UKBizDB.co.uk

BRANDSCAPE LIMITED

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

This company is commonly known as Brandscape Limited. The company was founded 26 years ago and was given the registration number 03413518. The firm's registered office is in BALSALL COMMON. You can find them at Holly Grange, Holly Lane, Balsall Common, West Midlands. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BRANDSCAPE LIMITED
Company Number:03413518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1997
End of financial year:22 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Holly Grange, Holly Lane, Balsall Common, West Midlands, CV7 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Hanover Square, Mayfair, England, W1S 1HN

Secretary01 August 1997Active
13 Hanover Square, Mayfair, England, W1S 1HN

Director01 August 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary01 August 1997Active
Holly Grange, Holly Lane, Balsall Commons, England, CV7 7EB

Director01 September 1998Active
Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB

Director01 September 1998Active
Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB

Director20 January 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director01 August 1997Active

People with Significant Control

Mr Ian Michael Mulingani
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB
Nature of control:
  • Significant influence or control
Mr Michael Ian Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB
Nature of control:
  • Significant influence or control
Mr Drayton Charles Colston Bird
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:England
Address:Holly Grange, Holly Lane, Balsall Commons, England, CV7 7EB
Nature of control:
  • Significant influence or control
Mr Andrew Richard James Catlin
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:13 Hanover Square, Mayfair, England, W1S 1HN
Nature of control:
  • Significant influence or control
The Brandscape Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13 Hanover Square, Mayfair, England, W1S 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Address

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

Download
2023-09-15Address

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

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Officers

Change person secretary company with change date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Address

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

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.