CAA BRANDS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CAA BRANDS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03928185

Incorporation date

17/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hammersmith Grove, London W6 7APCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon11/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon10/04/2026
Replacement Filing for the appointment of James Edward Burtson as a director
dot icon17/02/2026
Director's details changed for James Edward Burtson on 2022-09-15
dot icon16/12/2025
Appointment of Ms Tamara Sue Brandt as a director on 2025-11-25
dot icon25/11/2025
Termination of appointment of Jeffrey Mark Freedman as a director on 2025-11-25
dot icon17/11/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/04/2025
Register(s) moved to registered office address 12 Hammersmith Grove London W6 7AP
dot icon24/04/2025
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 7th Floor 50 Broadway London SW1H 0DB
dot icon10/04/2025
Appointment of John Storey as a director on 2025-03-25
dot icon06/12/2024
Termination of appointment of Carol Ann Sawdye as a director on 2024-12-01
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon25/01/2024
Full accounts made up to 2022-09-30
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2023
Change of details for Caa Brands Uk Limited as a person with significant control on 2022-09-15
dot icon22/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon09/01/2023
Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
dot icon09/01/2023
Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to 10 Norwich Street London EC4A 1BD
dot icon20/09/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon15/09/2022
Registered office address changed from , C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom to 12 Hammersmith Grove London W6 7AP on 2022-09-15
dot icon07/09/2022
Appointment of Dr James Edward Burtson as a director on 2022-09-05
dot icon07/09/2022
Appointment of Carol Ann Sawdye as a director on 2022-09-05
dot icon07/09/2022
Change of details for Caa-Gbg Uk Limited as a person with significant control on 2022-09-07
dot icon07/09/2022
Certificate of change of name
dot icon07/09/2022
Termination of appointment of Richard Nixon Darling as a director on 2022-09-05
dot icon07/09/2022
Termination of appointment of Robert Karl Smits as a director on 2022-09-05
dot icon07/09/2022
Appointment of Mr Jeffrey Mark Freedman as a director on 2022-09-05
dot icon01/09/2022
Full accounts made up to 2021-03-31
dot icon19/07/2022
Auditor's resignation
dot icon27/06/2022
Full accounts made up to 2020-03-31
dot icon30/03/2022
Appointment of Richard Nixon Darling as a director on 2022-03-14
dot icon22/03/2022
Satisfaction of charge 2 in full
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon21/01/2022
Change of details for Caa-Gbg Uk Limited as a person with significant control on 2022-01-20
dot icon21/01/2022
Registered office address changed from , 5th Floor Westworks, White City Place, 195 Wood Lane, London, W12 7FQ, United Kingdom to 12 Hammersmith Grove London W6 7AP on 2022-01-21
dot icon13/01/2022
Termination of appointment of Eno Yuri Polo as a director on 2021-11-15
dot icon19/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon18/02/2021
Full accounts made up to 2019-03-31
dot icon26/06/2020
Director's details changed for Mr Eno Yuri Polo on 2020-06-26
dot icon12/03/2020
Director's details changed for Mr Eno Yuri Polo on 2020-03-02
dot icon12/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon03/03/2020
Change of details for Caa-Gbg Uk Limited as a person with significant control on 2020-03-02
dot icon02/03/2020
Registered office address changed from , 242-246 Marylebone Road, London, NW1 6JQ, England to 12 Hammersmith Grove London W6 7AP on 2020-03-02
dot icon06/11/2019
Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
dot icon05/11/2019
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon11/09/2019
Change of share class name or designation
dot icon11/09/2019
Particulars of variation of rights attached to shares
dot icon11/09/2019
Resolutions
dot icon11/09/2019
Statement of company's objects
dot icon06/09/2019
Appointment of Eno Yuri Polo as a director on 2019-08-28
dot icon06/09/2019
Termination of appointment of Dow Peter Famulak as a director on 2019-08-15
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon08/09/2018
Director's details changed for Dr Dow Peter Famulak on 2018-09-03
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon20/03/2018
Change of details for The Licensing Company Limited as a person with significant control on 2017-10-18
dot icon05/01/2018
Director's details changed for Dow Peter Famulak on 2018-01-01
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon20/12/2017
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon22/08/2017
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon25/07/2017
Resolutions
dot icon19/04/2017
Confirmation statement made on 2017-03-08 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon25/02/2016
Director's details changed for Dow Peter Famulak on 2016-02-22
dot icon25/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon10/02/2016
Full accounts made up to 2015-03-31
dot icon18/01/2016
Registered office address changed from , Centenary House Centenary Way, Salford, Manchester, M50 1RF to 12 Hammersmith Grove London W6 7AP on 2016-01-18
dot icon18/01/2016
Termination of appointment of Robert Arthur Bacon as a secretary on 2016-01-14
dot icon23/03/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon19/08/2014
Termination of appointment of David Andrew Thomas as a director on 2014-07-21
dot icon19/08/2014
Termination of appointment of Jason Andrew Rabin as a director on 2014-07-21
dot icon15/08/2014
Auditor's resignation
dot icon06/08/2014
Miscellaneous
dot icon11/07/2014
Appointment of Robert Karl Smits as a director
dot icon04/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon08/04/2014
Auditor's resignation
dot icon19/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon24/02/2014
Appointment of Mr David Andrew Thomas as a director
dot icon11/02/2014
Registered office address changed from , the Licensing Company, 1032a Southern Terrace Westfield London Shopping Centre, Ariel Way, London, W12 7GB on 2014-02-11
dot icon11/02/2014
Appointment of Robert Arthur Bacon as a secretary
dot icon11/02/2014
Appointment of Jason Andrew Rabin as a director
dot icon11/02/2014
Appointment of Dow Peter Famulak as a director
dot icon11/02/2014
Termination of appointment of Inam Shah as a secretary
dot icon11/02/2014
Termination of appointment of Angela Farrugia as a director
dot icon11/02/2014
Termination of appointment of Inam Shah as a director
dot icon11/02/2014
Termination of appointment of Melvin Thomas as a director
dot icon12/12/2013
Accounts for a small company made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon15/02/2011
Director's details changed for Inam Ul-Haq Shah on 2010-12-01
dot icon15/02/2011
Secretary's details changed for Inam Ul-Haq Shah on 2010-12-01
dot icon24/01/2011
Accounts for a small company made up to 2010-03-31
dot icon17/11/2010
Registered office address changed from , Suite 2, Cumberland House,, 1 Kensington Road, London, W8 5NX on 2010-11-17
dot icon14/06/2010
Auditor's resignation
dot icon28/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 14/02/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon21/10/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon20/06/2008
Return made up to 14/02/08; no change of members
dot icon16/06/2008
Appointment terminated director tania ostroumoff
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/03/2007
Return made up to 14/02/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Auditor's resignation
dot icon10/03/2006
Return made up to 14/02/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon27/09/2005
New secretary appointed;new director appointed
dot icon20/07/2005
Director resigned
dot icon09/02/2005
Return made up to 14/02/05; full list of members
dot icon11/11/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
Full accounts made up to 2002-12-31
dot icon16/03/2004
Return made up to 14/02/04; no change of members
dot icon10/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/05/2003
Accounts for a small company made up to 2001-12-31
dot icon18/03/2003
Return made up to 14/02/03; no change of members
dot icon17/01/2003
Full accounts made up to 2000-12-31
dot icon28/08/2002
Secretary resigned;director resigned
dot icon04/04/2002
Registered office changed on 04/04/02 from: suite 2 cumberland house, kensington road, london, W8 5NX
dot icon22/03/2002
Return made up to 14/02/02; full list of members
dot icon09/01/2002
Secretary's particulars changed;director's particulars changed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon27/04/2001
Particulars of mortgage/charge
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
Secretary resigned;director resigned
dot icon19/02/2001
Return made up to 14/02/01; full list of members
dot icon21/11/2000
Memorandum and Articles of Association
dot icon16/11/2000
Ad 22/06/00--------- £ si [email protected]=98 £ ic 2/100
dot icon09/11/2000
Certificate of change of name
dot icon23/10/2000
Nc dec already adjusted 22/06/00
dot icon23/10/2000
S-div conve 22/06/00
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon22/08/2000
New director appointed
dot icon08/03/2000
Certificate of change of name
dot icon08/03/2000
Registered office changed on 08/03/00 from: 10 snow hill, london, EC1A 2AL
dot icon08/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon08/03/2000
Secretary resigned;director resigned
dot icon08/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New secretary appointed;new director appointed
dot icon08/03/2000
New director appointed
dot icon17/02/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
13.43M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRAVERS SMITH SECRETARIES LIMITED
Nominee Director
17/02/2000 - 24/02/2000
727
Bacon, Robert Arthur
Secretary
14/01/2014 - 14/01/2016
-
Brandt, Tamara Sue
Director
25/11/2025 - Present
5
TRAVERS SMITH LIMITED
Nominee Director
17/02/2000 - 24/02/2000
366
TRAVERS SMITH SECRETARIES LIMITED
Nominee Secretary
17/02/2000 - 24/02/2000
727

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 CAA BRANDS INTERNATIONAL LIMITED

CAA BRANDS INTERNATIONAL LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at 12 Hammersmith Grove, London W6 7AP. There are currently 3 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 CAA BRANDS INTERNATIONAL LIMITED?

toggle

CAA BRANDS INTERNATIONAL LIMITED is currently Active. It was registered on 17/02/2000 .

Where is CAA BRANDS INTERNATIONAL LIMITED located?

toggle

CAA BRANDS INTERNATIONAL LIMITED is registered at 12 Hammersmith Grove, London W6 7AP.

What does CAA BRANDS INTERNATIONAL LIMITED do?

toggle

CAA BRANDS INTERNATIONAL LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for CAA BRANDS INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-08 with no updates.