Company NameBrand X Public Relations Limited
Company StatusDissolved
Company Number05823612
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NamePhilip Dwyer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakfield Road
Walthamstow
E17 5RW
Secretary NameMr Christopher James Holder
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Albert Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0DA
Director NameMr Christopher James Holder
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(1 year, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 16 March 2021)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address33 Albert Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0DA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitebrandxpr.com
Email address[email protected]
Telephone020 70993860
Telephone regionLondon

Location

Registered Address89a High Street
Yarm
TS15 9BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches5 other UK companies use this postal address

Shareholders

1 at £10Christopher Holder
50.00%
Ordinary
1 at £10Philip Dwyer
50.00%
Ordinary

Financials

Year2014
Net Worth£19,698
Cash£77,425
Current Liabilities£91,383

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 20
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
13 September 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
22 August 2012Director's details changed for Mr Christopher James Holder on 9 August 2012 (2 pages)
22 August 2012Secretary's details changed for Mr Christopher James Holder on 9 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Christopher James Holder on 9 August 2012 (2 pages)
24 May 2012Secretary's details changed for Mr Christopher James Holder on 1 May 2012 (2 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
24 May 2012Secretary's details changed for Mr Christopher James Holder on 1 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Christopher James Holder on 1 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Christopher James Holder on 1 May 2012 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
13 September 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Philip Dwyer on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Christopher Holder on 22 May 2010 (2 pages)
7 September 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
30 September 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
2 June 2008Return made up to 22/05/08; full list of members (4 pages)
31 October 2007Ad 15/10/07--------- £ si 1@10=10 £ ic 10/20 (2 pages)
25 October 2007New director appointed (2 pages)
17 October 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
8 September 2007Return made up to 22/05/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/07
(6 pages)
4 June 2007Return made up to 22/05/07; full list of members (2 pages)
27 February 2007New secretary appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006Registered office changed on 22/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
22 May 2006Incorporation (14 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)