-
BRAND & DELIVER PRODUCTIONS LTD - 76, New Cavendish Street, London, W1G 9TB, United Kingdom
Company Information
- Company registration number
- 04452496
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 76
- New Cavendish Street
- London
- W1G 9TB 76, New Cavendish Street, London, W1G 9TB UK
Management
- Managing Directors
- GALLOP, Benjamin James
- GALLOP, Julie Kate
- Company secretaries
- GALLOP, Julie Kate
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-05-31
- Dissolved on
- 2020-05-25
- SIC/NACE
- 93290
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BRAND & DELIVER LIMITED
- Filing of Accounts
- Due Date: 2016-03-31
- Last Date: 2014-06-30
- Last Return Made Up To:
- 2012-05-31
- Annual Return
- Due Date: 2017-06-14
- Last Date:
-
BRAND & DELIVER PRODUCTIONS LTD Company Description
- BRAND & DELIVER PRODUCTIONS LTD is a ltd registered in United Kingdom with the Company reg no 04452496. Its current trading status is "closed". It was registered 2002-05-31. It was previously called BRAND & DELIVER LIMITED. It has declared SIC or NACE codes as "93290". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-05-31.It can be contacted at 76 .
Get BRAND & DELIVER PRODUCTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brand & Deliver Productions Ltd - 76, New Cavendish Street, London, W1G 9TB, United Kingdom
Did you know? kompany provides original and official company documents for BRAND & DELIVER PRODUCTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-05-25) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-02-25) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-05) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-30) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-22) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-06-29) - 4.68
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-12) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-05-11) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2015-05-11) - 600
-
resolution (2015-05-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-01-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
-
termination-director-company-with-name-termination-date (2014-05-12) - TM01
-
accounts-with-accounts-type-small (2014-03-20) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
-
resolution (2013-01-29) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-01-29) - SH08
-
resolution (2013-12-12) - RESOLUTIONS
-
capital-cancellation-shares (2013-12-12) - SH06
-
capital-return-purchase-own-shares (2013-12-20) - SH03
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-03) - AR01
-
appoint-person-director-company-with-name-date (2012-06-18) - AP01
-
legacy (2012-03-29) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-01-17) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-28) - AR01
-
change-person-director-company-with-change-date (2010-06-28) - CH01
keyboard_arrow_right 2009
-
legacy (2009-07-21) - 288c
-
legacy (2009-06-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-11-18) - AA
-
legacy (2009-04-07) - 395
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-08) - AA
-
legacy (2008-06-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-14) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-04) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-30) - AA
-
legacy (2006-11-08) - 288c
-
legacy (2006-08-10) - 363a
-
legacy (2006-08-10) - 288c
-
legacy (2006-07-19) - 287
-
resolution (2006-07-19) - RESOLUTIONS
-
legacy (2006-02-13) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-02-05) - AA
-
legacy (2006-01-17) - 288c
keyboard_arrow_right 2005
-
legacy (2005-06-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-04-01) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-24) - 363a
-
legacy (2004-06-24) - 288c
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-09-24) - AA
-
legacy (2003-06-19) - 363a
-
legacy (2003-05-21) - 225
keyboard_arrow_right 2002
-
legacy (2002-10-02) - 88(2)R
-
memorandum-articles (2002-07-17) - MEM/ARTS
-
legacy (2002-07-08) - 288b
-
legacy (2002-07-08) - 287
-
certificate-change-of-name-company (2002-06-27) - CERTNM
-
legacy (2002-06-25) - 288a
-
incorporation-company (2002-05-31) - NEWINC