About

Registered Number: 08033754
Date of Incorporation: 17/04/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 38 Brunswick House Parr's Way, London, W6 9LH,

 

The Brand Master Plan Ltd was founded on 17 April 2012 with its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Mcintosh, Michelle Louise, Mcintosh, Derek Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Michelle Louise 17 April 2012 - 1
MCINTOSH, Derek Alfred 17 April 2012 28 April 2017 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 11 June 2019
CS01 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
AD01 - Change of registered office address 15 January 2019
DISS40 - Notice of striking-off action discontinued 29 December 2018
AA - Annual Accounts 28 December 2018
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
AA - Annual Accounts 29 December 2017
RESOLUTIONS - N/A 03 November 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 14 December 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 26 March 2015
DISS40 - Notice of striking-off action discontinued 21 March 2015
AA - Annual Accounts 18 March 2015
DISS16(SOAS) - N/A 12 March 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
DISS40 - Notice of striking-off action discontinued 04 June 2014
AR01 - Annual Return 03 June 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 18 October 2013
AA01 - Change of accounting reference date 18 October 2013
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AD01 - Change of registered office address 18 October 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
NEWINC - New incorporation documents 17 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.