UKBizDB.co.uk

BRAND STRATEGY PARTNERS LIMITED

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

This company is commonly known as Brand Strategy Partners Limited. The company was founded 9 years ago and was given the registration number 09398073. The firm's registered office is in NORWICH. You can find them at 54 West End, Costessey, Norwich, Norfolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BRAND STRATEGY PARTNERS LIMITED
Company Number:09398073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2015
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:54 West End, Costessey, Norwich, Norfolk, England, NR8 5AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gateway, 83-87 Pottergate, Norwich, England, NR2 1DZ

Director20 January 2015Active

People with Significant Control

Ms Davina Louise Tanner
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:54, West End, Norwich, England, NR8 5AJ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-23Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Gazette

Gazette filings brought up to date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-06-15Gazette

Gazette filings brought up to date.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Accounts

Change account reference date company previous extended.

Download
2016-09-06Address

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

Download
2015-12-24Officers

Change person director company with change date.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Officers

Change person director company with change date.

Download
2015-12-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.