AA BRAND MANAGEMENT LIMITED
Overview
Company Name | AA BRAND MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08603543 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AA BRAND MANAGEMENT LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is AA BRAND MANAGEMENT LIMITED located?
Registered Office Address | Level 3, Plant Basing View RG21 4HG Basingstoke Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AA BRAND MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
NOUGATSTREAM LIMITED | Jul 10, 2013 | Jul 10, 2013 |
What are the latest accounts for AA BRAND MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for AA BRAND MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jun 21, 2026 |
---|---|
Next Confirmation Statement Due | Jul 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2025 |
Overdue | No |
What are the latest filings for AA BRAND MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Automobile Association Developments Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on Nov 01, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jan 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Marianne Neville as a director on May 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Wing as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Dec 23, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kevin Jeremy Dangerfield as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Owen Mackay as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Edward Cox as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||||||||||
Full accounts made up to Jan 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nadia Hoosen as a secretary on May 31, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jan 31, 2020 | 17 pages | AA | ||||||||||
Director's details changed for Ms Marianne Neville on Jul 14, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kevin Jeremy Dangerfield as a director on Feb 13, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of AA BRAND MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COX, James Edward | Secretary | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | 288218130001 | |||||||||||
MACKAY, Thomas Owen | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | Chartered Accountant | 225890880001 | ||||||||
WING, Michael | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | Chartered Accountant | 323683060001 | ||||||||
FREE, Catherine Marie | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire | 245937760002 | |||||||||||
HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||||||
HOOSEN, Nadia | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire | 255280010001 | |||||||||||
MILLAR, Mark Falcon | Secretary | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | 190875540001 | |||||||||||
SCOTT, Robert James | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 187308900001 | |||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | Finance Director | 71264540006 | ||||||||
CLARKE, Martin Andrew, Dr | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | Executive Director | 121053560001 | ||||||||
DANGERFIELD, Kevin Jeremy | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | United Kingdom | British | Chief Financial Officer | 117115170004 | ||||||||
LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | Solicitor | 147682410008 | ||||||||
MILLAR, Mark Falcon | Director | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | England | British | Solicitor | 84701400002 | ||||||||
NEVILLE, Marianne | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | United Kingdom | British | Chartered Accountant | 235099440002 | ||||||||
NORMAN, Charles Edward | Director | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | England | British | Finance Manager | 193594570001 | ||||||||
PRITCHARD, Gillian Rosemary | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | England | British | Head Of Finance | 208086500001 | ||||||||
PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | Solicitor | 162620820001 | ||||||||
SCOTT, Robert James | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | England | British | Director | 104000820011 | ||||||||
STRICKLAND, Mark William | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | Finance Director | 93227250002 | ||||||||
STRONG, Andrew Jonathan Peter | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | Company Director | 68169450005 |
Who are the persons with significant control of AA BRAND MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Automobile Association Developments Limited | Apr 06, 2016 | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | No | ||||||||||
| |||||||||||||
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