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

Brace Creative Agency Ltd

Documents

Total Documents73
Total Pages335

Filing History

25 April 2023Total exemption full accounts made up to 31 July 2022
31 October 2022Confirmation statement made on 22 October 2022 with updates
24 October 2022Registered office address changed from 4th Floor St. James House St James' Square Cheltenham GL50 3PR England to 2nd Floor, Olympus House Olympus Park Quedgeley Gloucester GL2 4NF on 24 October 2022
8 June 2022Termination of appointment of Reece Warren James Cropley as a director on 8 June 2022
23 March 2022Total exemption full accounts made up to 31 July 2021
1 November 2021Confirmation statement made on 22 October 2021 with updates
7 June 2021Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to 4th Floor St. James House St James' Square Cheltenham GL50 3PR on 7 June 2021
9 March 2021Total exemption full accounts made up to 31 July 2020
26 October 2020Confirmation statement made on 22 October 2020 with no updates
26 March 2020Total exemption full accounts made up to 31 July 2019
27 November 2019Confirmation statement made on 22 October 2019 with updates
24 January 2019Total exemption full accounts made up to 31 July 2018
4 December 2018Confirmation statement made on 22 October 2018 with no updates
3 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
3 April 2018Total exemption full accounts made up to 31 July 2017
28 November 2017Confirmation statement made on 22 October 2017 with no updates
28 November 2017Confirmation statement made on 22 October 2017 with no updates
27 April 2017Total exemption small company accounts made up to 31 July 2016
27 April 2017Total exemption small company accounts made up to 31 July 2016
6 December 2016Confirmation statement made on 22 October 2016 with updates
6 December 2016Confirmation statement made on 22 October 2016 with updates
14 June 2016Appointment of Mr Reece Warren James Cropley as a director on 1 May 2016
14 June 2016Appointment of Mr Reece Warren James Cropley as a director on 1 May 2016
14 June 2016Appointment of Miss Sarah Josephine Doyle as a director on 1 June 2016
14 June 2016Appointment of Miss Sarah Josephine Doyle as a director on 1 June 2016
10 June 2016Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 10 June 2016
10 June 2016Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 10 June 2016
10 December 2015Total exemption small company accounts made up to 31 July 2015
10 December 2015Total exemption small company accounts made up to 31 July 2015
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 120
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 120
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
10 November 2014Amended total exemption small company accounts made up to 31 July 2013
10 November 2014Amended total exemption small company accounts made up to 31 July 2013
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120
29 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 120
29 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 120
29 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 120
24 October 2014Registered office address changed from Unit 3a Avionics House Quedgeley Enterprise Centre, Naas Lane Quedgeley Gloucester GL2 2SN to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 24 October 2014
24 October 2014Registered office address changed from Unit 3a Avionics House Quedgeley Enterprise Centre, Naas Lane Quedgeley Gloucester GL2 2SN to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 24 October 2014
29 April 2014Total exemption small company accounts made up to 31 July 2013
29 April 2014Total exemption small company accounts made up to 31 July 2013
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 104
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 104
17 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 104
17 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 104
17 September 2013Amended accounts made up to 31 July 2012
17 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 104
17 September 2013Amended accounts made up to 31 July 2012
24 July 2013Registered office address changed from the Studio Cutsheath Road Milbury Heath Gloucester GL12 8QL England on 24 July 2013
24 July 2013Registered office address changed from the Studio Cutsheath Road Milbury Heath Gloucester GL12 8QL England on 24 July 2013
29 April 2013Total exemption small company accounts made up to 31 July 2012
29 April 2013Total exemption small company accounts made up to 31 July 2012
11 April 2013Particulars of a mortgage or charge / charge no: 1
11 April 2013Particulars of a mortgage or charge / charge no: 1
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
21 February 2012Registered office address changed from the Studio Cutsheath Road Milbury Heath Glos Gloucester Gloucester GL12 8QL England on 21 February 2012
21 February 2012Registered office address changed from the Studio Cutsheath Road Milbury Heath Glos Gloucester Gloucester GL12 8QL England on 21 February 2012
10 January 2012Total exemption small company accounts made up to 31 July 2011
10 January 2012Total exemption small company accounts made up to 31 July 2011
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders
20 May 2011Accounts for a dormant company made up to 31 July 2010
20 May 2011Accounts for a dormant company made up to 31 July 2010
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
4 October 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010
4 October 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010
22 October 2009Incorporation
22 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing