CROWN BRAND COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CROWN BRAND COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10486585

Incorporation date

18/11/2016

Size

Dormant

Contacts

Registered address

Registered address

C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire CH4 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2016)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon28/12/2022
Application to strike the company off the register
dot icon23/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon18/11/2022
Appointment of Mr Cole John Mulkerrins as a director on 2022-11-16
dot icon18/11/2022
Termination of appointment of Ewan Hurford-Jones as a director on 2022-11-16
dot icon20/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon24/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon09/11/2021
Registered office address changed from 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 2021-11-09
dot icon25/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon17/05/2021
Registered office address changed from 229 Regus House Herons Way Chester Business Park Chester CH4 9QR England to 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 2021-05-17
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-04-30
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon18/11/2019
Notification of Strata Creative Holdings Limited as a person with significant control on 2018-11-30
dot icon18/11/2019
Cessation of Monique Pamela Havelaar as a person with significant control on 2018-11-30
dot icon23/10/2019
Registered office address changed from 12 Soho Square London W1D 3QF United Kingdom to 229 Regus House Herons Way Chester Business Park Chester CH4 9QR on 2019-10-23
dot icon08/04/2019
Termination of appointment of Simon Kingsley Osborne as a director on 2019-04-08
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon06/12/2018
Appointment of Mr Ewan Hurford-Jones as a director on 2018-11-30
dot icon06/12/2018
Termination of appointment of Monique Pamela Havelaar as a director on 2018-11-30
dot icon06/12/2018
Termination of appointment of Eamon Campbell as a director on 2018-12-05
dot icon27/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon02/03/2018
Current accounting period extended from 2018-03-02 to 2018-06-30
dot icon02/03/2018
Accounts for a dormant company made up to 2017-03-02
dot icon01/03/2018
Previous accounting period shortened from 2017-11-30 to 2017-03-02
dot icon21/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon21/12/2017
Change of details for Ms Monique Pamela Havelaar as a person with significant control on 2017-03-02
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-03-02
dot icon13/06/2017
Registration of charge 104865850001, created on 2017-06-13
dot icon16/03/2017
Sub-division of shares on 2017-03-01
dot icon15/03/2017
Particulars of variation of rights attached to shares
dot icon15/03/2017
Change of share class name or designation
dot icon13/03/2017
Resolutions
dot icon08/03/2017
Appointment of Mr Simon Kingsley Osborne as a director on 2017-03-02
dot icon07/03/2017
Appointment of Mr Simon Xavier Hambley as a director on 2017-03-02
dot icon07/03/2017
Appointment of Mr Eamon Campbell as a director on 2017-03-02
dot icon25/11/2016
Resolutions
dot icon25/11/2016
Change of name notice
dot icon18/11/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
130.00
-
0.00
-
-
2021
2
130.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

130.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurford Jones, Ewan
Director
30/11/2018 - 16/11/2022
7
Hambley, Simon Xavier
Director
02/03/2017 - Present
28
Mr Cole John Mulkerrins
Director
16/11/2022 - Present
4

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWN BRAND COMMUNICATIONS LIMITED

CROWN BRAND COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 18/11/2016 with the registered office located at C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire CH4 9RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN BRAND COMMUNICATIONS LIMITED?

toggle

CROWN BRAND COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 18/11/2016 and dissolved on 28/03/2023.

Where is CROWN BRAND COMMUNICATIONS LIMITED located?

toggle

CROWN BRAND COMMUNICATIONS LIMITED is registered at C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire CH4 9RF.

What does CROWN BRAND COMMUNICATIONS LIMITED do?

toggle

CROWN BRAND COMMUNICATIONS 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.

How many employees does CROWN BRAND COMMUNICATIONS LIMITED have?

toggle

CROWN BRAND COMMUNICATIONS LIMITED had 2 employees in 2021.

What is the latest filing for CROWN BRAND COMMUNICATIONS LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.