About

Registered Number: 04687909
Date of Incorporation: 06/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor, Hathaway House, Popes Drive, London, N3 1QF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.