Leeds
LS4 2BX
Director Name | Mr Mark John Mallinder |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 275 Kirkstall Road Leeds LS4 2BX |
Director Name | Mr Jonathan James Dark |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Kirkstall Road Leeds LS4 2BX |
Director Name | Mr Andrew Martin Littlewood |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Kirkstall Road Leeds LS4 2BX |
Secretary Name | Derek Charles Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(4 days after company formation) |
Appointment Duration | 4 years (resigned 20 May 2014) |
Role | Company Director |
Correspondence Address | Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7LY |
Director Name | Mr John Bewick Knox |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 275 Kirkstall Road Leeds LS4 2BX |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grain Warehouse Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY |
Website | www.wearebranding.com |
---|
Registered Address | 275 Kirkstall Road Leeds LS4 2BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £77,200 |
Cash | £112,120 |
Current Liabilities | £166,028 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
27 June 2014 | Delivered on: 28 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
26 February 2024 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
21 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2022 | Change of details for Cry Havoc Content Ltd as a person with significant control on 4 January 2022 (2 pages) |
14 December 2022 | Termination of appointment of John Bewick Knox as a director on 1 November 2022 (1 page) |
14 December 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
20 September 2022 | Appointment of Mr Jonathan James Dark as a director on 1 July 2021 (2 pages) |
20 September 2022 | Appointment of Mr Andrew Martin Littlewood as a director on 1 July 2021 (2 pages) |
30 May 2022 | Registered office address changed from The Grain Warehouse Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY England to 275 Kirkstall Road Leeds LS4 2BX on 30 May 2022 (1 page) |
21 March 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 December 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
12 October 2021 | Cessation of Andrew Russell Weir as a person with significant control on 30 June 2021 (1 page) |
12 October 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
12 October 2021 | Notification of Cry Havoc Content Ltd as a person with significant control on 30 June 2021 (2 pages) |
1 September 2021 | Termination of appointment of Arthur Jeremy Barritt Middleton as a director on 16 June 2021 (1 page) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
28 October 2019 | Resolutions
|
22 October 2019 | Second filing of a statement of capital following an allotment of shares on 31 January 2019
|
16 October 2019 | Confirmation statement made on 28 September 2019 with updates (6 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
3 April 2019 | Sub-division of shares on 31 January 2019 (4 pages) |
18 March 2019 | Resolutions
|
6 March 2019 | Appointment of Mr Arthur Jeremy Barritt Middleton as a director on 31 January 2019 (2 pages) |
6 March 2019 | Appointment of Mr Mark John Mallinder as a director on 31 January 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
7 April 2017 | Change of share class name or designation (2 pages) |
7 April 2017 | Change of share class name or designation (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
3 November 2016 | Resolutions
|
3 November 2016 | Change of share class name or designation (2 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Change of share class name or designation (2 pages) |
26 October 2016 | Director's details changed for Mr Andrew Russell Weir on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Andrew Russell Weir on 26 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY to The Grain Warehouse Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY to The Grain Warehouse Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY on 26 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 December 2014 | Appointment of Mr John Bewick Knox as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr John Bewick Knox as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr John Bewick Knox as a director on 1 December 2014 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 June 2014 | Registration of charge 072409430001 (26 pages) |
28 June 2014 | Registration of charge 072409430001 (26 pages) |
13 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Derek Weir as a secretary (1 page) |
13 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Derek Weir as a secretary (1 page) |
21 May 2014 | Termination of appointment of Derek Weir as a secretary (1 page) |
21 May 2014 | Termination of appointment of Derek Weir as a secretary (1 page) |
14 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
6 April 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
6 April 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
31 August 2010 | Resolutions
|
19 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
19 May 2010 | Appointment of Derek Charles Weir as a secretary (3 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
19 May 2010 | Appointment of Derek Charles Weir as a secretary (3 pages) |
19 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
30 April 2010 | Incorporation (23 pages) |
30 April 2010 | Incorporation (23 pages) |