Warning: file_put_contents(c/369f4f59ff5eb53e2a262eab1fc41b94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Crown Brand Communications Limited, CH4 9QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROWN BRAND COMMUNICATIONS LIMITED

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

This company is commonly known as Crown Brand Communications Limited. The company was founded 7 years ago and was given the registration number 10486585. The firm's registered office is in CHESTER. You can find them at 229 Regus House Herons Way, Chester Business Park, Chester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CROWN BRAND COMMUNICATIONS LIMITED
Company Number:10486585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:229 Regus House Herons Way, Chester Business Park, Chester, England, CH4 9QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Soho Square, London, England, W1D 3QF

Director02 March 2017Active
Featherbed Court, Mixbury, Brackley, England, NN13 5RN

Director16 November 2022Active
12 Soho Square, London, England, W1D 3QF

Director02 March 2017Active
12, Soho Square, London, United Kingdom, W1D 3QF

Director18 November 2016Active
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director30 November 2018Active
12 Soho Square, London, England, W1D 3QF

Director02 March 2017Active

People with Significant Control

Strata Creative Holdings Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:Unit 9 Featherbed Court, Mixbury, Brackley, England, NN13 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Monique Pamela Havelaar
Notified on:18 November 2016
Status:Active
Date of birth:October 1955
Nationality:Dutch
Country of residence:England
Address:229 Regus House, Herons Way, Chester, England, CH4 9QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

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

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2021-05-17Address

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

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Accounts

Change account reference date company previous shortened.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Address

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

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.