IMPRESS BRAND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

IMPRESS BRAND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04805888

Incorporation date

19/06/2003

Size

Dormant

Contacts

Registered address

Registered address

100 Cheapside, London EC2V 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon27/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2016
First Gazette notice for voluntary strike-off
dot icon31/03/2016
Application to strike the company off the register
dot icon18/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon22/09/2015
Registered office address changed from Kings House 36 37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 2015-09-23
dot icon08/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/01/2015
Appointment of Mr Michael Richard Pratt as a director on 2014-12-15
dot icon02/01/2015
Resolutions
dot icon18/12/2014
Termination of appointment of Christopher George Powell as a director on 2014-12-15
dot icon18/12/2014
Appointment of Mr Satpal Singh Dhaiwal as a director on 2014-12-15
dot icon18/12/2014
Appointment of Mr Richard David Thomas as a director on 2014-12-15
dot icon18/12/2014
Appointment of Mr Eric Watkins as a secretary on 2014-12-15
dot icon18/12/2014
Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Kings House 36 37 King Street London EC2V 8BB on 2014-12-19
dot icon17/12/2014
Current accounting period shortened from 2015-10-31 to 2015-04-30
dot icon10/12/2014
Satisfaction of charge 1 in full
dot icon04/11/2014
Termination of appointment of Caroline Clay as a secretary on 2014-11-04
dot icon29/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/07/2014
Secretary's details changed for Caroline Clay on 2014-03-31
dot icon08/07/2014
Termination of appointment of Graham Clay as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon17/09/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Appointment of Mr Christopher George Powell as a director
dot icon25/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/07/2011
Director's details changed for Graham Clay on 2011-05-24
dot icon06/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon24/11/2010
Secretary's details changed for Caroline Clay on 2010-11-01
dot icon24/11/2010
Secretary's details changed for Caroline Clay on 2010-11-01
dot icon24/11/2010
Director's details changed for Graham Clay on 2010-11-01
dot icon24/11/2010
Director's details changed for Graham Clay on 2010-11-01
dot icon11/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/09/2009
Return made up to 20/06/09; full list of members
dot icon14/07/2009
Certificate of change of name
dot icon15/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/07/2008
Return made up to 20/06/08; full list of members
dot icon17/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/06/2007
Return made up to 20/06/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/01/2007
Secretary's particulars changed
dot icon27/11/2006
Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB
dot icon08/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/08/2006
Return made up to 20/06/06; full list of members
dot icon31/07/2006
Director's particulars changed
dot icon18/10/2005
Return made up to 20/06/05; full list of members
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
Secretary resigned;director resigned
dot icon14/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/02/2005
Registered office changed on 14/02/05 from: 43 cloverdale shelf halifax west yorkshire HX3 7RP
dot icon12/08/2004
Return made up to 20/06/04; full list of members
dot icon11/03/2004
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
New secretary appointed
dot icon08/02/2004
Certificate of change of name
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon03/09/2003
Particulars of mortgage/charge
dot icon16/07/2003
New secretary appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Registered office changed on 17/07/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Christopher George
Director
07/11/2011 - 14/12/2014
19
Pratt, Michael Richard
Director
14/12/2014 - Present
48
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
19/06/2003 - 19/06/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
19/06/2003 - 19/06/2003
12820
Clay, Graham Christopher
Director
14/01/2004 - 30/04/2014
7

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 IMPRESS BRAND MANAGEMENT LIMITED

IMPRESS BRAND MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/06/2003 with the registered office located at 100 Cheapside, London EC2V 6DT. There are currently 4 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 IMPRESS BRAND MANAGEMENT LIMITED?

toggle

IMPRESS BRAND MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/06/2003 and dissolved on 27/06/2016.

Where is IMPRESS BRAND MANAGEMENT LIMITED located?

toggle

IMPRESS BRAND MANAGEMENT LIMITED is registered at 100 Cheapside, London EC2V 6DT.

What does IMPRESS BRAND MANAGEMENT LIMITED do?

toggle

IMPRESS BRAND MANAGEMENT LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for IMPRESS BRAND MANAGEMENT LIMITED?

toggle

The latest filing was on 27/06/2016: Final Gazette dissolved via voluntary strike-off.