Download leads from Nexok and grow your business. Find out more

Brand Alive Productions Limited

Documents

Total Documents63
Total Pages229

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off
15 September 2015First Gazette notice for voluntary strike-off
1 September 2015Application to strike the company off the register
22 July 2015Total exemption small company accounts made up to 31 May 2015
14 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
14 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
14 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 14 December 2014
18 July 2014Total exemption small company accounts made up to 31 May 2014
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
9 August 2013Director's details changed for Mr Granville Michael Thwaites on 9 August 2013
9 August 2013Secretary's details changed for Mrs Linda Thwaites on 9 August 2013
9 August 2013Secretary's details changed for Mrs Linda Thwaites on 9 August 2013
9 August 2013Director's details changed for Mrs Linda Thwaites on 9 August 2013
5 July 2013Total exemption small company accounts made up to 31 May 2013
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
23 July 2012Total exemption small company accounts made up to 31 May 2012
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
11 August 2011Total exemption small company accounts made up to 31 May 2011
7 December 2010Secretary's details changed for Mrs Linda Thwaites on 30 April 2010
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
7 December 2010Director's details changed for Mr Granville Michael Thwaites on 30 April 2010
7 December 2010Director's details changed for Mrs Linda Thwaites on 30 April 2010
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
17 August 2010Total exemption small company accounts made up to 31 May 2010
26 January 2010Company name changed brand alive communications LIMITED\certificate issued on 26/01/10
  • CONNOT ‐
8 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
18 December 2009Director's details changed for Linda Thwaites on 7 December 2009
18 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
18 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
18 December 2009Director's details changed for Granville Michael Thwaites on 7 December 2009
18 December 2009Director's details changed for Granville Michael Thwaites on 7 December 2009
18 December 2009Director's details changed for Linda Thwaites on 7 December 2009
6 August 2009Total exemption small company accounts made up to 31 May 2009
2 January 2009Return made up to 07/12/08; full list of members
15 August 2008Total exemption small company accounts made up to 31 May 2008
27 December 2007Return made up to 07/12/07; full list of members
21 August 2007Total exemption small company accounts made up to 31 May 2007
18 December 2006Return made up to 07/12/06; full list of members
17 August 2006Total exemption small company accounts made up to 31 May 2006
27 July 2006Registered office changed on 27/07/06 from: 21-27 st pauls street leeds west yorkshire LS1 2ER
20 December 2005Return made up to 07/12/05; full list of members
26 August 2005Total exemption full accounts made up to 31 May 2005
18 January 2005Return made up to 07/12/04; full list of members
29 September 2004Total exemption full accounts made up to 31 May 2004
12 December 2003Return made up to 07/12/03; full list of members
18 September 2003Total exemption small company accounts made up to 31 May 2003
9 May 2003Accounting reference date extended from 31/12/02 to 31/05/03
10 December 2002Return made up to 07/12/02; full list of members
10 September 2002New director appointed
3 July 2002Ad 24/06/02--------- £ si 1@1=1 £ ic 1/2
16 January 2002Location - directors interests register: non legible
16 January 2002Location of register of members (non legible)
16 January 2002Location of debenture register (non legible)
8 January 2002Company name changed brand alive LIMITED\certificate issued on 08/01/02
2 January 2002Director resigned
2 January 2002Secretary resigned
2 January 2002New secretary appointed
2 January 2002Registered office changed on 02/01/02 from: 12 york place leeds west yorkshire LS1 2DS
2 January 2002New director appointed
7 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing