BRANDED AGENCY GROUP LIMITED

Register to unlock more data on OkredoRegister

BRANDED AGENCY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04463030

Incorporation date

18/06/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 30 Park Street, London SE1 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/08/2025
Cancellation of shares. Statement of capital on 2025-07-31
dot icon22/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon14/04/2025
Termination of appointment of Wybe Gerardus Miranda Magermans as a director on 2025-03-31
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/07/2024
Cancellation of shares. Statement of capital on 2024-06-28
dot icon26/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon04/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/08/2023
Memorandum and Articles of Association
dot icon15/08/2023
Resolutions
dot icon28/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon24/04/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon05/04/2023
Termination of appointment of Alan John Wright as a director on 2023-04-01
dot icon03/04/2023
Certificate of change of name
dot icon23/01/2023
Director's details changed for Mr Robert Thomas Tickler Essex on 2023-01-23
dot icon23/01/2023
Director's details changed for Mr Alan John Wright on 2023-01-23
dot icon08/12/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon28/11/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon19/10/2022
Resolutions
dot icon17/10/2022
Purchase of own shares.
dot icon06/10/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Richard Geoffrey Saysell as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Carol Lavender as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Gary Anthony Booker as a director on 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon30/03/2022
Cancellation of shares. Statement of capital on 2021-12-24
dot icon21/02/2022
Resolutions
dot icon21/02/2022
Purchase of own shares.
dot icon04/01/2022
Termination of appointment of Garrick Lee Hamm as a director on 2021-12-24
dot icon05/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon03/07/2021
Full accounts made up to 2020-12-31
dot icon09/06/2021
Cancellation of shares. Statement of capital on 2021-04-30
dot icon23/02/2021
Resolutions
dot icon15/02/2021
Appointment of Ms Carol Lavender as a director on 2021-01-01
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-18 with updates
dot icon07/01/2020
Resolutions
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon15/12/2019
Cancellation of shares. Statement of capital on 2019-07-23
dot icon29/07/2019
Resolutions
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon03/05/2019
Termination of appointment of Jason Steven Allen as a director on 2019-04-11
dot icon03/05/2019
Appointment of Mr Jamie Richards as a director on 2019-04-11
dot icon03/05/2019
Appointment of Mr Wybe Gerardus Miranda Magermans as a director on 2019-04-11
dot icon03/05/2019
Appointment of Mr Gary Anthony Booker as a director on 2019-04-11
dot icon03/05/2019
Appointment of Mr Richard Geoffrey Saysell as a director on 2019-04-11
dot icon03/05/2019
Registered office address changed from Unit F Tomo Estate Packet Boat Lane Cowley, Uxbridge Middlesex UB8 2JP to 2nd Floor 30 Park Street London SE1 9EQ on 2019-05-03
dot icon11/04/2019
Resolutions
dot icon09/11/2018
Cancellation of shares. Statement of capital on 2018-10-20
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon21/06/2018
Cancellation of shares. Statement of capital on 2018-02-09
dot icon29/01/2018
Satisfaction of charge 1 in full
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Notification of Writtle Holdings Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon20/06/2017
Resolutions
dot icon01/03/2017
Appointment of Mr Garrick Hamm as a director on 2017-01-01
dot icon16/02/2017
Appointment of Mr Graeme Richard Harris as a director on 2016-01-01
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon27/09/2016
Resolutions
dot icon26/09/2016
Change of share class name or designation
dot icon24/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Appointment of Mr Andrew William Williamson as a director on 2015-09-01
dot icon10/08/2015
Appointment of Mr Matthew John Gilmore as a secretary on 2015-06-24
dot icon10/08/2015
Termination of appointment of Gary Anthony Booker as a secretary on 2015-06-24
dot icon10/08/2015
Termination of appointment of Gary Anthony Booker as a director on 2015-06-24
dot icon30/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon31/03/2015
Termination of appointment of David Gordon Knight as a director on 2015-03-16
dot icon31/03/2015
Termination of appointment of Andrew John Travis as a director on 2015-03-16
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon20/08/2013
Auditor's resignation
dot icon08/08/2013
Auditor's resignation
dot icon20/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon07/09/2012
Termination of appointment of Richard Beadle as a director
dot icon19/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Appointment of Mr Jason Steven Allen as a director
dot icon22/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon22/06/2011
Director's details changed for Mr David Gordon Knight on 2010-10-28
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon27/01/2011
Director's details changed for David Gordon Knight on 2010-10-28
dot icon18/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon18/06/2010
Director's details changed for Andrew John Travis on 2010-02-08
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon07/08/2009
Appointment terminated director patrick bell
dot icon01/07/2009
Return made up to 18/06/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Appointment terminated director john coleman
dot icon11/08/2008
Appointment terminated director stuart alexander
dot icon20/06/2008
Return made up to 18/06/08; full list of members
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon26/10/2007
New secretary appointed;new director appointed
dot icon26/10/2007
Secretary resigned
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon04/08/2007
Return made up to 18/06/07; change of members
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New secretary appointed;new director appointed
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Secretary resigned;director resigned
dot icon28/03/2007
Full accounts made up to 2006-12-31
dot icon22/06/2006
Return made up to 18/06/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon01/07/2005
Return made up to 18/06/05; full list of members
dot icon25/04/2005
Full accounts made up to 2004-12-31
dot icon12/07/2004
Return made up to 18/06/04; full list of members
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon22/10/2003
Auditor's resignation
dot icon27/06/2003
Return made up to 18/06/03; full list of members
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon02/03/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon29/10/2002
Particulars of mortgage/charge
dot icon28/10/2002
Ad 14/10/02--------- £ si 249900@1=249900 £ ic 100/250000
dot icon28/10/2002
Declaration of assistance for shares acquisition
dot icon08/09/2002
Nc inc already adjusted 21/08/02
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon08/09/2002
Registered office changed on 08/09/02 from: 122 high street uxbridge middlesex UB8 1JT
dot icon05/09/2002
Certificate of change of name
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New secretary appointed;new director appointed
dot icon28/08/2002
New director appointed
dot icon18/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Colin Peter
Director
21/08/2002 - 30/03/2007
3
Knight, David Gordon
Director
30/03/2007 - 16/03/2015
7
Wright, Alan John
Director
21/08/2002 - 01/04/2023
4
Allen, Jason Steven
Director
03/01/2012 - 11/04/2019
1
Lavender, Carol
Director
01/01/2021 - 30/06/2022
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDED AGENCY GROUP LIMITED

BRANDED AGENCY GROUP LIMITED is an(a) Active company incorporated on 18/06/2002 with the registered office located at 2nd Floor 30 Park Street, London SE1 9EQ. There are currently 5 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 BRANDED AGENCY GROUP LIMITED?

toggle

BRANDED AGENCY GROUP LIMITED is currently Active. It was registered on 18/06/2002 .

Where is BRANDED AGENCY GROUP LIMITED located?

toggle

BRANDED AGENCY GROUP LIMITED is registered at 2nd Floor 30 Park Street, London SE1 9EQ.

What does BRANDED AGENCY GROUP LIMITED do?

toggle

BRANDED AGENCY GROUP LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for BRANDED AGENCY GROUP LIMITED?

toggle

The latest filing was on 08/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.