About

Registered Number: 02362201
Date of Incorporation: 16/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 121 Winterstoke Road, Bristol, BS3 2LL,

 

Founded in 1989, Itg Brands Ltd have registered office in Bristol, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BONNAR, Gavin Paul 30 September 2018 - 1
PORTER, Alan David N/A 31 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 08 June 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 14 May 2019
CH01 - Change of particulars for director 01 April 2019
CH01 - Change of particulars for director 21 March 2019
CH01 - Change of particulars for director 21 March 2019
AP03 - Appointment of secretary 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 18 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 07 March 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 08 June 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 23 April 2015
CH01 - Change of particulars for director 06 November 2014
CERTNM - Change of name certificate 02 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 30 June 2014
CONNOT - N/A 07 October 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 10 April 2013
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 07 October 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 22 June 2011
RESOLUTIONS - N/A 09 August 2010
CC04 - Statement of companies objects 09 August 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 21 April 2010
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 06 April 2009
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 23 May 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 24 February 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
363a - Annual Return 24 June 2005
AA - Annual Accounts 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
363a - Annual Return 18 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 12 February 2004
363a - Annual Return 30 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
AUD - Auditor's letter of resignation 20 February 2003
AA - Annual Accounts 13 February 2003
363a - Annual Return 28 June 2002
AA - Annual Accounts 11 February 2002
363a - Annual Return 21 June 2001
AA - Annual Accounts 19 February 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
363a - Annual Return 19 June 2000
AA - Annual Accounts 09 February 2000
363a - Annual Return 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
AA - Annual Accounts 09 February 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AUD - Auditor's letter of resignation 28 July 1998
363a - Annual Return 22 June 1998
AA - Annual Accounts 01 June 1998
363a - Annual Return 25 June 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 14 June 1996
288 - N/A 05 July 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 18 June 1993
363s - Annual Return 18 June 1992
AA - Annual Accounts 18 June 1992
AA - Annual Accounts 05 July 1991
363x - Annual Return 05 July 1991
287 - Change in situation or address of Registered Office 03 October 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
288 - N/A 01 March 1990
287 - Change in situation or address of Registered Office 24 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1989
288 - N/A 21 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 August 1989
NEWINC - New incorporation documents 16 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.