About

Registered Number: 03413518
Date of Incorporation: 01/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Holly Grange, Holly Lane, Balsall Common, West Midlands, CV7 7EB

 

Brandscape Ltd was founded on 01 August 1997, it has a status of "Active". This organisation has only one director listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Drayton Charles Colston 01 September 1998 16 July 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 23 August 2018
PSC07 - N/A 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
PSC07 - N/A 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 29 September 2017
RP04CS01 - N/A 04 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 03 November 2014
AD01 - Change of registered office address 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 05 August 2014
MR04 - N/A 21 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 03 July 2013
CH03 - Change of particulars for secretary 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 22 June 2011
AA - Annual Accounts 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
CH01 - Change of particulars for director 21 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 22 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
RESOLUTIONS - N/A 26 August 2008
123 - Notice of increase in nominal capital 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 16 March 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 24 July 2002
395 - Particulars of a mortgage or charge 16 May 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 23 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
363a - Annual Return 21 March 2001
395 - Particulars of a mortgage or charge 23 February 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2000
123 - Notice of increase in nominal capital 05 September 2000
AA - Annual Accounts 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
287 - Change in situation or address of Registered Office 30 August 2000
395 - Particulars of a mortgage or charge 16 June 2000
287 - Change in situation or address of Registered Office 19 November 1999
363a - Annual Return 19 November 1999
AA - Annual Accounts 18 August 1999
395 - Particulars of a mortgage or charge 19 July 1999
225 - Change of Accounting Reference Date 01 June 1999
363s - Annual Return 10 February 1999
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
287 - Change in situation or address of Registered Office 23 January 1998
287 - Change in situation or address of Registered Office 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
NEWINC - New incorporation documents 01 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2010 Outstanding

N/A

Rent deposit deed 07 May 2002 Outstanding

N/A

Deed of charge over credit balances 05 February 2001 Outstanding

N/A

Debenture 26 May 2000 Fully Satisfied

N/A

Charge over credit balances 07 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.