ALBION BRAND COMMUNICATION LIMITED

Register to unlock more data on OkredoRegister

ALBION BRAND COMMUNICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04475371

Incorporation date

01/07/2002

Size

Small

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2002)
dot icon21/10/2022
Final Gazette dissolved following liquidation
dot icon21/07/2022
Return of final meeting in a members' voluntary winding up
dot icon31/05/2022
Registered office address changed from 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-31
dot icon09/11/2021
Liquidators' statement of receipts and payments to 2021-09-10
dot icon05/11/2021
Satisfaction of charge 3 in full
dot icon05/11/2021
Satisfaction of charge 044753710004 in full
dot icon14/05/2021
Director's details changed for Mr Frank Philip Lanuto on 2021-05-01
dot icon14/05/2021
Director's details changed for Mr David Corwin Ross on 2021-05-01
dot icon14/05/2021
Director's details changed for Mr Frank Philip Lanuto on 2021-05-01
dot icon26/10/2020
Registered office address changed from Tea Building 56 Shoreditch High Street London Greater London E1 6JJ to 60 Goswell Road London EC1M 7AD on 2020-10-26
dot icon16/10/2020
Appointment of a voluntary liquidator
dot icon16/10/2020
Appointment of a voluntary liquidator
dot icon16/10/2020
Resolutions
dot icon16/10/2020
Declaration of solvency
dot icon27/06/2020
Compulsory strike-off action has been discontinued
dot icon26/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon23/07/2019
Termination of appointment of Matthew Marcus Speiser as a director on 2019-07-16
dot icon23/07/2019
Termination of appointment of Mitchell Seth Gendel as a director on 2019-07-16
dot icon23/07/2019
Termination of appointment of David Benjamin Doft as a director on 2019-07-16
dot icon23/07/2019
Termination of appointment of Jennifer Burns as a director on 2019-04-19
dot icon23/07/2019
Appointment of Frank Philip Lanuto as a director on 2019-07-16
dot icon23/07/2019
Appointment of Jonathan Benjamin Mirsky as a director on 2019-07-16
dot icon04/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon20/03/2019
Termination of appointment of Glyn Robert Britton as a director on 2019-03-15
dot icon02/11/2018
Accounts for a small company made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon20/03/2018
Appointment of Mrs Jennifer Burns as a director on 2018-03-12
dot icon20/03/2018
Termination of appointment of Nilani Thavalingham as a secretary on 2018-03-01
dot icon11/12/2017
Termination of appointment of Paul Anthony Jakimciw as a director on 2017-12-04
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon04/09/2017
Director's details changed for Mr David Corwin Ross on 2017-09-04
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon20/06/2017
Satisfaction of charge 2 in full
dot icon20/06/2017
Satisfaction of charge 1 in full
dot icon17/05/2017
Director's details changed for Mr Glyn Robert Britton on 2017-05-17
dot icon25/01/2017
Director's details changed for David Corwin Ross on 2017-01-01
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Secretary's details changed for Nilani Lingam on 2016-04-28
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon22/06/2016
Appointment of Mr Matthew Marcus Speiser as a director on 2016-06-15
dot icon22/06/2016
Termination of appointment of Andre Clement Denis Lucien Coste as a director on 2016-06-15
dot icon29/04/2016
Appointment of Mr Mitchell Seth Gendel as a director on 2016-04-28
dot icon28/04/2016
Appointment of Mr Paul Anthony Jakimciw as a director on 2016-04-28
dot icon28/04/2016
Appointment of Mr Guy Alexander Hayward as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Craig Wildman as a director on 2016-04-28
dot icon28/04/2016
Appointment of Nilani Lingam as a secretary on 2016-04-28
dot icon28/04/2016
Appointment of Mr Andre Clement Denis Lucien Coste as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Sian Goodman as a secretary on 2016-04-28
dot icon28/04/2016
Appointment of Mr Glyn Robert Britton as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Jason Frank Goodman as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Lori Senecal as a director on 2016-04-28
dot icon17/11/2015
Full accounts made up to 2014-12-31
dot icon08/10/2015
Previous accounting period shortened from 2015-07-31 to 2014-12-31
dot icon12/08/2015
Termination of appointment of Michael Charles Sabatino as a director on 2015-06-23
dot icon04/08/2015
Appointment of Mr David Benjamin Doft as a director on 2015-06-23
dot icon03/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon20/07/2015
Resolutions
dot icon09/07/2015
Registration of charge 044753710004, created on 2015-07-08
dot icon21/05/2015
Particulars of variation of rights attached to shares
dot icon12/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon09/10/2014
Particulars of variation of rights attached to shares
