This company is commonly known as Superbrands Limited. The company was founded 24 years ago and was given the registration number 03776939. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 58110 - Book publishing.
Name | : | SUPERBRANDS LIMITED |
---|---|---|
Company Number | : | 03776939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Ballards Lane, London, N3 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, United Kingdom, N3 1XW | Secretary | 05 February 2024 | Active |
35 Ballards Lane, London, N3 1XW | Director | 03 October 2003 | Active |
35 Ballards Lane, London, N3 1XW | Director | 21 January 2011 | Active |
35 Ballards Lane, London, N3 1XW | Director | 24 June 2003 | Active |
The Picasso, 4 Bevington Road, London, W10 5NT | Secretary | 10 July 2003 | Active |
60 Bell Lane, Bell Bar, Hatfield, AL9 7AY | Secretary | 08 June 1999 | Active |
118 Gloucester Avenue, Primrose Hill, London, NW1 8HX | Secretary | 08 June 1999 | Active |
35, Ballards Lane, Finchley, London, United Kingdom, N3 1XW | Corporate Secretary | 06 March 2009 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 25 May 1999 | Active |
The Picasso, 4 Bevington Road, London, W10 5NT | Director | 08 June 1999 | Active |
118 Gloucester Avenue, Primrose Hill, London, NW1 8HX | Director | 08 June 1999 | Active |
69, Brim Hill, London, N2 0HA | Director | 05 March 2003 | Active |
1710 Bugendone Street, Ingleside, Austria, 2101 | Director | 21 September 2000 | Active |
35 Ballards Lane, London, N3 1XW | Director | 06 May 2011 | Active |
Carnagh House, New Ross, Ireland, IRISH | Director | 24 June 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 25 May 1999 | Active |
Mr John Stuart Russell | ||
Notified on | : | 08 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Mr Luke Oliver Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-06 | Officers | Appoint person secretary company with name date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-20 | Officers | Change person director company with change date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.