The Branding Team Ltd was registered on 15 May 2008 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are Baskind, Suzanne, York Place Company Nominees Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YORK PLACE COMPANY NOMINEES LIMITED | 15 May 2008 | 03 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASKIND, Suzanne | 03 July 2008 | 20 February 2012 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 29 April 2020 | |
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 02 January 2020 | |
AA - Annual Accounts | 30 June 2019 | |
CS01 - N/A | 09 April 2019 | |
RESOLUTIONS - N/A | 26 October 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 05 May 2016 | |
MR04 - N/A | 23 February 2016 | |
AD01 - Change of registered office address | 04 February 2016 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA01 - Change of accounting reference date | 13 December 2014 | |
AR01 - Annual Return | 20 May 2014 | |
MR01 - N/A | 19 May 2014 | |
AD01 - Change of registered office address | 26 February 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 16 April 2013 | |
CH01 - Change of particulars for director | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 21 February 2013 | |
AA - Annual Accounts | 05 December 2012 | |
RP04 - N/A | 25 June 2012 | |
AD01 - Change of registered office address | 04 May 2012 | |
AR01 - Annual Return | 20 April 2012 | |
SH01 - Return of Allotment of shares | 20 April 2012 | |
TM01 - Termination of appointment of director | 16 April 2012 | |
TM02 - Termination of appointment of secretary | 16 April 2012 | |
AP01 - Appointment of director | 05 April 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 18 May 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
CH03 - Change of particulars for secretary | 18 May 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AD01 - Change of registered office address | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA01 - Change of accounting reference date | 13 January 2010 | |
AA - Annual Accounts | 08 January 2010 | |
287 - Change in situation or address of Registered Office | 02 September 2009 | |
363a - Annual Return | 28 May 2009 | |
287 - Change in situation or address of Registered Office | 22 October 2008 | |
225 - Change of Accounting Reference Date | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 04 July 2008 | |
287 - Change in situation or address of Registered Office | 04 July 2008 | |
288a - Notice of appointment of directors or secretaries | 04 July 2008 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
NEWINC - New incorporation documents | 15 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 April 2020 | Outstanding |
N/A |
A registered charge | 19 May 2014 | Outstanding |
N/A |
Debenture | 12 February 2013 | Fully Satisfied |
N/A |