A BRAND APART TELEVISION LIMITED

Register to unlock more data on OkredoRegister

A BRAND APART TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06831742

Incorporation date

27/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06831742 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2009)
dot icon19/12/2024
Registered office address changed to PO Box 4385, 06831742 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-19
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon18/06/2021
Termination of appointment of Neil Stewart Osborne as a director on 2021-06-18
dot icon21/12/2020
Micro company accounts made up to 2019-09-28
dot icon08/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon21/09/2020
Previous accounting period shortened from 2019-09-29 to 2019-09-28
dot icon26/06/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon12/11/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon31/10/2018
Director's details changed for Mrs Nicola Osborne on 2018-10-30
dot icon31/10/2018
Director's details changed for Mr Neil Stewart Osborne on 2018-10-30
dot icon31/10/2018
Change of details for Mrs Nicola Jane Osborne as a person with significant control on 2018-10-30
dot icon31/10/2018
Change of details for Mr Neil Stewart Osborne as a person with significant control on 2018-10-30
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon17/02/2017
Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 86-90 Paul Street London EC2A 4NE on 2017-02-17
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon12/12/2014
Registered office address changed from 41 Thames Street Weybridge Surrey KT13 8JG England to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 2014-12-12
dot icon12/12/2014
Director's details changed for Mrs Nicola Osborne on 2014-10-20
dot icon12/12/2014
Director's details changed for Mr Neil Stewart Osborne on 2014-10-20
dot icon10/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/06/2014
Registered office address changed from Silver House 31-35 Beak Street London W1F 9SX on 2014-06-18
dot icon28/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon09/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/07/2013
Director's details changed for Mr Neil Stewart Francis Osborne on 2013-07-19
dot icon11/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Director's details changed for Ms Nicola Osborne on 2011-04-07
dot icon07/04/2011
Director's details changed for Ms Nicola Matlock on 2011-04-07
dot icon02/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/11/2010
Termination of appointment of Neil Osborne as a director
dot icon28/09/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon27/04/2010
Registered office address changed from 78 York Street London W1H 1DP England on 2010-04-27
dot icon14/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon14/04/2010
Director's details changed for Ms Nicola Matlock on 2010-02-27
dot icon01/03/2010
Registered office address changed from 19-20 Noel Street London W1F 8GW United Kingdom on 2010-03-01
dot icon25/02/2010
Appointment of Neil Stewart Francis Osborne as a director
dot icon22/10/2009
Appointment of Mr Neil Osborne as a director
dot icon21/10/2009
Termination of appointment of Geraldine Osborne as a director
dot icon28/09/2009
Registered office changed on 28/09/2009 from 78 york street london W1H 1DP united kingdom
dot icon24/08/2009
Director appointed geraldine osborne
dot icon18/08/2009
Appointment terminated director neil osborne
dot icon14/04/2009
Registered office changed on 14/04/2009 from 78 york street london W1H 1DP united kingdom
dot icon14/04/2009
Director's change of particulars / neil osborne / 13/04/2009
dot icon14/04/2009
Director's change of particulars / nicola matlock / 13/04/2009
dot icon17/03/2009
Director appointed neil stewart osborne
dot icon16/03/2009
Registered office changed on 16/03/2009 from 1 round tree cottages long reach west horsley leatherhead surrey KT24 6NG united kingdom
dot icon05/03/2009
Registered office changed on 05/03/2009 from 1 round tree cottages long reach west horsley leatherhead surrey KT24 6NG united kingdom
dot icon27/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2019
dot iconNext confirmation date
31/10/2021
dot iconLast change occurred
28/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2019
dot iconNext account date
28/09/2020
dot iconNext due on
28/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Neil Stewart
Director
16/03/2009 - 18/08/2009
2
Osborne, Neil Stewart
Director
22/10/2009 - 18/06/2021
2
Osborne, Neil Stewart
Director
25/02/2010 - 01/11/2010
2
Osborne, Nicola
Director
27/02/2009 - Present
-
Osborne, Geraldine
Director
24/08/2009 - 21/10/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A BRAND APART TELEVISION LIMITED

A BRAND APART TELEVISION LIMITED is an(a) Active company incorporated on 27/02/2009 with the registered office located at 4385, 06831742 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A BRAND APART TELEVISION LIMITED?

toggle

A BRAND APART TELEVISION LIMITED is currently Active. It was registered on 27/02/2009 .

Where is A BRAND APART TELEVISION LIMITED located?

toggle

A BRAND APART TELEVISION LIMITED is registered at 4385, 06831742 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does A BRAND APART TELEVISION LIMITED do?

toggle

A BRAND APART TELEVISION LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for A BRAND APART TELEVISION LIMITED?

toggle

The latest filing was on 19/12/2024: Registered office address changed to PO Box 4385, 06831742 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-19.