About

Registered Number: 06580439
Date of Incorporation: 30/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: Dukesbridge House 23 Duke Street, Reading, RG1 4SA,

 

Established in 2008, Brands Promoter Service Ltd are based in Reading, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Team Secretary Corporation, Mocellini, Roberto in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOCELLINI, Roberto 03 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
TEAM SECRETARY CORPORATION 30 April 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AD01 - Change of registered office address 22 August 2016
AR01 - Annual Return 05 May 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
AA - Annual Accounts 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 28 May 2015
DISS40 - Notice of striking-off action discontinued 17 March 2015
AA - Annual Accounts 16 March 2015
CH01 - Change of particulars for director 16 March 2015
DISS16(SOAS) - N/A 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
CH01 - Change of particulars for director 06 June 2014
AR01 - Annual Return 06 May 2014
CERTNM - Change of name certificate 06 November 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 27 August 2013
AP01 - Appointment of director 03 June 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AR01 - Annual Return 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AAMD - Amended Accounts 17 April 2013
AA01 - Change of accounting reference date 26 February 2013
AA - Annual Accounts 06 September 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 07 August 2012
DISS16(SOAS) - N/A 28 June 2012
CERTNM - Change of name certificate 04 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 04 March 2011
AD01 - Change of registered office address 16 July 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 29 March 2010
MEM/ARTS - N/A 14 August 2009
CERTNM - Change of name certificate 11 August 2009
363a - Annual Return 09 June 2009
RESOLUTIONS - N/A 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
MEM/ARTS - N/A 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
CERTNM - Change of name certificate 13 August 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.