SEED BRAND LIMITED
Overview
Company Name | SEED BRAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05423665 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEED BRAND LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is SEED BRAND LIMITED located?
Registered Office Address | c/o OCTANE ADVERTISING LTD Rowan House Brotherswood Court, Great Park Road Bradley Stoke BS32 4QW Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEED BRAND LIMITED?
Company Name | From | Until |
---|---|---|
FLYTRAP LIMITED | Apr 13, 2005 | Apr 13, 2005 |
What are the latest accounts for SEED BRAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for SEED BRAND 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 | 1 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas Dane Meads on Jul 27, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Apr 30, 2014 to Oct 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Fernhill Court Fernhill Almondsbury Bristol BS32 4LX* on Apr 16, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Julie Beake as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Rogers as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SEED BRAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEADS, Nicholas Dane | Director | 1 A Sundays Hill Almondsbury BS32 4DS Bristol The Stables United Kingdom | United Kingdom | British | Design Consultants | 158338520001 | ||||
LUNN, Christopher Alexander | Secretary | 20 Shannon Walk Portishead BS20 7GU Bristol | British | Graphic Designer | 126105790003 | |||||
BURTON SWEET COMPANY SECRETARIAL LIMITED | Secretary | Thornton House Richmond Hill Clifton BS8 1AT Bristol | 105062180001 | |||||||
BEAKE, Julie Ann | Director | Elmtree Cottages Wartley GL12 7QS Wooton-Under-Edge 3 Glos | England | British | Account Director | 100734750003 | ||||
LUNN, Christopher Alexander | Director | 20 Shannon Walk Portishead BS20 7GU Bristol | England | British | Graphic Designer | 126105790003 | ||||
ROGERS, Matthew James | Director | 3 Elm Tree Cottages Wortley GL12 7QS Wooton Under Edge | United Kingdom | British | Graphic Designer | 104455460002 |
Who are the persons with significant control of SEED BRAND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Dane Meads | Apr 25, 2016 | c/o OCTANE ADVERTISING LTD Brotherswood Court, Great Park Road Bradley Stoke BS32 4QW Bristol Rowan House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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