Having been setup in 2006, Fluid Branding Ltd are based in Cornwall, it's status at Companies House is "Active". The current directors of the company are Hope, Miranda, Lovegrove, Miles Alan, Franks, Sarah Jayne, Lovegrove, Amy Louise.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKS, Sarah Jayne | 05 July 2006 | 08 July 2006 | 1 |
LOVEGROVE, Amy Louise | 14 June 2008 | 28 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPE, Miranda | 31 May 2017 | - | 1 |
LOVEGROVE, Miles Alan | 08 July 2006 | 31 May 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 23 April 2020 | |
MR04 - N/A | 05 February 2020 | |
AD01 - Change of registered office address | 16 January 2020 | |
CS01 - N/A | 15 August 2019 | |
CH01 - Change of particulars for director | 19 June 2019 | |
CH01 - Change of particulars for director | 19 June 2019 | |
RESOLUTIONS - N/A | 03 April 2019 | |
CC04 - Statement of companies objects | 03 April 2019 | |
PSC02 - N/A | 14 February 2019 | |
PSC07 - N/A | 14 February 2019 | |
PSC02 - N/A | 14 February 2019 | |
PSC07 - N/A | 14 February 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CH01 - Change of particulars for director | 24 January 2018 | |
CH01 - Change of particulars for director | 24 January 2018 | |
PSC02 - N/A | 12 October 2017 | |
PSC02 - N/A | 12 October 2017 | |
CS01 - N/A | 10 July 2017 | |
AP03 - Appointment of secretary | 22 June 2017 | |
TM02 - Termination of appointment of secretary | 22 June 2017 | |
AP03 - Appointment of secretary | 31 May 2017 | |
TM02 - Termination of appointment of secretary | 31 May 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 18 March 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 22 December 2014 | |
MR01 - N/A | 12 September 2014 | |
MR01 - N/A | 07 August 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 09 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
CH03 - Change of particulars for secretary | 09 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 13 April 2010 | |
TM01 - Termination of appointment of director | 09 April 2010 | |
TM01 - Termination of appointment of director | 09 April 2010 | |
AD01 - Change of registered office address | 08 October 2009 | |
363a - Annual Return | 13 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2009 | |
AA - Annual Accounts | 25 February 2009 | |
395 - Particulars of a mortgage or charge | 09 September 2008 | |
363a - Annual Return | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 04 July 2008 | |
288a - Notice of appointment of directors or secretaries | 04 July 2008 | |
AA - Annual Accounts | 06 May 2008 | |
363a - Annual Return | 19 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 21 September 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
NEWINC - New incorporation documents | 05 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 September 2014 | Outstanding |
N/A |
A registered charge | 06 August 2014 | Fully Satisfied |
N/A |
All assets debenture | 08 September 2008 | Outstanding |
N/A |
All assets debenture | 19 September 2006 | Outstanding |
N/A |