounts | 03 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2006 | |
363a - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 30 December 2003 | |
395 - Particulars of a mortgage or charge | 29 July 2003 | |
363s - Annual Return | 14 June 2003 | |
395 - Particulars of a mortgage or charge | 09 October 2002 | |
225 - Change of Accounting Reference Date | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
287 - Change in situation or address of Registered Office | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
NEWINC - New incorporation documents | 06 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 23 July 2003 | Fully Satisfied |
N/A |
Debenture | 03 October 2002 | Outstanding |
N/A |