UKBizDB.co.uk

BRANDED CONTENT LTD

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

This company is commonly known as Branded Content Ltd. The company was founded 11 years ago and was given the registration number 08535861. The firm's registered office is in MANCHESTER. You can find them at 281 Palatine Road, , Manchester, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:BRANDED CONTENT LTD
Company Number:08535861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 May 2013
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:281 Palatine Road, Manchester, England, M22 4ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director04 April 2016Active
281, Palatine Road, Manchester, England, M22 4ET

Director12 January 2021Active
281, Palatine Road, Manchester, England, M22 4ET

Director30 November 2020Active
281, Palatine Road, Manchester, England, M22 4ET

Director08 March 2020Active
4 Heath Square, Boltro Road, Haywards Heath, United Kingdom, RH16 1BL

Director02 March 2020Active
281, Palatine Road, Manchester, England, M22 4ET

Director05 January 2021Active
281, Palatine Road, Manchester, England, M22 4ET

Director01 October 2020Active
281, Palatine Road, Manchester, England, M22 4ET

Director02 March 2020Active
86-90 Paul Street, London, United Kingdom, United Kingdom, EC2A 4NE

Director04 December 2018Active
86-90, Paul Street, London, Uk, EC2A 4NE

Director02 July 2013Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director06 April 2016Active
281, Palatine Road, Manchester, England, M22 4ET

Director24 July 2020Active
86-90, Paul Street, London, England, EC2A4NE

Director20 May 2013Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director06 April 2016Active

People with Significant Control

Mrs Kathleen Beryl Gazzola
Notified on:12 January 2021
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:281, Palatine Road, Manchester, England, M22 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren James
Notified on:05 January 2021
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:281, Palatine Road, Manchester, England, M22 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kathleen Beryl Gazzola
Notified on:30 November 2020
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:281, Palatine Road, Manchester, England, M22 4ET
Nature of control:
  • Significant influence or control
Mr Darren James
Notified on:01 October 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:281, Palatine Road, Manchester, England, M22 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Beginning Middle End Llc
Notified on:01 September 2020
Status:Active
Country of residence:United States
Address:Registered Agents Inc, 1267 Willis St, Ste 200, Redding, United States, 96001
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
Mrs Kathleen Beryl Gazzola
Notified on:01 May 2020
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:281, Palatine Road, Manchester, England, M22 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Beryl Gazzola
Notified on:08 March 2020
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:281, Palatine Road, Manchester, England, M22 4ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Darren James
Notified on:08 December 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:281, Palatine Road, Manchester, England, M22 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Scott Gazzola
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:American,British
Country of residence:United Kingdom
Address:4 Heath Square, Boltro Rd, Haywards Heath, United Kingdom, RH16 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Jonathan Newton
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:4 Heath Square, Boltro Rd, Haywards Heath, United Kingdom, RH16 1BL
Nature of control:
  • Significant influence or control
Mr Simon Paul Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:4 Heath Square, Boltro Rd, Haywards Heath, United Kingdom, RH16 1BL
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-07Dissolution

Dissolution application strike off company.

Download
2021-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-24Officers

Change person director company with change date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Resolution

Resolution.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Dissolution

Dissolution withdrawal application strike off company.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.