This company is commonly known as Group Brand Limited. The company was founded 20 years ago and was given the registration number 05027353. The firm's registered office is in LONDON. You can find them at 19 Hayward's Place, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | GROUP BRAND LIMITED |
---|---|---|
Company Number | : | 05027353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Hayward's Place, London, England, EC1R 0EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Hayward's Place, London, England, EC1R 0EH | Secretary | 06 April 2016 | Active |
24, Mill Lane, Rustington, Littlehampton, England, BN16 3JN | Director | 29 March 2011 | Active |
Leap Chichester, The Corn Exchange, Baffins Lane, Chichester, United Kingdom, PO19 1UA | Director | 01 April 2021 | Active |
194 Bishopsteignton, Shoeburyness, Southend On Sea, United Kingdom, SS3 8BQ | Director | 06 April 2016 | Active |
100 Norsey Road, Billericay, United Kingdom, CM11 1BG | Director | 06 April 2016 | Active |
Bank Chambers, The Square, Angmering, Littlehampton, United Kingdom, BN16 4EA | Secretary | 09 July 2009 | Active |
11 Vicarage Lane, East Preston, Littlehampton, BN16 2SP | Secretary | 27 January 2004 | Active |
Lamorva House, 48 Wendan Road, Newbury, England, RG14 7AF | Director | 08 July 2009 | Active |
Bank Chambers, The Square, Angmering, Littlehampton, United Kingdom, BN16 4EA | Director | 27 January 2004 | Active |
Mr Roger Lee Cayless | ||
Notified on | : | 08 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Mill Lane, Littlehampton, England, BN16 3JN |
Nature of control | : |
|
Mr David John Kimmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank Chambers, The Square, Littlehampton, United Kingdom, BN16 4EA |
Nature of control | : |
|
Mr Neil David Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lamorva House, 48 Wendan Road, Newbury, England, RG14 7AF |
Nature of control | : |
|
Loveurope Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19 Hayward's Place, London, England, EC1R 0EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-04-12 | Capital | Capital return purchase own shares. | Download |
2023-03-16 | Resolution | Resolution. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Capital | Capital cancellation shares. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type small. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Termination secretary company with name termination date. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Resolution | Resolution. | Download |
2021-06-29 | Capital | Capital cancellation shares. | Download |
2021-06-29 | Capital | Capital return purchase own shares. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.