BRANDING 365 LIMITED

Register to unlock more data on OkredoRegister

BRANDING 365 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09477805

Incorporation date

09/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 Bamford Business Park, Whitehill Industrial Estate, Stockport SK4 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2015)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon09/02/2024
Application to strike the company off the register
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon20/03/2023
Change of details for Miss Stephanie Ann Bennett as a person with significant control on 2023-03-20
dot icon20/03/2023
Director's details changed for Miss Stephanie Ann Bennett on 2023-03-20
dot icon05/01/2023
Notification of Stephanie Ann Bennett as a person with significant control on 2022-12-01
dot icon21/12/2022
Director's details changed for Miss Stephanie Ann Bennett on 2022-12-08
dot icon16/12/2022
Appointment of Miss Stephanie Ann Bennett as a director on 2022-12-01
dot icon16/12/2022
Registered office address changed from 26 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU United Kingdom to Unit 13 Bamford Business Park Whitehill Industrial Estate Stockport SK4 1PL on 2022-12-16
dot icon16/12/2022
Termination of appointment of Christopher Robert Mulvey as a director on 2022-12-01
dot icon16/12/2022
Cessation of Christopher Robert Mulvey as a person with significant control on 2022-12-01
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/10/2022
Registered office address changed from C/O Branding 365 111 Piccadilly Manchester M1 2HY England to 26 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 2022-10-10
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Compulsory strike-off action has been discontinued
dot icon19/07/2021
Confirmation statement made on 2021-03-17 with updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Termination of appointment of Michael Lee Burton as a director on 2021-01-22
dot icon25/01/2021
Termination of appointment of Michael Lee Burton as a secretary on 2021-01-22
dot icon25/01/2021
Notification of Christopher Robert Mulvey as a person with significant control on 2021-01-22
dot icon25/01/2021
Cessation of Michael Lee Burton as a person with significant control on 2021-01-22
dot icon20/01/2021
Appointment of Mr Christopher Robert Mulvey as a director on 2021-01-20
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Registered office address changed from 30 Carr Bank Glossop SK13 8TT United Kingdom to C/O Branding 365 111 Piccadilly Manchester M1 2HY on 2016-11-22
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon15/03/2016
Termination of appointment of Mark Littler as a director on 2016-03-15
dot icon09/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.68K
-
0.00
61.51K
-
2022
2
21.04K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Burton, Michael Lee
Secretary
09/03/2015 - 22/01/2021
-
Littler, Mark
Director
09/03/2015 - 15/03/2016
-
Mr Michael Lee Burton
Director
09/03/2015 - 22/01/2021
2
Miss Stephanie Ann Lewin
Director
01/12/2022 - Present
1
Mr Christopher Robert Mulvey
Director
20/01/2021 - 01/12/2022
2

Persons with Significant Control

3
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 BRANDING 365 LIMITED

BRANDING 365 LIMITED is an(a) Dissolved company incorporated on 09/03/2015 with the registered office located at Unit 13 Bamford Business Park, Whitehill Industrial Estate, Stockport SK4 1PL. 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 BRANDING 365 LIMITED?

toggle

BRANDING 365 LIMITED is currently Dissolved. It was registered on 09/03/2015 and dissolved on 07/05/2024.

Where is BRANDING 365 LIMITED located?

toggle

BRANDING 365 LIMITED is registered at Unit 13 Bamford Business Park, Whitehill Industrial Estate, Stockport SK4 1PL.

What does BRANDING 365 LIMITED do?

toggle

BRANDING 365 LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BRANDING 365 LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.