Warning: file_put_contents(c/e10667ac64cdaf71a5ed3ac234d22125.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Total Brand Security Limited, W1W 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOTAL BRAND SECURITY LIMITED

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

This company is commonly known as Total Brand Security Limited. The company was founded 13 years ago and was given the registration number 07469574. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 20302 - Manufacture of printing ink.

Company Information

Name:TOTAL BRAND SECURITY LIMITED
Company Number:07469574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20302 - Manufacture of printing ink
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director14 December 2010Active
Suite B 29, Harley Street, London, England, W1G 9QR

Secretary18 April 2011Active
61, Mill Drive,, Hove, United Kingdom,

Director13 November 2017Active
29, Harley Street, London, England, W1G 9QR

Director01 May 2016Active
29, Harley Street, London, England, W1G 9QR

Director14 December 2010Active

People with Significant Control

Christopher Brian Bartram
Notified on:13 November 2017
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:61, Mill Drive, Hove, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Paul Simmons
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:New Zealander
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 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
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Officers

Change person director company with change date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Address

Change registered office address company with date old address new address.

Download
2017-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-14Officers

Appoint person director company with name.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.