UKBizDB.co.uk

BRAND FOUR LTD

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

This company is commonly known as Brand Four Ltd. The company was founded 17 years ago and was given the registration number 06023725. The firm's registered office is in LONDON. You can find them at Quantuma Llp, High Holborn House 52-54, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRAND FOUR LTD
Company Number:06023725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:08 December 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Quantuma Llp, High Holborn House 52-54, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lime Kiln Way, Lincoln, England, LN2 4US

Director28 December 2006Active
Lime Kiln Way, Lincoln, England, LN2 4US

Director01 June 2011Active
Church View, Kennel Lane, Doddington, Lincoln, Uk, LN6 4RX

Secretary08 December 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary08 December 2006Active
Church View, Kennel Lane, Doddington, Lincoln, Uk, LN6 4RX

Director08 December 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director08 December 2006Active

People with Significant Control

Mrs Tanya Louise Talkes
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Lime Kiln Way, Lincoln, England, LN2 4US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Talkes
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Lime Kiln Way, Lincoln, England, LN2 4US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Address

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

Download
2023-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-19Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-15Insolvency

Liquidation in administration automatic end of case.

Download
2021-03-02Insolvency

Liquidation in administration extension of period.

Download
2020-10-15Insolvency

Liquidation in administration progress report.

Download
2020-05-27Insolvency

Liquidation in administration result creditors meeting.

Download
2020-05-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-06Insolvency

Liquidation in administration proposals.

Download
2020-03-11Address

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

Download
2020-03-10Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.