BRANDTOSALES LIMITED
Overview
| Company Name | BRANDTOSALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11629862 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRANDTOSALES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BRANDTOSALES LIMITED located?
| Registered Office Address | 1st Floor 2 Television Centre 101 Wood Lane W12 7FR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRANDTOSALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE OCTOPUS GRP LIMITED | Oct 18, 2018 | Oct 18, 2018 |
What are the latest accounts for BRANDTOSALES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BRANDTOSALES 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 | ||||||||||||||
Appointment of Ms Juanita Maree Draude as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joanna Coombs as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sam Hawkey as a director on Sep 09, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Joanna Coombs as a director on Sep 09, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 17, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 05, 2021
| 4 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Notification of Mms Uk Holdings Limited as a person with significant control on Feb 08, 2021 | 2 pages | PSC02 | ||||||||||||||
Appointment of Jason Spencer Braddick as a director on Feb 08, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Sam Hawkey as a director on Feb 08, 2021 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on Feb 14, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Philippa Muwanga as a secretary on Feb 08, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Harvinder Singh Virdee as a director on Feb 08, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter George Hendrick as a director on Feb 08, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Hamilton-Stent as a director on Feb 08, 2021 | 1 pages | TM01 | ||||||||||||||
Cessation of Harvinder Singh Virdee as a person with significant control on Feb 08, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of William Hamilton-Stent as a person with significant control on Feb 08, 2021 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of BRANDTOSALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England | 279672180001 | |||||||
| BRADDICK, Jason Spencer | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England | England | British | 279672150001 | |||||
| DRAUDE, Juanita Maree | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England | United Kingdom | British,Australian | 90053070001 | |||||
| LONSDALE, Jonathan | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England | England | British | 78002590003 | |||||
| COOMBS, Joanna | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England | United Kingdom | British | 289367370001 | |||||
| HAMILTON-STENT, William | Director | 17 Gresse Street W1T 1QL London Charlotte Building United Kingdom | England | British | 179433450001 | |||||
| HAWKEY, Sam | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England | England | British | 279672140001 | |||||
| HENDRICK, Peter George | Director | 17 Gresse Street W1T 1QL London Charlotte Building United Kingdom | England | British | 162360700001 | |||||
| VIRDEE, Harvinder Singh | Director | 17 Gresse Street W1T 1QL London Charlotte Building United Kingdom | United Kingdom | British | 69554520002 |
Who are the persons with significant control of BRANDTOSALES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mms Uk Holdings Limited | Feb 08, 2021 | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| William Hamilton-Stent | Nov 29, 2018 | 17 Gresse Street W1T 1QL London Charlotte Building United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Harvinder Singh Virdee | Nov 29, 2018 | 17 Gresse Street W1T 1QL London Charlotte Building United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Lonsdale | Oct 18, 2018 | 17 Gresse Street W1T 1QL London Charlotte Building United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does BRANDTOSALES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 09, 2020 Delivered On Sep 10, 2020 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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