UKBizDB.co.uk

BUSINESS BRANDING NETWORK LIMITED

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

This company is commonly known as Business Branding Network Limited. The company was founded 34 years ago and was given the registration number 02392317. The firm's registered office is in MACCLESFIELD. You can find them at Silk House, Park Green, Macclesfield, Cheshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BUSINESS BRANDING NETWORK LIMITED
Company Number:02392317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Silk House, Park Green, Macclesfield, Cheshire, SK11 7QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O True, 104 Oxford Street, London, England, W1D 1LP

Secretary05 May 2017Active
C/O True, 104 Oxford Street, London, England, W1D 1LP

Director17 May 2012Active
1 Kettleshulme Way, Poynton, Stockport, SK12 1TB

Secretary-Active
Silk House, Park Green, Macclesfield, England, SK11 7QW

Secretary28 March 2014Active
47-49, Huntly Street, Aberdeen, Scotland, AB10 1TH

Secretary30 July 2015Active
Box 83, 18211 Danderyd, Sweden, FOREIGN

Director12 October 1991Active
104 Palmerston Street, Bollington, SK10 5PW

Director15 May 2002Active
6 Rue Deodat De Severac, Paris, France, FOREIGN

Director-Active
Via Viterbo 118-10149, Torino, Italy, FOREIGN

Director-Active
45 Grimshaw Lane, Bollington, Macclesfield, SK10 5NB

Director-Active
4 Walmoor Bank House, Dee Banks, Chester, CH3 5UU

Director08 May 2008Active
20 Makinson Street, Gladesville, Australia,

Director31 January 2002Active
Werner-Heisenberg-Strasse 8-10, 6800 Viernheim, Germany,

Director-Active
8 Avenue Emile, Montnorency, France,

Director31 January 2002Active
Summarvindsvagen 44, Saltsjobaden S-133 32, Sweden,

Director-Active
Oberer Gaisbergweg 10a, Heidelberg,

Director08 May 2008Active
Petrus Pebyelaan 12, Berkel Enschot, Holland,

Director31 January 2002Active

People with Significant Control

Mr Clifton George Collier
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:C/O True, 104 Oxford Street, London, England, W1D 1LP
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 (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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Address

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

Download
2021-11-10Address

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

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Change account reference date company previous extended.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Capital

Capital allotment shares.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-29Capital

Capital allotment shares.

Download
2019-07-29Capital

Capital allotment shares.

Download
2019-07-29Capital

Capital allotment shares.

Download
2019-07-15Capital

Capital allotment shares.

Download
2019-07-15Capital

Capital allotment shares.

Download
2019-07-15Capital

Capital allotment shares.

Download
2019-07-10Resolution

Resolution.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.