D4 BRAND COMMUNICATIONS LIMITED
Overview
| Company Name | D4 BRAND COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07625530 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of D4 BRAND COMMUNICATIONS LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
- specialised design activities (74100) / Professional, scientific and technical activities
Where is D4 BRAND COMMUNICATIONS LIMITED located?
| Registered Office Address | Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for D4 BRAND COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for D4 BRAND COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 14, 2018 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Sheffield Technology Parks, Cooper Buildings Sheffield Science Park Arundel Street Sheffield S1 2NS England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Oct 05, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 06, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 8 pages | AA | ||||||||||
Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ to Sheffield Technology Parks, Cooper Buildings Sheffield Science Park Arundel Street Sheffield S1 2NS on Jan 19, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to May 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Joseph Herron on Jan 22, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Justin Matthew John Williams on Jan 28, 2016 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2015
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Paul Joseph Herron as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 06, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Justin Matthew John Williams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Herron as a director | 1 pages | TM01 | ||||||||||
Who are the officers of D4 BRAND COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERRON, Paul Joseph | Director | The Manor House 260 Ecclesall Road South S11 9PS Sheffield Wilson Field Limited | England | British | 134142740001 | |||||
| WILLIAMS, Justin Matthew John | Director | The Manor House 260 Ecclesall Road South S11 9PS Sheffield Wilson Field Limited | England | British | 163640080002 | |||||
| HERRON, Patrick Thomas | Director | Redmires Road S10 4LB Sheffield 87 United Kingdom | United Kingdom | British | 80211430001 |
Who are the persons with significant control of D4 BRAND COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Justin Matthew John Williams | Apr 06, 2016 | The Manor House 260 Ecclesall Road South S11 9PS Sheffield Wilson Field Limited | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Joseph Herron | Apr 06, 2016 | The Manor House 260 Ecclesall Road South S11 9PS Sheffield Wilson Field Limited | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does D4 BRAND COMMUNICATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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