BRYAN GREEN MARKETING LIMITED

Register to unlock more data on OkredoRegister

BRYAN GREEN MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01390997

Incorporation date

26/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Group, 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire PO6 3THCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2024-11-23 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham, Surrey GU9 8BB England to C/O Tc Group, 3 Acorn Business Centre Northarbour Road, Cosham Portsmouth Hampshire PO6 3th on 2024-01-19
dot icon19/01/2024
Change of details for Mrs Evelyn Green as a person with significant control on 2024-01-19
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon29/11/2021
Termination of appointment of Joy Margery Cantlon as a secretary on 2021-11-22
dot icon25/11/2021
Change of details for Mrs Evelyn Green as a person with significant control on 2021-03-01
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Registered office address changed from The Company Books Ltd 6 Snow Hill London EC1A 2AY England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham, Surrey GU9 8BB on 2021-03-29
dot icon07/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon15/05/2020
Micro company accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon03/06/2019
Micro company accounts made up to 2019-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon23/11/2018
Director's details changed for Evelyn Green on 2018-03-01
dot icon23/11/2018
Change of details for Evelyn Green as a person with significant control on 2018-03-01
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon15/02/2018
Registered office address changed from 15 Bunhill Row London EC1Y 8LP to The Company Books Ltd 6 Snow Hill London EC1A 2AY on 2018-02-15
dot icon30/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon12/09/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon16/11/2016
Secretary's details changed for Joy Margery Cantlon on 2016-11-16
dot icon15/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon15/01/2010
Director's details changed for Evelyn Green on 2009-10-01
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 06/12/08; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Registered office changed on 09/05/2008 from lower ground floor 6 coldbath square london EC1R 5NA
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 06/12/07; full list of members
dot icon09/01/2008
Secretary's particulars changed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 06/12/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 06/12/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
Return made up to 06/12/04; full list of members
dot icon14/12/2003
Return made up to 06/12/03; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/12/2002
Return made up to 06/12/02; full list of members
dot icon09/03/2002
Return made up to 06/12/01; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/01/2002
Registered office changed on 14/01/02 from: altay house 869 high road london N12 8QA
dot icon14/03/2001
New secretary appointed
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Secretary resigned
dot icon12/02/2001
Return made up to 06/12/00; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/12/1999
Return made up to 06/12/99; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-03-31
dot icon24/09/1999
Registered office changed on 24/09/99 from: 235 old marylebone road london NW1 5QT
dot icon14/12/1998
Return made up to 06/12/98; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon19/12/1997
Return made up to 06/12/97; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon27/12/1996
Return made up to 06/12/96; full list of members
dot icon21/11/1996
Accounts for a small company made up to 1996-03-31
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon19/12/1995
Return made up to 06/12/95; full list of members
dot icon28/07/1995
Director resigned
dot icon02/02/1995
Particulars of mortgage/charge
dot icon19/12/1994
Return made up to 06/12/94; full list of members
dot icon02/12/1994
Accounts for a small company made up to 1994-03-31
dot icon02/03/1994
Return made up to 06/12/93; full list of members
dot icon21/10/1993
Accounts for a small company made up to 1993-03-31
dot icon04/01/1993
Return made up to 06/12/92; full list of members
dot icon04/01/1993
Registered office changed on 04/01/93 from: 29 new cavendish street london W1M 7RL
dot icon14/12/1992
Accounts for a small company made up to 1992-03-31
dot icon19/02/1992
Return made up to 06/12/91; full list of members
dot icon05/02/1992
New director appointed
dot icon15/11/1991
Accounts for a small company made up to 1991-03-31
dot icon23/01/1991
Director resigned
dot icon02/01/1991
Return made up to 06/12/90; full list of members
dot icon06/07/1990
Accounts for a small company made up to 1990-03-31
dot icon03/05/1990
Director resigned
dot icon26/01/1990
Return made up to 20/12/89; full list of members
dot icon03/08/1989
Accounts for a small company made up to 1989-03-31
dot icon12/01/1989
Return made up to 20/12/88; full list of members
dot icon15/11/1988
Accounts for a small company made up to 1988-03-31
dot icon25/05/1988
New director appointed
dot icon07/01/1988
Return made up to 07/12/87; full list of members
dot icon12/11/1987
Accounts for a small company made up to 1987-03-31
dot icon16/01/1987
Return made up to 08/12/86; full list of members
dot icon05/09/1986
Accounts for a small company made up to 1986-03-31
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
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.75K
-
0.00
-
-
2022
1
7.66K
-
0.00
-
-
2022
1
7.66K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

7.66K £Ascended13.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 BRYAN GREEN MARKETING LIMITED

BRYAN GREEN MARKETING LIMITED is an(a) Active company incorporated on 26/09/1978 with the registered office located at C/O Tc Group, 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire PO6 3TH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYAN GREEN MARKETING LIMITED?

toggle

BRYAN GREEN MARKETING LIMITED is currently Active. It was registered on 26/09/1978 .

Where is BRYAN GREEN MARKETING LIMITED located?

toggle

BRYAN GREEN MARKETING LIMITED is registered at C/O Tc Group, 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire PO6 3TH.

What does BRYAN GREEN MARKETING LIMITED do?

toggle

BRYAN GREEN MARKETING LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does BRYAN GREEN MARKETING LIMITED have?

toggle

BRYAN GREEN MARKETING LIMITED had 1 employees in 2022.

What is the latest filing for BRYAN GREEN MARKETING LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-12 with updates.