UKBizDB.co.uk

BRANDS2LIFE LIMITED

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

This company is commonly known as Brands2life Limited. The company was founded 24 years ago and was given the registration number 03940462. The firm's registered office is in LONDON. You can find them at Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:BRANDS2LIFE LIMITED
Company Number:03940462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Secretary15 March 2000Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director04 December 2023Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director15 March 2000Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director01 November 2014Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director04 December 2023Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director15 March 2000Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director01 November 2010Active
206a Camberwell New Road, London, SE5 0TH

Secretary06 March 2000Active
90 Dale Street, London, W4 2BZ

Director24 May 2004Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director24 April 2008Active
22 Great James Street, London, WC1N 3ES

Director01 August 2012Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director01 October 2011Active
Flat 5, 67 Harley Street,, London, W1N 1DE

Director06 March 2000Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director01 January 2013Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director01 November 2014Active
111c Grove Vale, East Dulwich, London, SE22 8EN

Director01 October 2006Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director09 January 2017Active
22 Great James Street, London, WC1N 3ES

Director01 May 2013Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director01 January 2006Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director01 March 2016Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director01 August 2013Active
1/2, Holmbush Road, London, SW15 3LE

Director24 April 2008Active
22 Great James Street, London, WC1N 3ES

Director24 April 2008Active
Brands2life, 2nd Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director06 August 2008Active

People with Significant Control

Brands2life Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Charlotte Building, London, United Kingdom, W1T 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-12-15Accounts

Change account reference date company current shortened.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.