Branded Agency Group Limited
Private Limited Company
Branded Agency Group Limited
2nd Floor
30 Park Street
London
SE1 9EQ
Company Name | Branded Agency Group Limited |
---|
Company Status | Active |
---|
Company Number | 04463030 |
---|
Incorporation Date | 18 June 2002 (21 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Magnet Harlequin Holdings Limited and Branded Limited |
---|
Current Directors | 7 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Pre-Press and Pre-Media Services |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Audit Exemption Subsidiary |
---|
Accounts Year End | 31 December |
---|
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 2 July 2024 (2 months from now) |
---|
Registered Address | 2nd Floor 30 Park Street London SE1 9EQ |
Shared Address | This company shares its address with 1 other company |
Constituency | Bermondsey and Old Southwark |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Audit Exemption Subsidiary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 2 July 2024 (2 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2225) | Ancillary operations related to printing |
---|
SIC 2007 (18130) | Pre-press and pre-media services |
---|
4 September 2017 | Full accounts made up to 31 December 2016 | 20 pages |
---|
29 June 2017 | Notification of Writtle Holdings Limited as a person with significant control on 6 April 2016 | 2 pages |
---|
28 June 2017 | Statement of capital following an allotment of shares on 25 May 2017 | 8 pages |
---|
20 June 2017 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of adoption of Articles of Association
| 41 pages |
---|
1 March 2017 | Appointment of Mr Garrick Hamm as a director on 1 January 2017 | 2 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
—