SATURDAY BRAND HOLDINGS LIMITED
Overview
Company Name | SATURDAY BRAND HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08811292 |
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 SATURDAY BRAND HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SATURDAY BRAND HOLDINGS LIMITED located?
Registered Office Address | 1-4 King Street WC2E 8HH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SATURDAY BRAND HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SBRAND RECO LIMITED | Dec 11, 2013 | Dec 11, 2013 |
What are the latest accounts for SATURDAY BRAND HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SATURDAY BRAND HOLDINGS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 31, 2024 |
What are the latest filings for SATURDAY BRAND HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Stephen Building 30 Gresse Street London W1T 1QR England to 1-4 King Street London WC2E 8HH on Apr 26, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Mark Howard Waites on May 31, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Erik Johan Torstensson on Apr 24, 2019 | 2 pages | CH01 | ||
Change of details for Erik Johan Torstensson as a person with significant control on Apr 24, 2019 | 2 pages | PSC04 | ||
Change of details for Jens Birger Grede as a person with significant control on Nov 21, 2018 | 2 pages | PSC04 | ||
Director's details changed for Mr Jens Birger Grede on Nov 21, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Erik Johan Torstensson on Nov 21, 2018 | 2 pages | CH01 | ||
Change of details for Erik Johan Torstensson as a person with significant control on Nov 21, 2018 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to Stephen Building 30 Gresse Street London W1T 1QR on Jul 17, 2018 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 088112920001 in full | 4 pages | MR04 | ||
Who are the officers of SATURDAY BRAND HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Matthew David | Director | King Street WC2E 8HH London 1-4 England | United Kingdom | British | Director | 72636920007 | ||||
GREDE, Jens Birger | Director | King Street WC2E 8HH London 1-4 England | United States | Swedish | Director | 183579040006 | ||||
MEDD, Andrew Everett | Director | King Street WC2E 8HH London 1-4 England | United Kingdom | British | Director | 71532070002 | ||||
SAVILLE, Robert Anthony | Director | King Street WC2E 8HH London 1-4 England | United Kingdom | British | Director | 78767560002 | ||||
TORSTENSSON, Erik Johan | Director | King Street WC2E 8HH London 1-4 England | United Kingdom | Swedish | Director | 109632720014 | ||||
WAITES, Mark Howard | Director | King Street WC2E 8HH London 1-4 England | United Kingdom | British | Director | 180296570002 |
Who are the persons with significant control of SATURDAY BRAND HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Jens Birger Grede | Apr 06, 2016 | King Street WC2E 8HH London 1-4 England | No |
Nationality: Swedish Country of Residence: England | |||
Natures of Control
| |||
Erik Johan Torstensson | Apr 06, 2016 | King Street WC2E 8HH London 1-4 England | No |
Nationality: Swedish 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