This company is commonly known as Brand Culture Sport & Entertainment Limited. The company was founded 19 years ago and was given the registration number 05144336. The firm's registered office is in STAMFORD. You can find them at Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire. This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.
Name | : | BRAND CULTURE SPORT & ENTERTAINMENT LIMITED |
---|---|---|
Company Number | : | 05144336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Thorndean Street, Wandsworth, London, England, SW18 4HE | Secretary | 07 June 2004 | Active |
28 Thorndean Street, Wandsworth, London, England, SW18 4HE | Director | 07 June 2004 | Active |
89 Dunstans Road, East Dulwich, London, England, SE22 0HD | Director | 01 November 2016 | Active |
89 Dunstans Road, London, SE22 0HD | Director | 07 June 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 03 June 2004 | Active |
55, Blackheath Road, London, United Kingdom, SE10 8PD | Director | 03 November 2011 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 03 June 2004 | Active |
Mr Scott Alan White | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 Dunstans Road, East Dulwich, London, England, SE22 0HD |
Nature of control | : |
|
Mr Michael Pryer Mann | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Thorndean Street, Wandsworth, London, England, SW18 4HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Capital | Capital allotment shares. | Download |
2023-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Capital | Capital name of class of shares. | Download |
2018-10-19 | Resolution | Resolution. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Officers | Termination director company with name termination date. | Download |
2016-11-08 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Capital | Capital name of class of shares. | Download |
2016-07-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.