BRAND ADVERTISING MERCHANDISE LLP

Register to unlock more data on OkredoRegister

BRAND ADVERTISING MERCHANDISE LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC310037

Incorporation date

17/11/2004

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon27/11/2024
Application to strike the limited liability partnership off the register
dot icon25/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2024-02-28
dot icon19/02/2024
Current accounting period shortened from 2024-05-31 to 2024-02-28
dot icon23/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon09/11/2023
Registered office address changed from Unit 4 the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN to 73 Cornhill London EC3V 3QQ on 2023-11-09
dot icon20/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon14/12/2022
Change of details for Mrs Gail Harwood-Copping as a person with significant control on 2021-11-09
dot icon14/12/2022
Member's details changed for Mrs Gail Harwood-Copping on 2021-11-09
dot icon14/12/2022
Member's details changed for Mr Paul Copping on 2021-11-09
dot icon14/12/2022
Change of details for Mr Paul Copping as a person with significant control on 2021-11-09
dot icon13/12/2022
Member's details changed for Mrs Gail Harwood-Copping on 2021-11-09
dot icon13/12/2022
Change of details for Mrs Gail Harwood-Copping as a person with significant control on 2021-11-09
dot icon13/12/2022
Member's details changed for Mr Paul Copping on 2021-11-09
dot icon13/12/2022
Change of details for Mr Paul Copping as a person with significant control on 2021-11-09
dot icon01/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon27/10/2022
Certificate of change of name
dot icon27/10/2022
Change of name notice
dot icon09/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/12/2017
Termination of appointment of Brand Advertising Merchandise Limited as a member on 2017-11-20
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/11/2015
Annual return made up to 2015-11-17
dot icon04/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/11/2014
Annual return made up to 2014-11-17
dot icon26/11/2014
Member's details changed for Gail Harwood-Copping on 2014-11-01
dot icon26/11/2014
Member's details changed for Paul Copping on 2014-11-01
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/11/2013
Annual return made up to 2013-11-17
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/11/2012
Annual return made up to 2012-11-17
dot icon05/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/03/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4
dot icon02/03/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
dot icon25/11/2011
Annual return made up to 2011-11-17
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/11/2010
Annual return made up to 2010-11-17
dot icon17/08/2010
Member's details changed for Gail Harwood on 2010-07-29
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/02/2010
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5
dot icon29/01/2010
Registered office address changed from Unit 7 Allied Business Centre Coldharbour Lane Harpenden Hertfordshire AL5 4UT on 2010-01-29
dot icon18/12/2009
Annual return made up to 2009-11-17
dot icon25/08/2009
Member resigned mark gilmour
dot icon25/08/2009
Member resigned ian glass
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/12/2008
Annual return made up to 17/11/08
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/12/2007
Annual return made up to 17/11/07
dot icon23/05/2007
Particulars of mortgage/charge
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/12/2006
Annual return made up to 17/11/06
dot icon28/12/2006
Member's particulars changed
dot icon25/05/2006
Member's particulars changed
dot icon25/05/2006
Member's particulars changed
dot icon19/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/04/2006
Accounting reference date shortened from 30/11/05 to 31/05/05
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon06/01/2006
Annual return made up to 17/11/05
dot icon13/12/2005
Particulars of mortgage/charge
dot icon19/11/2005
Particulars of mortgage/charge
dot icon26/07/2005
Member's particulars changed
dot icon26/07/2005
Registered office changed on 26/07/05 from: 2ND floor kestrel house primett road stevenage hartfordshire SG1 3EE
dot icon09/06/2005
Particulars of mortgage/charge
dot icon05/06/2005
New member appointed
dot icon22/04/2005
Particulars of mortgage/charge
dot icon19/01/2005
Member's particulars changed
dot icon17/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
17/11/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glass, Ian Derek
LLP Designated Member
17/11/2004 - 21/08/2009
-
Gilmour, Mark John
LLP Designated Member
17/11/2004 - 21/08/2009
-
BRAND ADVERTISING MERCHANDISE LIMITED
LLP Designated Member
06/05/2005 - 20/11/2017
-
Harwood-Copping, Gail
LLP Designated Member
17/11/2004 - Present
-
Copping, Paul
LLP Designated Member
17/11/2004 - Present
-

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+
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 BRAND ADVERTISING MERCHANDISE LLP

BRAND ADVERTISING MERCHANDISE LLP is an(a) Dissolved company incorporated on 17/11/2004 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 2 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 BRAND ADVERTISING MERCHANDISE LLP?

toggle

BRAND ADVERTISING MERCHANDISE LLP is currently Dissolved. It was registered on 17/11/2004 and dissolved on 25/02/2025.

Where is BRAND ADVERTISING MERCHANDISE LLP located?

toggle

BRAND ADVERTISING MERCHANDISE LLP is registered at 73 Cornhill, London EC3V 3QQ.

What is the latest filing for BRAND ADVERTISING MERCHANDISE LLP?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.