UKBizDB.co.uk

SUPERBRANDS LIMITED

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

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, United Kingdom, N3 1XW

Secretary05 February 2024Active
35 Ballards Lane, London, N3 1XW

Director03 October 2003Active
35 Ballards Lane, London, N3 1XW

Director21 January 2011Active
35 Ballards Lane, London, N3 1XW

Director24 June 2003Active
The Picasso, 4 Bevington Road, London, W10 5NT

Secretary10 July 2003Active
60 Bell Lane, Bell Bar, Hatfield, AL9 7AY

Secretary08 June 1999Active
118 Gloucester Avenue, Primrose Hill, London, NW1 8HX

Secretary08 June 1999Active
35, Ballards Lane, Finchley, London, United Kingdom, N3 1XW

Corporate Secretary06 March 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary25 May 1999Active
The Picasso, 4 Bevington Road, London, W10 5NT

Director08 June 1999Active
118 Gloucester Avenue, Primrose Hill, London, NW1 8HX

Director08 June 1999Active
69, Brim Hill, London, N2 0HA

Director05 March 2003Active
1710 Bugendone Street, Ingleside, Austria, 2101

Director21 September 2000Active
35 Ballards Lane, London, N3 1XW

Director06 May 2011Active
Carnagh House, New Ross, Ireland, IRISH

Director24 June 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director25 May 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Officers

Appoint person secretary company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-20Persons with significant control

Change to a person with significant control.

Download
2022-02-20Officers

Change person director company with change date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.