About

Registered Number: 01106006
Date of Incorporation: 03/04/1973 (51 years ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 9 months ago)
Registered Address: CVR GLOBAL LLP, 5 Prospect House Meridian Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ

 

Brand Innovations Ltd was registered on 03 April 1973. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 31 March 2017
AD01 - Change of registered office address 27 July 2016
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 02 April 2016
4.20 - N/A 02 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
MR04 - N/A 06 January 2016
MR04 - N/A 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 14 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 30 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 02 April 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 26 June 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 14 July 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 04 April 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 05 April 2002
CERTNM - Change of name certificate 14 January 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 09 April 2001
AUD - Auditor's letter of resignation 12 June 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 04 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 12 June 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 30 April 1995
363s - Annual Return 07 April 1995
RESOLUTIONS - N/A 27 October 1994
363s - Annual Return 20 April 1994
RESOLUTIONS - N/A 13 April 1994
RESOLUTIONS - N/A 13 April 1994
MEM/ARTS - N/A 13 April 1994
AA - Annual Accounts 23 March 1994
288 - N/A 31 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 04 April 1993
395 - Particulars of a mortgage or charge 27 March 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 05 March 1992
288 - N/A 04 September 1991
AA - Annual Accounts 02 May 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
363 - Annual Return 11 May 1989
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1987
AA - Annual Accounts 29 May 1987
363 - Annual Return 29 May 1987
395 - Particulars of a mortgage or charge 09 September 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 October 2011 Fully Satisfied

N/A

Debenture deed 18 January 2008 Fully Satisfied

N/A

Charge of deposit 19 June 2007 Fully Satisfied

N/A

Debenture 10 July 2006 Fully Satisfied

N/A

Single debenture 25 March 1992 Fully Satisfied

N/A

Single debenture 05 September 1986 Fully Satisfied

N/A

Mortgage 10 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.