BRANDIT PR LIMITED

Register to unlock more data on OkredoRegister

BRANDIT PR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04141152

Incorporation date

15/01/2001

Size

Dormant

Contacts

Registered address

Registered address

St. Martin's Court, 10 Paternoster Row, London EC4M 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon08/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon19/10/2022
Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 2022-10-19
dot icon17/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon30/11/2020
Registered office address changed from 4 Bedford Row London WC1R 4TF to First Floor 140 Brompton Road London SW3 1HY on 2020-11-30
dot icon28/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon06/02/2017
Termination of appointment of Rochman Landau Secretarial Limited as a secretary on 2017-02-03
dot icon21/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon27/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon27/10/2014
Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN England to 4 Bedford Row London WC1R 4TF on 2014-10-27
dot icon07/03/2014
Registered office address changed from C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL on 2014-03-07
dot icon12/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon12/02/2014
Registered office address changed from C/O Rochman Landau Accurist House 44 Baker Street London W1U 7AL on 2014-02-12
dot icon01/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon22/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon22/02/2013
Director's details changed for Allan Macdonald on 2013-02-22
dot icon22/02/2013
Secretary's details changed for Rochman Landau Secretarial Limited on 2013-02-22
dot icon01/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon07/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon28/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon22/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon05/02/2009
Return made up to 15/01/09; full list of members
dot icon20/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon17/01/2008
Return made up to 15/01/08; full list of members
dot icon31/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon20/02/2007
Return made up to 15/01/07; full list of members
dot icon16/01/2007
Accounts for a dormant company made up to 2006-01-31
dot icon29/11/2006
Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL
dot icon18/10/2006
Registered office changed on 18/10/06 from: rochman landau third floor 45 mortimer street london W1W 8HJ
dot icon01/02/2006
Return made up to 15/01/06; full list of members
dot icon06/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon15/03/2005
Return made up to 15/01/05; full list of members
dot icon07/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon13/02/2004
Return made up to 15/01/04; full list of members
dot icon03/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon03/07/2003
Return made up to 15/01/03; full list of members
dot icon01/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon11/07/2002
Director resigned
dot icon23/04/2002
Certificate of change of name
dot icon21/02/2002
Return made up to 15/01/02; full list of members
dot icon18/01/2002
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Registered office changed on 27/03/01 from: c/o rochman landau third floor 45 mortimer street london W1W 8HJ
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
Registered office changed on 07/03/01 from: 96/99 temple chambers temple avenue, london EC4Y 0HP
dot icon15/01/2001
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
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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
Dwyer, Daniel James
Nominee Director
15/01/2001 - 19/01/2001
2783
Dwyer, Daniel John
Nominee Secretary
15/01/2001 - 19/01/2001
1327
Mr Allan Kenneth Macdonald
Director
19/01/2001 - Present
6
ROCHMAN LANDAU SECRETARIAL LIMITED
Corporate Secretary
15/01/2001 - 03/02/2017
4
Smith, Philip Kenneth
Director
19/01/2001 - 12/06/2002
3

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 BRANDIT PR LIMITED

BRANDIT PR LIMITED is an(a) Active company incorporated on 15/01/2001 with the registered office located at St. Martin's Court, 10 Paternoster Row, London EC4M 7EJ. 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 BRANDIT PR LIMITED?

toggle

BRANDIT PR LIMITED is currently Active. It was registered on 15/01/2001 .

Where is BRANDIT PR LIMITED located?

toggle

BRANDIT PR LIMITED is registered at St. Martin's Court, 10 Paternoster Row, London EC4M 7EJ.

What does BRANDIT PR LIMITED do?

toggle

BRANDIT PR LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BRANDIT PR LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-27 with no updates.