About

Registered Number: 08535861
Date of Incorporation: 20/05/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 281 Palatine Road, Manchester, M22 4ET,

 

Branded Content Ltd was setup in 2013. We don't currently know the number of employees at this company. The companies directors are Gazzola, Kathleen, James, Darren, Scott, Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAZZOLA, Kathleen 02 March 2020 08 March 2020 1
JAMES, Darren 04 December 2018 02 March 2020 1
SCOTT, Jonathan 24 July 2020 14 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
AP01 - Appointment of director 24 July 2020
CS01 - N/A 26 May 2020
PSC07 - N/A 07 May 2020
PSC04 - N/A 07 May 2020
CH01 - Change of particulars for director 06 May 2020
PSC01 - N/A 06 May 2020
PSC04 - N/A 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
PSC07 - N/A 06 May 2020
AD01 - Change of registered office address 03 April 2020
AA - Annual Accounts 31 March 2020
CH01 - Change of particulars for director 30 March 2020
PSC04 - N/A 30 March 2020
AP01 - Appointment of director 08 March 2020
TM01 - Termination of appointment of director 08 March 2020
PSC01 - N/A 08 March 2020
CH01 - Change of particulars for director 08 March 2020
PSC04 - N/A 08 March 2020
AP01 - Appointment of director 08 March 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
AA01 - Change of accounting reference date 19 February 2020
PSC07 - N/A 04 July 2019
PSC07 - N/A 04 July 2019
PSC01 - N/A 04 July 2019
PSC07 - N/A 04 July 2019
AD01 - Change of registered office address 20 June 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 28 February 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 06 March 2018
AD01 - Change of registered office address 27 February 2018
AD01 - Change of registered office address 23 January 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 02 November 2016
AD01 - Change of registered office address 06 July 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 02 June 2014
AD01 - Change of registered office address 09 December 2013
TM01 - Termination of appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
NEWINC - New incorporation documents 20 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.