This company is commonly known as Ejs Brand Management Limited. The company was founded 11 years ago and was given the registration number 08355625. The firm's registered office is in WOKING, SURREY. You can find them at Fides House, 10 Chertsey Road, Woking, Surrey, England And Wales. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | EJS BRAND MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08355625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2013 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fides House, 10 Chertsey Road, Woking, Surrey, England And Wales, GU21 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18a, Bickerton Road, London, United Kingdom, N19 5JS | Director | 10 January 2013 | Active |
Miss Eilidh Janet Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fides House, 10 Chertsey Road, Woking, Surrey, United Kingdom, GU21 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-19 | Gazette | Gazette filings brought up to date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2018-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.