UKBizDB.co.uk

CHARISMATIC BRANDS LTD.

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

This company is commonly known as Charismatic Brands Ltd.. The company was founded 29 years ago and was given the registration number 02983198. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHARISMATIC BRANDS LTD.
Company Number:02983198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, England, SG6 9BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL

Director18 December 2018Active
14 Hackwood, Robertsbridge, TN32 5ER

Secretary03 September 2007Active
Charlton House Charlton, Hitchin, SG5 2AB

Secretary27 October 1994Active
5 St Marys Place, Meppershall, Shefford, SG17 5NL

Secretary27 August 2005Active
45 Cambridge Road, Sandy, SG19 1JF

Secretary13 December 1999Active
Little Stockings Stockings Lane, Little Berkhamsted, Hertford, SG13 8LW

Secretary28 August 2003Active
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW

Nominee Secretary25 October 1994Active
5, Roundwood Lane, Harpenden, England, AL5 3BW

Director27 October 1994Active
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW

Nominee Director25 October 1994Active

People with Significant Control

Renate Decker-Creasey
Notified on:29 April 2019
Status:Active
Date of birth:February 1938
Nationality:French
Country of residence:England
Address:The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL
Nature of control:
  • Significant influence or control
Mr Leslie Gaylor Creasey
Notified on:26 October 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Address

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

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Address

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

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-17Gazette

Gazette filings brought up to date.

Download
2018-01-16Gazette

Gazette notice compulsory.

Download
2017-09-27Address

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

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.