UKBizDB.co.uk

BE THE BRAND EXPERIENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Be The Brand Experience Limited. The company was founded 23 years ago and was given the registration number 04177329. The firm's registered office is in LONDON. You can find them at Unit 5,culford House, 1-7 Orsman Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BE THE BRAND EXPERIENCE LIMITED
Company Number:04177329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 5,culford House, 1-7 Orsman Road, London, N1 5RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Mapledene Road, London, United Kingdom, E8 3JW

Secretary13 November 2003Active
65, Mapledene Road, London, United Kingdom, E8 3JW

Director13 November 2003Active
Hill View, Stanford Hill, Hampshire, Lymington, England, SO41 8DE

Director13 November 2003Active
45, Blakemere Road, Welwyn Garden City, AL8 7PQ

Director13 November 2003Active
18 Gardnor Mansions, Church Row, London, NW3 6UR

Secretary12 March 2001Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Corporate Secretary12 March 2001Active
Northern Cottage, Station Road, Goldsborough, Knaresborough, HG5 8NS

Director04 April 2002Active
3 Millwood Street, London, W10 6EH

Director12 March 2001Active
65 Kings Road, Harrogate, HG1 5HJ

Director04 April 2002Active
1 Saint Georges Terrace, London, NW1 8XH

Director04 April 2002Active
18 Gardnor Mansions, Church Row, London, NW3 6UR

Director12 March 2001Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Director12 March 2001Active
Hessle Cottage, 1 Church Street, Knaresborough, HG5 8NR

Director04 April 2002Active
8, Dixon Terrace, Pitlochry, Scotland, PH16 5QX

Director02 December 2008Active

People with Significant Control

Mr Adam Lawrence John Hainsworth
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Unit 5,Culford House, 1-7 Orsman Road, London, N1 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guy Benjamin Hainsworth
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:Unit 5,Culford House, 1-7 Orsman Road, London, N1 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Officers

Change person director company with change date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-11-16Capital

Capital return purchase own shares.

Download
2021-09-17Capital

Capital cancellation shares.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Capital

Capital name of class of shares.

Download
2017-01-16Change of constitution

Statement of companys objects.

Download
2017-01-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.