dot icon09/10/2014
Change of share class name or designation
dot icon25/09/2014
Resolutions
dot icon22/09/2014
Appointment of Michael Charles Sabatino as a director on 2014-08-18
dot icon22/09/2014
Appointment of David Corwin Ross as a director on 2014-08-18
dot icon22/09/2014
Appointment of Lori Senecal as a director on 2014-08-18
dot icon11/09/2014
Appointment of Craig Wildman as a director on 2014-08-18
dot icon11/09/2014
Termination of appointment of Nicholas James Darken as a director on 2014-08-18
dot icon11/09/2014
Termination of appointment of Sian Goodman as a director on 2014-08-18
dot icon11/09/2014
Termination of appointment of Martin Barry Silverman as a director on 2014-08-18
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-08-18
dot icon11/09/2014
Resolutions
dot icon22/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon02/05/2014
Group of companies' accounts made up to 2013-07-31
dot icon27/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon10/06/2013
Appointment of Mr Martin Barry Silverman as a director
dot icon16/04/2013
Full accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon23/04/2012
Full accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon27/07/2010
Director's details changed for Sian Goodman on 2009-10-01
dot icon27/07/2010
Director's details changed for Jason Frank Goodman on 2009-10-01
dot icon27/07/2010
Director's details changed for Nicholas James Darken on 2009-10-01
dot icon27/07/2010
Secretary's details changed for Sian Goodman on 2009-10-01
dot icon27/04/2010
Full accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 02/07/09; full list of members
dot icon28/10/2008
Full accounts made up to 2008-07-31
dot icon01/08/2008
Ad 23/07/08\gbp si [email protected]=0.555\gbp ic 19.445/20\
dot icon08/07/2008
Return made up to 02/07/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-07-31
dot icon05/04/2008
Ad 02/04/08\gbp si [email protected]=3.5\gbp ic 15.945/19.445\
dot icon05/04/2008
Ad 26/09/07\gbp si [email protected]=0.945\gbp ic 15/15.945\
dot icon11/07/2007
Return made up to 02/07/07; full list of members
dot icon11/06/2007
Accounts for a small company made up to 2006-07-31
dot icon05/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
New director appointed
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon13/02/2007
Director resigned
dot icon15/09/2006
Particulars of mortgage/charge
dot icon11/09/2006
Ad 31/07/06--------- £ si [email protected] £ ic 14/14
dot icon25/07/2006
Return made up to 02/07/06; full list of members
dot icon25/07/2006
Location of register of members
dot icon08/06/2006
S-div 13/04/06
dot icon08/06/2006
Ad 30/04/06--------- £ si [email protected] £ ic 14/14
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon05/05/2006
New director appointed
dot icon03/05/2006
Ad 30/03/06--------- £ si 6@1=6 £ ic 8/14
dot icon03/05/2006
Ad 30/03/06--------- £ si 6@1=6 £ ic 2/8
dot icon15/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon01/08/2005
Return made up to 02/07/05; full list of members
dot icon11/07/2005
New director appointed
dot icon16/03/2005
Registered office changed on 16/03/05 from: brooklawn 12 littleworth road, esher, surrey KT10 9PD
dot icon18/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon25/01/2005
Particulars of mortgage/charge
dot icon20/10/2004
Total exemption full accounts made up to 2003-07-31
dot icon24/06/2004
Return made up to 02/07/04; full list of members
dot icon17/07/2003
Return made up to 02/07/03; full list of members
dot icon26/07/2002
Ad 02/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New secretary appointed
dot icon19/07/2002
Registered office changed on 19/07/02 from: 46A syon lane, osterley, middlesex TW7 5NQ
dot icon02/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Sian
Director
28/06/2005 - 17/08/2014
2
Burns, Jenny
Director
11/03/2018 - 18/04/2019
2
APEX COMPANY SERVICES LIMITED
Nominee Secretary
01/07/2002 - 09/07/2002
2389
APEX NOMINEES LIMITED
Nominee Director
01/07/2002 - 09/07/2002
2361
Silverman, Martin Barry
Director
31/05/2013 - 17/08/2014
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBION BRAND COMMUNICATION LIMITED

ALBION BRAND COMMUNICATION LIMITED is an(a) Dissolved company incorporated on 01/07/2002 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION BRAND COMMUNICATION LIMITED?

toggle

ALBION BRAND COMMUNICATION LIMITED is currently Dissolved. It was registered on 01/07/2002 and dissolved on 20/10/2022.

Where is ALBION BRAND COMMUNICATION LIMITED located?

toggle

ALBION BRAND COMMUNICATION LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does ALBION BRAND COMMUNICATION LIMITED do?

toggle

ALBION BRAND COMMUNICATION LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ALBION BRAND COMMUNICATION LIMITED?

toggle

The latest filing was on 21/10/2022: Final Gazette dissolved following liquidation.