About

Registered Number: 08960531
Date of Incorporation: 26/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: NATURE'S DREAM LIMITED, Overton Farm Overton, Hollington, Stoke-On-Trent, ST10 4HW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.