BRANDSPACE GROUP LIMITED

Register to unlock more data on OkredoRegister

BRANDSPACE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05973040

Incorporation date

20/10/2006

Size

Group

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2006)
dot icon16/01/2019
Final Gazette dissolved following liquidation
dot icon16/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon01/06/2018
Liquidators' statement of receipts and payments to 2018-03-27
dot icon23/06/2017
Liquidators' statement of receipts and payments to 2017-03-27
dot icon17/11/2016
Satisfaction of charge 8 in full
dot icon17/11/2016
Satisfaction of charge 10 in full
dot icon17/11/2016
Satisfaction of charge 9 in full
dot icon17/11/2016
Satisfaction of charge 6 in full
dot icon17/11/2016
Satisfaction of charge 12 in full
dot icon17/11/2016
Satisfaction of charge 7 in full
dot icon11/10/2016
Termination of appointment of Jane Elizabeth Vinson as a director on 2016-09-28
dot icon13/06/2016
Termination of appointment of Sebastien Canderle as a director on 2016-06-02
dot icon09/06/2016
Liquidators' statement of receipts and payments to 2016-03-27
dot icon10/06/2015
Liquidators' statement of receipts and payments to 2015-03-27
dot icon07/05/2015
Insolvency filing
dot icon12/03/2015
Appointment of a voluntary liquidator
dot icon12/03/2015
Insolvency court order
dot icon12/03/2015
Notice of ceasing to act as a voluntary liquidator
dot icon09/07/2014
Administrator's progress report to 2014-03-28
dot icon12/05/2014
Appointment of a voluntary liquidator
dot icon28/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/11/2013
Administrator's progress report to 2013-10-04
dot icon24/06/2013
Notice of deemed approval of proposals
dot icon12/06/2013
Statement of affairs with form 2.14B
dot icon11/06/2013
Statement of administrator's proposal
dot icon18/04/2013
Registered office address changed from 2Ndfloor Egginton House 25-28 Buckingham Gate London SW1E 6LD United Kingdom on 2013-04-18
dot icon18/04/2013
Appointment of an administrator
dot icon27/03/2013
Registered office address changed from 7Th Floor South Artillery House 11-19 Artillery Row London SW1P 1RT England on 2013-03-27
dot icon26/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon22/11/2012
Appointment of Ms Michelle De Young as a director
dot icon22/11/2012
Appointment of Ms Jane Elizabeth Vinson as a director
dot icon22/11/2012
Termination of appointment of Paul Soanes as a director
dot icon22/11/2012
Termination of appointment of Sean Fay as a director
dot icon16/11/2012
Termination of appointment of Julian Spooner as a director
dot icon16/11/2012
Termination of appointment of Damien Lane as a director
dot icon16/11/2012
Appointment of Sebastien Canderle as a director
dot icon12/09/2012
Registered office address changed from Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 2012-09-12
dot icon10/04/2012
Appointment of Sean Ernan Fay as a director
dot icon22/03/2012
Appointment of Damien John Patrick Lane as a director
dot icon06/03/2012
Termination of appointment of Andrew Keiller as a director
dot icon06/03/2012
Termination of appointment of Christopher Allner as a director
dot icon20/01/2012
Annual return made up to 2011-10-20 with full list of shareholders
dot icon02/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon06/10/2011
Miscellaneous
dot icon13/09/2011
Termination of appointment of Neil Jones as a director
dot icon18/08/2011
Termination of appointment of Guy Soar as a director
dot icon03/08/2011
Second filing of TM01 previously delivered to Companies House
dot icon27/07/2011
Termination of appointment of Richard Jaques as a director
dot icon27/07/2011
Termination of appointment of Stephan Hughes as a director
dot icon27/07/2011
Termination of appointment of Julian Lord as a secretary
dot icon27/07/2011
Termination of appointment of Julian Lord as a secretary
dot icon27/07/2011
Termination of appointment of Julian Lord as a secretary
dot icon27/07/2011
Termination of appointment of Julian Lord as a secretary
dot icon27/07/2011
Termination of appointment of Stephan Hughes as a director
dot icon27/07/2011
Termination of appointment of Julian Lord as a secretary
dot icon26/07/2011
Termination of appointment of Stephan Hughes as a director
dot icon26/07/2011
Termination of appointment of Julian Lord as a secretary
dot icon06/06/2011
Termination of appointment of Roy Wade as a director
dot icon06/06/2011
Termination of appointment of Julian Lord as a director
dot icon25/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon14/01/2011
Termination of appointment of Richard Wright as a director
dot icon12/11/2010
Director's details changed for Allner Christopher Charles on 2008-11-18
