About

Registered Number: 06594483
Date of Incorporation: 15/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.