BRANDON HILL COMMUNICATIONS LIMITED
Overview
Company Name | BRANDON HILL COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05827208 |
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 BRANDON HILL COMMUNICATIONS LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is BRANDON HILL COMMUNICATIONS LIMITED located?
Registered Office Address | The Old Rectory Filleigh EX32 0RX Barnstaple Devon |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRANDON HILL COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
FIRECREST PUBLIC RELATIONS LIMITED | May 24, 2006 | May 24, 2006 |
What are the latest accounts for BRANDON HILL COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2014 |
What are the latest filings for BRANDON HILL COMMUNICATIONS 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 | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from First Floor 26 Oakfield Road Clifton Bristol BS8 2AT United Kingdom to The Old Rectory Filleigh Barnstaple Devon EX32 0RX | 1 pages | AD02 | ||||||||||
Current accounting period extended from Aug 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Aug 31, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from Boyces Building 42 Regent Street Clifton Bristol BS8 4HU to The Old Rectory Filleigh Barnstaple Devon EX32 0RX on Jan 07, 2015 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Aug 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr Giles Derek Lee as a director on Nov 12, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Patricia Muir as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pat Butler as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Caroline Preece as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 8 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Oct 15, 2013
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from 12 Berkeley Place, Camden Road Bath BA1 5JH United Kingdom | 1 pages | AD02 | ||||||||||
Who are the officers of BRANDON HILL COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEE, Giles Derek | Director | Filleigh EX32 0RX Barnstaple The Old Rectory Devon England | England | British | Chief Executive Officer | 112843020002 | ||||
MUIR, Ian Douglas | Director | Filleigh EX32 0RX Barnstaple The Old Rectory Devon England | United Kingdom | British | Consultant | 50211570004 | ||||
BUTLER, Pat | Secretary | Regent Street Clifton BS8 4HU Bristol Boyces Building 42 | 160498900001 | |||||||
JONES, Ruth Caitlin | Secretary | Regent Street Clifton BS8 4HU Bristol Boyces Building 42 | 151768960001 | |||||||
MUIR, Helen Patricia | Secretary | 20 Northumberland Road Redland BS6 7BB Bristol | British | 50211490003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
MUIR, Helen Patricia | Director | 42 Regent Street Clifton BS8 4HU Bristol Boyces Building Avon | United Kingdom | British | Consultant | 50211490004 | ||||
PREECE, Caroline | Director | Regent Street Clifton BS8 4HU Bristol Boyces Building 42 | United Kingdom | British | Director | 160511280001 |
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