THE BRANDING TEAM LIMITED
- Company statusdissolved
- Company No06594483
- Age17 years 2 months Incorporated 15 May 2008
- Officers0
Address
Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB, United Kingdom
THE BRANDING TEAM LIMITED is an dissolved company incorporated on 15 May 2008 and based in London, United Kingdom. The company was registered 17 years ago.
- Credit score0
- Score change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
Company Type
Private limited with Share Capital
Jurisdiction
england & wales
Nature of business (SIC)
82990 Other business support service activities n.e.c.
Accounts
See filing history on Companies House
Monitor
Latest Activity
Gazette Dissolved Liquidation
2 Years Ago on 27 Oct 2022
Liquidation Voluntary Creditors Return Of Final Meeting
3 Years Ago on 27 Jul 2022
Change Registered Office Address Company With Date Old Address New Address
3 Years Ago on 26 Aug 2021
Change Registered Office Address Company With Date Old Address New Address
3 Years Ago on 26 Aug 2021
Change Registered Office Address Company With Date Old Address New Address
4 Years Ago on 13 Jul 2021
Change Registered Office Address Company With Date Old Address New Address
4 Years Ago on 07 Jun 2021
Liquidation Voluntary Statement Of Affairs
4 Years Ago on 03 Jun 2021
Liquidation Voluntary Appointment Of Liquidator
4 Years Ago on 03 Jun 2021
Resolution
4 Years Ago on 03 Jun 2021
Confirmation Statement With No Updates
4 Years Ago on 19 Apr 2021
Mortgage Create With Deed With Charge Number Charge Creation Date
5 Years Ago on 29 Apr 2020
Confirmation Statement With No Updates
5 Years Ago on 09 Apr 2020
Accounts With Accounts Type Total Exemption Full
5 Years Ago on 02 Jan 2020
Accounts With Accounts Type Total Exemption Full
6 Years Ago on 30 Jun 2019
Confirmation Statement With No Updates
6 Years Ago on 09 Apr 2019
Resolution
6 Years Ago on 26 Oct 2018
Accounts With Accounts Type Total Exemption Full
7 Years Ago on 25 Apr 2018
Confirmation Statement With No Updates
7 Years Ago on 24 Apr 2018
Accounts With Accounts Type Total Exemption Small
8 Years Ago on 30 Jun 2017
Confirmation Statement With Updates
8 Years Ago on 26 May 2017
Accounts With Accounts Type Total Exemption Small
9 Years Ago on 29 Jun 2016
Annual Return Company With Made Up Date Full List Shareholders
9 Years Ago on 05 May 2016
Mortgage Satisfy Charge Full
9 Years Ago on 23 Feb 2016
Change Registered Office Address Company With Date Old Address New Address
9 Years Ago on 04 Feb 2016
Accounts With Accounts Type Total Exemption Small
10 Years Ago on 26 Jun 2015
People
Officers0
Significant control (PSC)2
Officers
Name | Role | Date of Birth | Appointed |
---|---|---|---|
BASKIND, Simon Lloyd | director | Aug 1969 | 20 Feb 2012 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed |
---|---|---|
Mr Simon Lloyd Baskind | Aug 1969 | 06 Apr 2016 |
Mrs Kelly Lindsey Baskind | Aug 1972 | 06 Apr 2016 |
Related Companies
BASKIND, Simon Lloyd are mutual persons.
BASKIND, Simon Lloyd are mutual persons.
BASKIND, Simon Lloyd are mutual persons.
BASKIND, Geoffrey are mutual persons.
BASKIND, Geoffrey are mutual persons.
BASKIND, Geoffrey are mutual persons.
BASKIND, Geoffrey are mutual persons.
BASKIND, Geoffrey are mutual persons.
BASKIND, Geoffrey are mutual persons.
Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.