BRANDCASTING LIMITED

Register to unlock more data on OkredoRegister

BRANDCASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04414262

Incorporation date

11/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, London, Greater London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon01/05/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon14/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon19/02/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 71-75 Shelton Street London Greater London WC2H 9JQ on 2019-02-19
dot icon19/02/2019
Director's details changed for Ms Ana Simone Potter on 2019-02-18
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon05/03/2017
Director's details changed for Mrs Ana Simone Potter on 2017-03-01
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Termination of appointment of Steven Potter as a secretary on 2015-04-25
dot icon28/04/2015
Registered office address changed from C/O Brandcasting Limited 145-157 St. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2015-04-28
dot icon28/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon28/04/2015
Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2015-04-28
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon31/08/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Registered office address changed from 88 Crawford Street London W1H 2EJ England on 2012-03-30
dot icon31/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/06/2010
Registered office address changed from 1 Leicester Place London WC2H 7BP United Kingdom on 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/05/2010
Termination of appointment of H S (Nominees) Limited as a secretary
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/05/2009
Return made up to 11/04/09; full list of members
dot icon20/04/2009
Registered office changed on 20/04/2009 from 21 bedford square london WC1B 3HH
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/04/2008
Return made up to 11/04/08; full list of members
dot icon15/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/04/2007
Return made up to 11/04/07; full list of members
dot icon13/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/05/2006
Return made up to 11/04/06; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon30/11/2005
Director's particulars changed
dot icon28/11/2005
Secretary's particulars changed
dot icon07/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/07/2005
New secretary appointed
dot icon27/06/2005
Return made up to 11/04/05; full list of members
dot icon08/06/2005
Registered office changed on 08/06/05 from: 3 sheldon square london W2 6PS
dot icon19/04/2005
Accounts for a dormant company made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/07/2004
Return made up to 11/04/04; no change of members
dot icon18/06/2004
Secretary resigned
dot icon15/06/2004
New secretary appointed
dot icon28/10/2003
Director resigned
dot icon20/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/07/2003
Return made up to 11/04/03; full list of members
dot icon09/07/2003
Ad 11/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon12/03/2003
Registered office changed on 12/03/03 from: fourth floor mitre house 177 regent street london W1B 4BB
dot icon23/12/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon25/09/2002
Certificate of change of name
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
Director resigned
dot icon11/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.39K
-
0.00
-
-
2022
1
9.39K
-
0.00
-
-
2022
1
9.39K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

9.39K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Steven
Director
11/04/2002 - 14/10/2003
35
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/04/2002 - 11/04/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/04/2002 - 11/04/2002
67500
H S (NOMINEES) LIMITED
Corporate Secretary
01/04/2005 - 01/01/2010
210
Ms Ana Simone Potter
Director
11/04/2002 - Present
11

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+
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 BRANDCASTING LIMITED

BRANDCASTING LIMITED is an(a) Active company incorporated on 11/04/2002 with the registered office located at 71-75 Shelton Street, London, Greater London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDCASTING LIMITED?

toggle

BRANDCASTING LIMITED is currently Active. It was registered on 11/04/2002 .

Where is BRANDCASTING LIMITED located?

toggle

BRANDCASTING LIMITED is registered at 71-75 Shelton Street, London, Greater London WC2H 9JQ.

What does BRANDCASTING LIMITED do?

toggle

BRANDCASTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRANDCASTING LIMITED have?

toggle

BRANDCASTING LIMITED had 1 employees in 2022.

What is the latest filing for BRANDCASTING LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-29 with no updates.