IMPRESS BRAND MANAGEMENT LIMITED
Overview
| Company Name | IMPRESS BRAND MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04805888 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMPRESS BRAND MANAGEMENT LIMITED?
- Other transportation support activities (52290) / Transportation and storage
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is IMPRESS BRAND MANAGEMENT LIMITED located?
| Registered Office Address | 100 Cheapside EC2V 6DT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMPRESS BRAND MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPRESS SPORT LIMITED | Feb 09, 2004 | Feb 09, 2004 |
| AG SOLUTIONS (UK) LIMITED | Jun 20, 2003 | Jun 20, 2003 |
What are the latest accounts for IMPRESS BRAND MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for IMPRESS BRAND MANAGEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IMPRESS BRAND MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from Kings House 36 37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on Sep 23, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Michael Richard Pratt as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Christopher George Powell as a director on Dec 15, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Satpal Singh Dhaiwal as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard David Thomas as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eric Watkins as a secretary on Dec 15, 2014 | 2 pages | AP03 | ||||||||||
Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Kings House 36 37 King Street London EC2V 8BB on Dec 19, 2014 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Oct 31, 2015 to Apr 30, 2015 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Caroline Clay as a secretary on Nov 04, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Secretary's details changed for Caroline Clay on Mar 31, 2014 | 1 pages | CH03 | ||||||||||
Termination of appointment of Graham Clay as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 7 pages | AA | ||||||||||
Who are the officers of IMPRESS BRAND MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATKINS, Eric | Secretary | Cheapside EC2V 6DT London 100 England | 193612510001 | |||||||
| DHAIWAL, Satpal Singh | Director | Cheapside EC2V 6DT London 100 England | United Kingdom | British | 58977720002 | |||||
| PRATT, Michael Richard | Director | Cheapside EC2V 6DT London 100 England | England | British | 37254010002 | |||||
| THOMAS, Richard David | Director | Cheapside EC2V 6DT London 100 England | England | British | 171245630001 | |||||
| CLAY, Caroline | Secretary | Stainland Road Holywell Green HX4 9AE Halifax Burnal Bank Barn West Yorkshire United Kingdom | British | 115223460001 | ||||||
| GARDNER, Andrew | Secretary | 43 Cloverdale Shelf HX3 7RP Halifax West Yorkshire | British | 40817430001 | ||||||
| GARDNER, Keith William | Secretary | 34a Square Northowram HX3 7HW Halifax West Yorkshire | British | 91080060001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| CLAY, Graham Christopher | Director | Mount Works Dewsbury Road HX5 9BG Elland Unit 4 West Yorkshire | England | British | 115223470003 | |||||
| GARDNER, Andrew | Director | 43 Cloverdale Shelf HX3 7RP Halifax West Yorkshire | British | 40817430001 | ||||||
| POWELL, Christopher George | Director | Ploughcroft Lane HX3 6TX Halifax 2 West Yorkshire United Kingdom | United Kingdom | British | 135467260002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does IMPRESS BRAND MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 26, 2003 Delivered On Sep 04, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0