About

Registered Number: 03968963
Date of Incorporation: 05/04/2000 (25 years ago)
Company Status: Active
Registered Address: Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

 

Based in Godalming, Tangible Branding Ltd was established in 2000, it's status is listed as "Active". Box, Suzanne Jane, Balfour, Gail Anna, Palmer, Jane are the current directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALFOUR, Gail Anna 05 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BOX, Suzanne Jane 21 July 2015 - 1
PALMER, Jane 05 April 2000 07 August 2009 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 14 November 2017
SH06 - Notice of cancellation of shares 05 May 2017
CS01 - N/A 19 April 2017
SH06 - Notice of cancellation of shares 05 December 2016
RESOLUTIONS - N/A 05 December 2016
SH03 - Return of purchase of own shares 05 December 2016
AA - Annual Accounts 05 October 2016
SH06 - Notice of cancellation of shares 15 September 2016
SH03 - Return of purchase of own shares 15 September 2016
RESOLUTIONS - N/A 09 September 2016
TM01 - Termination of appointment of director 31 August 2016
SH01 - Return of Allotment of shares 03 May 2016
AR01 - Annual Return 28 April 2016
SH01 - Return of Allotment of shares 17 March 2016
AA - Annual Accounts 17 December 2015
AP03 - Appointment of secretary 11 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 10 December 2010
SH01 - Return of Allotment of shares 09 June 2010
AR01 - Annual Return 01 June 2010
RESOLUTIONS - N/A 29 March 2010
AA - Annual Accounts 21 January 2010
169 - Return by a company purchasing its own shares 15 September 2009
RESOLUTIONS - N/A 14 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
395 - Particulars of a mortgage or charge 07 August 2009
363a - Annual Return 02 May 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
363s - Annual Return 02 June 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 11 May 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 11 June 2003
287 - Change in situation or address of Registered Office 05 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 08 May 2002
395 - Particulars of a mortgage or charge 11 August 2001
AA - Annual Accounts 31 July 2001
RESOLUTIONS - N/A 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
123 - Notice of increase in nominal capital 26 April 2001
363s - Annual Return 13 April 2001
225 - Change of Accounting Reference Date 04 April 2001
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2009 Outstanding

N/A

Rent deposit deed 09 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.