Company Information for BRANDPLAY GROUP LIMITED
2ND FLOOR ORCHARD HOUSE, 2 FERMOY COURT LITTLE BRINGTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 4JP,
|
Company Registration Number
05591637
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BRANDPLAY GROUP LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR ORCHARD HOUSE 2 FERMOY COURT LITTLE BRINGTON NORTHAMPTON NORTHAMPTONSHIRE NN7 4JP Other companies in NN7 | ||||
Previous Names | ||||
|
Company Number | 05591637 | |
---|---|---|
Company ID Number | 05591637 | |
Date formed | 2005-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-11 15:47:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HEATHER ANNE STEWART |
||
TIMOTHY CHARLES WILLIAM GODWIN |
||
GRAEME ANDREW JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS BRYAN-BROWN |
Director | ||
NEIL THOMAS HARPHAM |
Company Secretary | ||
DAVID WILLIAM BROWNE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSIGHT MEDIA UK LIMITED | Company Secretary | 2006-03-27 | CURRENT | 2002-05-22 | Active | |
ELEMENTS SOFTWARE LIMITED | Director | 2014-10-22 | CURRENT | 2014-09-11 | Active | |
CIENTIFICA PLC | Director | 2014-09-04 | CURRENT | 2008-01-11 | Dissolved 2017-10-24 | |
CIENTIFICA PLC | Director | 2014-09-03 | CURRENT | 2008-01-11 | Dissolved 2017-10-24 | |
SWISHING LIMITED | Director | 2010-06-08 | CURRENT | 2010-06-08 | Active | |
INSIGHT MEDIA UK LIMITED | Director | 2002-05-22 | CURRENT | 2002-05-22 | Active | |
SPENCER PARTNERS CORPORATE FINANCE LIMITED | Director | 2001-10-12 | CURRENT | 2001-10-12 | Active | |
INVESTMENT ADVISORY LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
CHASOPHIE (FAR EAST) LIMITED | Director | 2012-09-10 | CURRENT | 2012-08-16 | Converted / Closed | |
CHASOPHIE GROUP LIMITED | Director | 2012-03-19 | CURRENT | 2012-02-02 | Converted / Closed | |
THAVIES INN UNDERWRITING LIMITED | Director | 2009-07-28 | CURRENT | 2009-07-28 | Active | |
THAVIES INN INVESTMENTS LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-25 | Dissolved 2014-08-12 | |
THAVIES INN VENTURES LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-25 | Dissolved 2014-08-12 | |
LATHKIL SECURITIES LIMITED | Director | 2007-03-28 | CURRENT | 1970-05-15 | Active | |
LESSONCITY LIMITED | Director | 2007-03-28 | CURRENT | 1991-05-31 | Active | |
INCAGROVE LIMITED | Director | 2007-03-14 | CURRENT | 1970-02-11 | Liquidation | |
PARTTREND LIMITED | Director | 2006-08-21 | CURRENT | 2002-10-08 | Dissolved 2014-05-20 | |
THAVIES INN PROPERTIES LIMITED | Director | 2003-04-04 | CURRENT | 2003-03-18 | Active | |
EARTHPEAK LIMITED | Director | 2001-09-27 | CURRENT | 2001-07-19 | Liquidation | |
PAYWIZARD LIMITED | Director | 2000-07-07 | CURRENT | 2000-06-15 | Active | |
SINGULA DECISIONS LIMITED | Director | 1998-05-06 | CURRENT | 1997-05-22 | Active | |
BEACHBLOCK LIMITED | Director | 1998-02-16 | CURRENT | 1998-01-28 | Dissolved 2015-02-03 | |
JADEOVAL LIMITED | Director | 1998-02-16 | CURRENT | 1983-09-20 | Dissolved 2014-08-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/18 FROM 2nd Floor Orchard House 2 Fermoy Court Little Brington Northampton Northamptonshire NN7 4JP | |
TM02 | Termination of appointment of Heather Anne Stewart on 2018-10-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 14269 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 14269 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 31 Marefair Northampton Northamptonshire NN1 1SR United Kingdom to 2 Fermoy Court Little Brington Northampton NN7 4JP | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 14269 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 14269 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 13/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRYAN-BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRYAN-BROWN | |
SH01 | 16/02/10 STATEMENT OF CAPITAL GBP 8925 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 16/02/10 STATEMENT OF CAPITAL GBP 8925 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRYAN-BROWN / 13/10/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
288a | DIRECTOR APPOINTED GRAEME ANDREW JONES | |
288a | DIRECTOR APPOINTED NICHOLAS BRYAN-BROWN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED 4D SCREENS LIMITED CERTIFICATE ISSUED ON 27/11/08 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 30/09/06 | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED GOLF EVOLUTION LIMITED CERTIFICATE ISSUED ON 25/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 57,359 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDPLAY GROUP LIMITED
Called Up Share Capital | 2012-04-01 | £ 14,269 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,962 |
Current Assets | 2012-04-01 | £ 1,962 |
Fixed Assets | 2012-04-01 | £ 327,520 |
Shareholder Funds | 2012-04-01 | £ 272,123 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as BRANDPLAY GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |