About

Registered Number: 04381190
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Based in Tunbridge Wells in Kent, Prophet Brand Strategy Ltd was setup in 2002, it's status is listed as "Active". We don't currently know the number of employees at Prophet Brand Strategy Ltd. The current directors of this business are listed as Maselli, Amy, Baerschneider, Tobias, Dunn, Michael Edward, El-noshokaty, Tosson, Huey, Robert Jeung, Thomas, Angela, Yon, Rita, Marlow, Simon James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAERSCHNEIDER, Tobias 02 January 2019 - 1
DUNN, Michael Edward 25 February 2002 - 1
EL-NOSHOKATY, Tosson 02 January 2019 - 1
MARLOW, Simon James 01 May 2007 09 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MASELLI, Amy 18 March 2016 - 1
HUEY, Robert Jeung 01 November 2007 18 March 2016 1
THOMAS, Angela 07 July 2003 26 April 2006 1
YON, Rita 25 February 2002 31 October 2007 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
PSC07 - N/A 06 December 2019
PSC07 - N/A 06 December 2019
PSC01 - N/A 06 December 2019
PSC07 - N/A 06 December 2019
PSC07 - N/A 06 December 2019
PSC07 - N/A 06 December 2019
PSC01 - N/A 06 December 2019
PSC01 - N/A 06 December 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 21 February 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 April 2016
AP03 - Appointment of secretary 08 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
SH01 - Return of Allotment of shares 06 November 2015
SH01 - Return of Allotment of shares 22 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 16 March 2015
CH01 - Change of particulars for director 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 08 November 2013
AUD - Auditor's letter of resignation 03 October 2013
AUD - Auditor's letter of resignation 25 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 22 November 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 25 February 2009
353 - Register of members 17 February 2009
353 - Register of members 16 February 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 07 April 2005
AA - Annual Accounts 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
363a - Annual Return 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
AA - Annual Accounts 14 August 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
395 - Particulars of a mortgage or charge 21 July 2003
363a - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
225 - Change of Accounting Reference Date 02 June 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.