This company is commonly known as The Brand Conspiracy & Associates Limited. The company was founded 11 years ago and was given the registration number 08269106. The firm's registered office is in RAINHAM. You can find them at C/o Office Assistants, 82 Rainham Road, Rainham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE BRAND CONSPIRACY & ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 08269106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2012 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Office Assistants, 82 Rainham Road, Rainham, England, RM13 7RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, Rainham Road, Rainham, England, RM13 7RJ | Secretary | 01 June 2018 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 25 October 2012 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 04 October 2017 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 04 October 2017 | Active |
Mrs Stephanie Jayne Holland | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Mr Duncan David Bruce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-19 | Accounts | Change account reference date company previous extended. | Download |
2020-10-14 | Miscellaneous | Legacy. | Download |
2020-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.