IMPRESS BRAND MANAGEMENT LIMITED

IMPRESS BRAND MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIMPRESS BRAND MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04805888
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IMPRESS BRAND MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPRESS SPORT LIMITEDFeb 09, 2004Feb 09, 2004
    AG SOLUTIONS (UK) LIMITEDJun 20, 2003Jun 20, 2003

    What are the latest accounts for IMPRESS BRAND MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for IMPRESS BRAND MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IMPRESS BRAND MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    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 pagesAD01

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2015

    Statement of capital on Aug 09, 2015

    • Capital: GBP 2,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Appointment of Mr Michael Richard Pratt as a director on Dec 15, 2014

    2 pagesAP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher George Powell as a director on Dec 15, 2014

    1 pagesTM01

    Appointment of Mr Satpal Singh Dhaiwal as a director on Dec 15, 2014

    2 pagesAP01

    Appointment of Mr Richard David Thomas as a director on Dec 15, 2014

    2 pagesAP01

    Appointment of Mr Eric Watkins as a secretary on Dec 15, 2014

    2 pagesAP03

    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 pagesAD01

    Current accounting period shortened from Oct 31, 2015 to Apr 30, 2015

    1 pagesAA01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Caroline Clay as a secretary on Nov 04, 2014

    1 pagesTM02

    Annual return made up to Jun 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 2,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    5 pagesAA

    Secretary's details changed for Caroline Clay on Mar 31, 2014

    1 pagesCH03

    Termination of appointment of Graham Clay as a director

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2012

    5 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2013

    Statement of capital following an allotment of shares on Jul 03, 2013

    SH01

    Annual return made up to Jun 20, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    7 pagesAA

    Who are the officers of IMPRESS BRAND MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Eric
    Cheapside
    EC2V 6DT London
    100
    England
    Secretary
    Cheapside
    EC2V 6DT London
    100
    England
    193612510001
    DHAIWAL, Satpal Singh
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomBritish58977720002
    PRATT, Michael Richard
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish37254010002
    THOMAS, Richard David
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish171245630001
    CLAY, Caroline
    Stainland Road
    Holywell Green
    HX4 9AE Halifax
    Burnal Bank Barn
    West Yorkshire
    United Kingdom
    Secretary
    Stainland Road
    Holywell Green
    HX4 9AE Halifax
    Burnal Bank Barn
    West Yorkshire
    United Kingdom
    British115223460001
    GARDNER, Andrew
    43 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    Secretary
    43 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    British40817430001
    GARDNER, Keith William
    34a Square
    Northowram
    HX3 7HW Halifax
    West Yorkshire
    Secretary
    34a Square
    Northowram
    HX3 7HW Halifax
    West Yorkshire
    British91080060001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CLAY, Graham Christopher
    Mount Works
    Dewsbury Road
    HX5 9BG Elland
    Unit 4
    West Yorkshire
    Director
    Mount Works
    Dewsbury Road
    HX5 9BG Elland
    Unit 4
    West Yorkshire
    EnglandBritish115223470003
    GARDNER, Andrew
    43 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    Director
    43 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    British40817430001
    POWELL, Christopher George
    Ploughcroft Lane
    HX3 6TX Halifax
    2
    West Yorkshire
    United Kingdom
    Director
    Ploughcroft Lane
    HX3 6TX Halifax
    2
    West Yorkshire
    United Kingdom
    United KingdomBritish135467260002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does IMPRESS BRAND MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 04, 2003Registration of a charge (395)
    • Dec 11, 2014Satisfaction of a charge (MR04)

    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