About

Registered Number: 04116728
Date of Incorporation: 29/11/2000 (24 years and 4 months ago)
Company Status: Liquidation
Registered Address: Bridgewater House, Counterslip, Bristol, BS1 6BX

 

Brydian Cards Ltd was registered on 29 November 2000 and are based in Bristol, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the Brydian Cards Ltd. There are 2 directors listed as Scott, Alan, Dixon, Stephen Charles for Brydian Cards Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Stephen Charles 29 November 2000 12 July 2012 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Alan 01 September 2013 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2019
AM22 - N/A 06 June 2019
AM10 - N/A 08 January 2019
AM06 - N/A 28 August 2018
AM03 - N/A 01 August 2018
AD01 - Change of registered office address 05 July 2018
AD01 - Change of registered office address 18 June 2018
AM01 - N/A 14 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 December 2016
MR04 - N/A 19 July 2016
MR04 - N/A 19 July 2016
MR04 - N/A 19 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 17 November 2015
MR01 - N/A 16 September 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 04 December 2013
MR04 - N/A 08 November 2013
MR04 - N/A 08 November 2013
MR04 - N/A 08 November 2013
AP03 - Appointment of secretary 09 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 05 September 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 29 November 2006
395 - Particulars of a mortgage or charge 11 July 2006
AA - Annual Accounts 06 July 2006
395 - Particulars of a mortgage or charge 01 July 2006
363a - Annual Return 04 January 2006
353 - Register of members 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
395 - Particulars of a mortgage or charge 22 September 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 28 July 2004
395 - Particulars of a mortgage or charge 19 December 2003
AA - Annual Accounts 02 October 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 28 November 2002
395 - Particulars of a mortgage or charge 25 October 2002
363s - Annual Return 10 December 2001
395 - Particulars of a mortgage or charge 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
225 - Change of Accounting Reference Date 15 January 2001
287 - Change in situation or address of Registered Office 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2015 Outstanding

N/A

All assets debenture 14 December 2010 Outstanding

N/A

Debenture 05 July 2006 Fully Satisfied

N/A

Mortgage deed 29 June 2006 Fully Satisfied

N/A

Fixed and floating charge 15 September 2005 Fully Satisfied

N/A

Legal charge 15 December 2003 Fully Satisfied

N/A

All assets debenture 18 October 2002 Fully Satisfied

N/A

Debenture 14 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.