Walthamstow
E17 5RW
Secretary Name | Mr Christopher James Holder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Albert Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0DA |
Director Name | Mr Christopher James Holder |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 16 March 2021) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 33 Albert Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0DA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | brandxpr.com |
---|---|
Email address | [email protected] |
Telephone | 020 70993860 |
Telephone region | London |
Registered Address | 89a High Street Yarm TS15 9BG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 5 other UK companies use this postal address |
1 at £10 | Christopher Holder 50.00% Ordinary |
---|---|
1 at £10 | Philip Dwyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,698 |
Cash | £77,425 |
Current Liabilities | £91,383 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
---|---|
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
14 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
22 August 2012 | Director's details changed for Mr Christopher James Holder on 9 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Mr Christopher James Holder on 9 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Christopher James Holder on 9 August 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Mr Christopher James Holder on 1 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Secretary's details changed for Mr Christopher James Holder on 1 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Christopher James Holder on 1 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Christopher James Holder on 1 May 2012 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Philip Dwyer on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Christopher Holder on 22 May 2010 (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
31 October 2007 | Ad 15/10/07--------- £ si 1@10=10 £ ic 10/20 (2 pages) |
25 October 2007 | New director appointed (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
8 September 2007 | Return made up to 22/05/07; full list of members; amend
|
4 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
27 February 2007 | New secretary appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
22 May 2006 | Incorporation (14 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |