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.
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 | : |
|
Registered Address | : | Unit 5,culford House, 1-7 Orsman Road, London, N1 5RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Mapledene Road, London, United Kingdom, E8 3JW | Secretary | 13 November 2003 | Active |
65, Mapledene Road, London, United Kingdom, E8 3JW | Director | 13 November 2003 | Active |
Hill View, Stanford Hill, Hampshire, Lymington, England, SO41 8DE | Director | 13 November 2003 | Active |
45, Blakemere Road, Welwyn Garden City, AL8 7PQ | Director | 13 November 2003 | Active |
18 Gardnor Mansions, Church Row, London, NW3 6UR | Secretary | 12 March 2001 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Corporate Secretary | 12 March 2001 | Active |
Northern Cottage, Station Road, Goldsborough, Knaresborough, HG5 8NS | Director | 04 April 2002 | Active |
3 Millwood Street, London, W10 6EH | Director | 12 March 2001 | Active |
65 Kings Road, Harrogate, HG1 5HJ | Director | 04 April 2002 | Active |
1 Saint Georges Terrace, London, NW1 8XH | Director | 04 April 2002 | Active |
18 Gardnor Mansions, Church Row, London, NW3 6UR | Director | 12 March 2001 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Director | 12 March 2001 | Active |
Hessle Cottage, 1 Church Street, Knaresborough, HG5 8NR | Director | 04 April 2002 | Active |
8, Dixon Terrace, Pitlochry, Scotland, PH16 5QX | Director | 02 December 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Officers | Change person director company with change date. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-16 | Capital | Capital return purchase own shares. | Download |
2021-09-17 | Capital | Capital cancellation shares. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Capital | Capital name of class of shares. | Download |
2017-01-16 | Change of constitution | Statement of companys objects. | Download |
2017-01-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.