UKBizDB.co.uk

BRAND ASSET MANAGEMENT LIMITED

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

This company is commonly known as Brand Asset Management Limited. The company was founded 29 years ago and was given the registration number 02965901. The firm's registered office is in BRENTWOOD. You can find them at Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRAND ASSET MANAGEMENT LIMITED
Company Number:02965901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 September 1994
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Cottage, Whitchurch, Aylesbury, HP22 4JA

Director17 July 1995Active
Pankridge Farm, Prestwood, Great Missenden, HP16 9DA

Secretary21 September 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary07 September 1994Active
508 Chelsea Cloisters, Sloane Avenue, London, SW3 3EH

Director14 December 1994Active
77a Onslow Gardens, London, SW7 3QT

Director14 December 1994Active
42 Church Vale, East Finchley, London, N2 9PA

Director14 December 1994Active
120 East Road, London, N1 6AA

Nominee Director07 September 1994Active
Pankridge Farm, Prestwood, Great Missenden, HP16 9DA

Director30 September 2002Active
Pankridge Farm, Prestwood, Great Missenden, HP16 9DA

Director21 September 1994Active

People with Significant Control

Mr Nicholas William Howell Price
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:The Old Cottage, High Street, Aylesbury, England, HP22 4JA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-30Insolvency

Liquidation compulsory return final meeting.

Download
2020-02-27Insolvency

Liquidation compulsory winding up progress report.

Download
2019-09-19Insolvency

Liquidation compulsory winding up progress report.

Download
2018-02-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-02-19Address

Change registered office address company with date old address new address.

Download
2017-05-24Insolvency

Liquidation compulsory winding up order.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Accounts

Accounts amended with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Address

Change registered office address company with date old address new address.

Download
2015-09-12Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type total exemption small.

Download
2013-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-30Accounts

Accounts with accounts type total exemption small.

Download
2012-11-02Accounts

Accounts with accounts type total exemption small.

Download
2012-10-10Gazette

Gazette filings brought up to date.

Download
2012-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-02Gazette

Gazette notice compulsary.

Download
2011-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-03Address

Change registered office address company with date old address.

Download
2011-06-23Accounts

Accounts with accounts type total exemption small.

Download
2010-12-09Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.