Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GERMAN BRANDS PLC
Company Information for

GERMAN BRANDS PLC

Ground Floor Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT,
Company Registration Number
07152361
Public Limited Company
Active - Proposal to Strike off

Company Overview

About German Brands Plc
GERMAN BRANDS PLC was founded on 2010-02-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". German Brands Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GERMAN BRANDS PLC
 
Legal Registered Office
Ground Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Other companies in KT10
 
Previous Names
MEDIALECTIX PLC23/12/2010
Filing Information
Company Number 07152361
Company ID Number 07152361
Date formed 2010-02-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-06-30
Latest return 2022-02-10
Return next due 2023-02-24
Type of accounts DORMANT
Last Datalog update: 2023-07-07 04:14:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GERMAN BRANDS PLC
Is this data useful to you?
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.

Company Officers of GERMAN BRANDS PLC

Current Directors
Officer Role Date Appointed
ANDREW RASTEGARNIA
Company Secretary 2017-02-16
ANDREW RASTEGARNIA
Director 2015-12-01
STEFAN ZUBCIC
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2010-06-23 2017-02-16
HARTMUT WILLIBALD THOME
Director 2012-06-12 2016-06-03
ROLF CHRISTOPHER LANDGRAF
Director 2012-06-12 2014-02-21
JOCHEN FURCH
Director 2011-01-03 2012-06-12
JAN HENRICH RUDOLF MARIA LINNEMANN
Director 2011-01-03 2012-06-12
LOUIS PHILIPPE ANTUNES
Director 2010-02-24 2011-01-03
KARINE LANOIE
Director 2010-02-24 2011-01-03
LOUIS PHILIPPE ANTUNES
Company Secretary 2010-02-24 2010-06-23
ROBERT ALAN HICKFORD
Company Secretary 2010-02-10 2010-02-24
ROBERT ALAN HICKFORD
Director 2010-02-10 2010-02-24
PAUL FREDERICK PAYNE
Director 2010-02-10 2010-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RASTEGARNIA INFORMED TECHNOLOGIES LTD Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18Final Gazette dissolved via compulsory strike-off
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2022-10-01REGISTERED OFFICE CHANGED ON 01/10/22 FROM Cpl Audit 110 Viglen House Alperton Lane London HA0 1HD United Kingdom
2022-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/22 FROM Cpl Audit 110 Viglen House Alperton Lane London HA0 1HD United Kingdom
2022-09-16DISS40Compulsory strike-off action has been discontinued
2022-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13FIRST GAZETTE notice for compulsory strike-off
2022-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;EUR 332500
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-16TM02Termination of appointment of David Venus & Company Llp on 2017-02-16
2017-02-16AP03Appointment of Mr Andrew Rastegarnia as company secretary on 2017-02-16
2017-02-16CH01Director's details changed for Mr Andrew Rastegarnia on 2017-02-16
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR HARTMUT WILLIBALD THOME
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-14DISS40Compulsory strike-off action has been discontinued
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;EUR 332500
2016-05-13AR0110/02/16 ANNUAL RETURN FULL LIST
2016-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-03AP01DIRECTOR APPOINTED MR ANDREW RASTEGARNIA
2015-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;EUR 332500
2015-03-02AR0110/02/15 ANNUAL RETURN FULL LIST
2014-11-25SH0123/10/14 STATEMENT OF CAPITAL EUR 268244.39
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07AP01DIRECTOR APPOINTED MR STEFAN ZUBCIC
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROLF LANDGRAF
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;EUR 268244.39
2014-03-03AR0110/02/14 BULK LIST
2013-11-12MEM/ARTSARTICLES OF ASSOCIATION
2013-11-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-06RES0118/10/2013
2013-06-13SH0115/05/13 STATEMENT OF CAPITAL EUR 268244.39
2013-05-20AR0110/02/13 FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AA01PREVSHO FROM 10/08/2013 TO 31/12/2012
2013-02-20SH0130/01/13 STATEMENT OF CAPITAL EUR 260811.97
2013-02-12SH0130/01/13 STATEMENT OF CAPITAL EUR 258108.1
2012-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/08/11
2012-07-13AP01DIRECTOR APPOINTED HARTMUT WILLIBALD THOME
2012-07-13AP01DIRECTOR APPOINTED ROLF CHRISTOPHER LANDGRAF
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN FURCH
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN LINNEMANN
2012-07-09AR0110/02/12 FULL LIST
2012-07-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-06-20AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE UNITED KINGDOM
2012-05-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-05-15DISS40DISS40 (DISS40(SOAD))
2012-02-07GAZ1FIRST GAZETTE
2011-08-15AD02SAIL ADDRESS CHANGED FROM: EQUINITI ASPECT HOUSE SPENCER LANE LANCING WEST SUSSEX BN99 6DA UNITED KINGDOM
2011-08-08AA01CURREXT FROM 28/02/2011 TO 10/08/2011
2011-03-15AR0110/02/11 FULL LIST
2011-02-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-02-14AD02SAIL ADDRESS CREATED
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY LOUIS ANTUNES
2011-01-07AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS ANTUNES
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KARINE LANOIE
2011-01-07AP01DIRECTOR APPOINTED MR JAN HENRICH RUDOLF MARIA LINNEMANN
2011-01-06AP01DIRECTOR APPOINTED MR JOCHEN FURCH
2010-12-23RES15CHANGE OF NAME 21/12/2010
2010-12-23CERTNMCOMPANY NAME CHANGED MEDIALECTIX PLC CERTIFICATE ISSUED ON 23/12/10
2010-07-16RES13SH07 FILED IN ERROR 23/06/2010
2010-07-16RES01ADOPT ARTICLES 01/06/2010
2010-07-16RES13CHANGE SHARE CAP FROM STERLING TO EUROS 01/06/2010
2010-07-07SH02SUB-DIVISION 01/06/10
2010-07-07SH1401/06/10 STATEMENT OF CAPITAL EUR 250001.17
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 4TH FLOOR 5-7 JOHN PRINCES STREET LONDON W1G 0JN
2010-06-04SH0731/03/10 STATEMENT OF CAPITAL GBP 2
2010-06-03SH0121/05/10 STATEMENT OF CAPITAL GBP 2
2010-06-02CERT8ACOMMENCE BUSINESS AND BORROW
2010-06-02SH50APPLICATION COMMENCE BUSINESS
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PAYNE
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HICKFORD
2010-03-02AP03SECRETARY APPOINTED LOUIS PHILIPPE ANTUNES
2010-03-02AP01DIRECTOR APPOINTED LOUIS PHILIPPE ANTUNES
2010-03-02AP01DIRECTOR APPOINTED KARINE LANOIE
2010-02-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GERMAN BRANDS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-07
Fines / Sanctions
No fines or sanctions have been issued against GERMAN BRANDS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GERMAN BRANDS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-08-10
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GERMAN BRANDS PLC

Intangible Assets
Patents
We have not found any records of GERMAN BRANDS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GERMAN BRANDS PLC
Trademarks
We have not found any records of GERMAN BRANDS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERMAN BRANDS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GERMAN BRANDS PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GERMAN BRANDS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGERMAN BRANDS PLCEvent Date2012-02-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GERMAN BRANDS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GERMAN BRANDS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.