Company NameTheory Branding Agency Limited
Company StatusDissolved
Company Number08474040
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Dissolution Date6 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Anne Elizabeth Lamb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMrs Nicola Bate
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Contact

Websitetheorybranding.co.uk
Email address[email protected]
Telephone0191 2594780
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Next Accounts Due4 January 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 April 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
6 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
15 September 2016Liquidators' statement of receipts and payments to 7 July 2016 (18 pages)
15 September 2016Liquidators' statement of receipts and payments to 7 July 2016 (18 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
22 July 2015Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 22 July 2015 (2 pages)
22 July 2015Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 22 July 2015 (2 pages)
21 July 2015Statement of affairs with form 4.19 (5 pages)
21 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-08
(1 page)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Statement of affairs with form 4.19 (5 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Termination of appointment of Nicola Bate as a director (1 page)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Termination of appointment of Nicola Bate as a director (1 page)
13 May 2013Registered office address changed from C/O C/O Amt Business Gateshead Ltd Endeavour Hse Colmet Ct Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 13 May 2013 (1 page)
13 May 2013Registered office address changed from C/O C/O Amt Business Gateshead Ltd Endeavour Hse Colmet Ct Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 13 May 2013 (1 page)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)