This company is commonly known as Brand Biology Limited. The company was founded 27 years ago and was given the registration number 03285987. The firm's registered office is in BRISTOL. You can find them at Here 470 Bath Road, Arnos Vale, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BRAND BIOLOGY LIMITED |
---|---|---|
Company Number | : | 03285987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1996 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Here 470 Bath Road, Arnos Vale, Bristol, England, BS4 3AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Building 1-4, Cumberland Place, Southampton, SO15 2NP | Director | 31 December 2015 | Active |
White Building 1-4, Cumberland Place, Southampton, SO15 2NP | Director | 01 January 2018 | Active |
15 Colston Street, Bristol, BS1 5AP | Secretary | 29 April 1998 | Active |
2 Cranford Avenue, Weymouth, DT4 7TN | Secretary | 02 December 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 02 December 1996 | Active |
Here, 470 Bath Road, Arnos Vale, Bristol, England, BS4 3AP | Director | 31 December 2015 | Active |
15 Colston Street, Bristol, BS1 5AP | Director | 05 June 1998 | Active |
St Brandon's House, 29 Great George Street, Bristol, England, BS1 5QT | Director | 04 April 2013 | Active |
15 Colston Street, Bristol, BS1 5AP | Director | 02 December 1996 | Active |
2 Cranford Avenue, Weymouth, DT4 7TN | Director | 02 December 1996 | Active |
Mr Nicholas Mackenzie Herbert Burns | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | White Building 1-4, Cumberland Place, Southampton, SO15 2NP |
Nature of control | : |
|
Ms Michelle Roughan | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | White Building 1-4, Cumberland Place, Southampton, SO15 2NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-14 | Resolution | Resolution. | Download |
2020-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Resolution | Resolution. | Download |
2020-08-04 | Capital | Capital allotment shares. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Resolution | Resolution. | Download |
2019-04-26 | Resolution | Resolution. | Download |
2019-04-26 | Capital | Capital variation of rights attached to shares. | Download |
2019-04-16 | Capital | Second filing capital allotment shares. | Download |
2019-04-16 | Capital | Second filing capital allotment shares. | Download |
2019-03-26 | Capital | Capital allotment shares. | Download |
2019-03-26 | Capital | Capital allotment shares. | Download |
2019-02-25 | Accounts | Change account reference date company current extended. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.