dot icon20/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon21/09/2010
Certificate of change of name
dot icon21/09/2010
Change of name notice
dot icon29/07/2010
Director's details changed for Paul Henry Soanes on 2010-07-21
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon24/05/2010
Appointment of Julian Robert Archer Spooner as a director
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register inspection address has been changed
dot icon23/12/2009
Termination of appointment of Greg Ravilious as a director
dot icon13/12/2009
Accounts for a small company made up to 2009-03-31
dot icon06/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon06/12/2009
Director's details changed for Guy Jason Soar on 2007-11-07
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon08/08/2009
Gbp ic 1037621.014/1032582.014\14/07/09\gbp sr 5039@1=5039\
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon23/07/2009
Ad 14/07/09\gbp si 1500@1=1500\gbp ic 1036121.014/1037621.014\
dot icon23/07/2009
Ad 14/07/09\gbp si 71429@1=71429\gbp ic 964692.014/1036121.014\
dot icon23/07/2009
Resolutions
dot icon20/07/2009
Director appointed neil henry jones
dot icon01/04/2009
Return made up to 20/10/08; full list of members
dot icon08/12/2008
Appointment terminated director richard taylor
dot icon08/12/2008
Director appointed allner christopher charles
dot icon26/11/2008
Full accounts made up to 2008-03-31
dot icon14/10/2008
Resolutions
dot icon14/10/2008
Ad 08/10/08\gbp si 19367@1=19367\gbp si [email protected]=0.0115\gbp ic 945324.00245/964691.01395\
dot icon14/10/2008
Nc inc already adjusted 08/10/08
dot icon14/10/2008
Resolutions
dot icon13/10/2008
Director appointed greg william frederick ravilious
dot icon13/10/2008
Director appointed richard charles jaques
dot icon13/10/2008
Director appointed andrew james keiller
dot icon24/09/2008
Ad 21/08/08\gbp si 20@1=20\gbp ic 945304.00245/945324.00245\
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon14/07/2008
Director appointed paul henry soanes
dot icon14/07/2008
Director appointed roy wade
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/05/2008
Resolutions
dot icon12/05/2008
Ad 30/04/08\gbp si 142220@1=142220\gbp si [email protected]=0.00245\gbp ic 803084/945304.00245\
dot icon12/05/2008
Nc inc already adjusted 30/04/08
dot icon12/05/2008
Resolutions
dot icon12/05/2008
Duplicate mortgage certificatecharge no:5
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon10/03/2008
Director appointed richard alan wright
dot icon08/02/2008
Return made up to 20/10/07; full list of members
dot icon11/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Ad 28/11/07--------- £ si 16370@1=16370 £ ic 786714/803084
dot icon20/08/2007
Resolutions
dot icon20/08/2007
Resolutions
dot icon20/08/2007
Resolutions
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon30/05/2007
Statement of affairs
dot icon30/05/2007
Ad 30/04/07--------- £ si 539999@1=539999 £ ic 246715/786714
dot icon15/05/2007
Ad 30/04/07--------- £ si 15714@1=15714 £ ic 231001/246715
dot icon15/05/2007
Ad 30/04/07--------- £ si 231000@1=231000 £ ic 1/231001
dot icon15/05/2007
Nc inc already adjusted 30/04/07
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon15/05/2007
Registered office changed on 15/05/07 from: ship canal house king street manchester M2 4WB
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New secretary appointed;new director appointed
dot icon15/05/2007
New director appointed
dot icon11/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
Certificate of change of name
dot icon20/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
20/10/2006 - 30/04/2007
240
COBBETTS (DIRECTOR) LIMITED
Corporate Director
20/10/2006 - 30/04/2007
97
Bergin, Joseph Damien
Director
30/04/2007 - 05/07/2007
9
De Young, Michelle Anna-Lisa
Director
20/11/2012 - Present
8
Canderle, Sebastien
Director
08/11/2012 - 02/06/2016
10

Persons with Significant Control

0

No PSC data available.

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 BRANDSPACE GROUP LIMITED

BRANDSPACE GROUP LIMITED is an(a) Dissolved company incorporated on 20/10/2006 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. 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 BRANDSPACE GROUP LIMITED?

toggle

BRANDSPACE GROUP LIMITED is currently Dissolved. It was registered on 20/10/2006 and dissolved on 16/01/2019.

Where is BRANDSPACE GROUP LIMITED located?

toggle

BRANDSPACE GROUP LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does BRANDSPACE GROUP LIMITED do?

toggle

BRANDSPACE GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRANDSPACE GROUP LIMITED?

toggle

The latest filing was on 16/01/2019: Final Gazette dissolved following liquidation.