Founded in 2014, The Brand Cloud (Holdings) Ltd are based in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". Bloor, Janine Louise, Mccann, Nicola Jane, Page, Andrew Christopher are listed as the directors of The Brand Cloud (Holdings) Ltd. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOOR, Janine Louise | 17 November 2015 | 26 September 2018 | 1 |
MCCANN, Nicola Jane | 17 November 2015 | 05 April 2016 | 1 |
PAGE, Andrew Christopher | 26 March 2014 | 10 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
SH01 - Return of Allotment of shares | 18 August 2020 | |
SH01 - Return of Allotment of shares | 18 August 2020 | |
SH01 - Return of Allotment of shares | 18 August 2020 | |
SH01 - Return of Allotment of shares | 18 August 2020 | |
SH01 - Return of Allotment of shares | 18 August 2020 | |
CS01 - N/A | 26 March 2020 | |
TM01 - Termination of appointment of director | 05 March 2020 | |
MR01 - N/A | 03 March 2020 | |
MR01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 25 October 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 July 2019 | |
SH01 - Return of Allotment of shares | 03 July 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 03 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 19 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 June 2019 | |
CS01 - N/A | 14 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 15 December 2018 | |
AA - Annual Accounts | 12 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
TM01 - Termination of appointment of director | 27 September 2018 | |
CS01 - N/A | 04 April 2018 | |
SH01 - Return of Allotment of shares | 29 January 2018 | |
RESOLUTIONS - N/A | 26 January 2018 | |
SH01 - Return of Allotment of shares | 27 November 2017 | |
ALLOTCORR - N/A | 22 November 2017 | |
ALLOTCORR - N/A | 22 November 2017 | |
RP04SH01 - N/A | 22 November 2017 | |
RP04SH01 - N/A | 22 November 2017 | |
MR01 - N/A | 12 October 2017 | |
SH01 - Return of Allotment of shares | 04 May 2017 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 29 March 2017 | |
SH01 - Return of Allotment of shares | 14 December 2016 | |
CH01 - Change of particulars for director | 21 June 2016 | |
AA - Annual Accounts | 17 June 2016 | |
TM01 - Termination of appointment of director | 25 May 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AP01 - Appointment of director | 18 November 2015 | |
AP01 - Appointment of director | 18 November 2015 | |
AP01 - Appointment of director | 18 November 2015 | |
AA01 - Change of accounting reference date | 18 September 2015 | |
AR01 - Annual Return | 10 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 11 August 2015 | |
AR01 - Annual Return | 07 August 2015 | |
CH01 - Change of particulars for director | 07 August 2015 | |
CH01 - Change of particulars for director | 07 August 2015 | |
AD01 - Change of registered office address | 07 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2015 | |
SH01 - Return of Allotment of shares | 18 August 2014 | |
RESOLUTIONS - N/A | 30 July 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 July 2014 | |
SH01 - Return of Allotment of shares | 30 July 2014 | |
MR01 - N/A | 19 July 2014 | |
MR01 - N/A | 15 July 2014 | |
TM01 - Termination of appointment of director | 14 July 2014 | |
AP01 - Appointment of director | 14 July 2014 | |
AP01 - Appointment of director | 14 July 2014 | |
MR01 - N/A | 14 July 2014 | |
MR01 - N/A | 14 July 2014 | |
CERTNM - Change of name certificate | 30 June 2014 | |
RESOLUTIONS - N/A | 11 June 2014 | |
CONNOT - N/A | 11 June 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
TM01 - Termination of appointment of director | 26 March 2014 | |
AD01 - Change of registered office address | 26 March 2014 | |
NEWINC - New incorporation documents | 26 March 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2020 | Outstanding |
N/A |
A registered charge | 04 November 2019 | Outstanding |
N/A |
A registered charge | 11 October 2017 | Outstanding |
N/A |
A registered charge | 10 July 2014 | Outstanding |
N/A |
A registered charge | 10 July 2014 | Outstanding |
N/A |
A registered charge | 10 July 2014 | Outstanding |
N/A |
A registered charge | 10 July 2014 | Outstanding |
N/A |