Founded in 2003, Brand New Thinking Ltd have registered office in London, it's status is listed as "Active". The current directors of this business are listed as Bernstein, Lawrence Joseph, Bernstein, Anna Margaret, Taylor, Stephen Phillip in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERNSTEIN, Lawrence Joseph | 07 March 2003 | - | 1 |
TAYLOR, Stephen Phillip | 07 March 2003 | 01 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERNSTEIN, Anna Margaret | 01 August 2007 | 09 May 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 07 May 2019 | |
AD01 - Change of registered office address | 21 December 2018 | |
PSC04 - N/A | 21 December 2018 | |
CH01 - Change of particulars for director | 21 December 2018 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 08 March 2018 | |
PSC04 - N/A | 18 January 2018 | |
CH01 - Change of particulars for director | 18 January 2018 | |
AA - Annual Accounts | 29 June 2017 | |
TM02 - Termination of appointment of secretary | 12 May 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 11 March 2014 | |
CH03 - Change of particulars for secretary | 11 March 2014 | |
AA - Annual Accounts | 23 August 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 17 March 2011 | |
CH03 - Change of particulars for secretary | 17 March 2011 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH03 - Change of particulars for secretary | 15 April 2010 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 04 April 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
AA - Annual Accounts | 06 September 2007 | |
363a - Annual Return | 12 March 2007 | |
169 - Return by a company purchasing its own shares | 18 August 2006 | |
RESOLUTIONS - N/A | 16 August 2006 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 16 August 2006 | |
AA - Annual Accounts | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 19 May 2004 | |
363s - Annual Return | 18 March 2004 | |
CERTNM - Change of name certificate | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
NEWINC - New incorporation documents | 06 March 2003 |