CHALLENGER BRAND PR LIMITED

CHALLENGER BRAND PR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHALLENGER BRAND PR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06356903
    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 CHALLENGER BRAND PR LIMITED?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is CHALLENGER BRAND PR LIMITED located?

    Registered Office Address
    c/o 3 MONKEYS COMMUNICATIONS LIMITED
    The Lightbox 3rd Floor
    127 - 133 Charing Cross Road
    WC2H 0EW London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHALLENGER BRAND PR LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHALLENGER PR LIMITEDAug 30, 2007Aug 30, 2007

    What are the latest accounts for CHALLENGER BRAND PR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CHALLENGER BRAND PR 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

    1 pagesDS01

    Confirmation statement made on Aug 30, 2017 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

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

    4 pagesAA

    Annual return made up to Aug 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Annual return made up to Aug 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Aug 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Aug 30, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Aug 30, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Annabel Dunstan as a secretary

    1 pagesTM02

    Registered office address changed from * C/O 3 Monkeys Communications Ltd Medius House Sheraton Street London W1F 8BH United Kingdom* on Mar 17, 2011

    1 pagesAD01

    Annual return made up to Aug 30, 2010 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 30, 2009 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of David Wade as a director

    1 pagesTM01

    Registered office address changed from * 2Nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG* on Jan 11, 2010

    1 pagesAD01

    Who are the officers of CHALLENGER BRAND PR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOXHAM, Angela Louise
    Largo House
    Broad Street
    SN7 7RA Uffington
    Oxon
    Director
    Largo House
    Broad Street
    SN7 7RA Uffington
    Oxon
    EnglandBritish89648720002
    DUNSTAN, Annabel Sarah
    Hunky Dory
    20 East Street
    OX2 0AU Oxford
    Oxon
    Secretary
    Hunky Dory
    20 East Street
    OX2 0AU Oxford
    Oxon
    British114880720002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WADE, David John
    Brian Avenue
    CR2 9NG South Croydon
    27
    Surrey
    Director
    Brian Avenue
    CR2 9NG South Croydon
    27
    Surrey
    EnglandBritish128602560001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CHALLENGER BRAND PR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Angela Louise Moxham
    c/o 3 MONKEYS COMMUNICATIONS LIMITED
    3rd Floor
    127 - 133 Charing Cross Road
    WC2H 0EW London
    The Lightbox
    Apr 06, 2016
    c/o 3 MONKEYS COMMUNICATIONS LIMITED
    3rd Floor
    127 - 133 Charing Cross Road
    WC2H 0EW London
    The Lightbox
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHALLENGER BRAND PR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Dec 02, 2008
    Delivered On Dec 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 09, 2008Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Dec 02, 2008
    Delivered On Dec 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 09, 2008Registration of a charge (395)

    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