Company Information for BRANDMINDER LIMITED
7/8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS,
|
Company Registration Number
04244286
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRANDMINDER LIMITED | |
Legal Registered Office | |
7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS Other companies in SL8 | |
Company Number | 04244286 | |
---|---|---|
Company ID Number | 04244286 | |
Date formed | 2001-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts |
Last Datalog update: | 2020-08-12 08:37:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGER PHILIP BUSHELL |
||
ROGER PHILIP BUSHELL |
||
TREVOR CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAINMAKER ADVERTISING LIMITED | Director | 2000-08-01 | CURRENT | 2000-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
LATEST SOC | 19/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROGER PHILIP STANLEY BUSHELL on 2018-07-01 | |
PSC05 | Change of details for Rainmaker Advertising Limited as a person with significant control on 2018-07-01 | |
CH01 | Director's details changed for Mr Roger Philip Bushell on 2018-07-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/16 FROM The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CHAPMAN / 23/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP BUSHELL / 23/04/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROGER PHILIP BUSHELL on 2015-04-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/15 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP BUSHELL / 30/06/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROGER PHILIP BUSHELL on 2013-06-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CHAPMAN / 30/06/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 02/07/11 FULL LIST | |
SH01 | 03/02/11 STATEMENT OF CAPITAL GBP 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 02/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 02/07/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CHAPMAN / 16/05/2008 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM THE COUNTING HOUSE ST. MARY'S STREET WALLINGFORD OX10 OEL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM THE COUNTING HOUSE 6 ST.MARY'S STREET WALLINGFORD OXFORDSHIRE OX10 0EL ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM ABACUS HOUSE HIGH STREET GORING ON THAMES RG8 9AR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDMINDER LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Shareholder Funds | 2013-07-31 | £ 0 |
Shareholder Funds | 2012-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRANDMINDER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |