Advanced company searchLink opens in new window

THE TEAM BRAND COMMUNICATION CONSULTANTS LTD

Company number 01381015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 56,398
16 Aug 2014 AA Full accounts made up to 31 December 2013
02 May 2014 AP01 Appointment of Mr Davide Recchia as a director
15 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 56,398
15 Aug 2013 AUD Auditor's resignation
14 Jun 2013 AA Full accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
24 Aug 2012 AP01 Appointment of Peter Mccreary as a director
20 Aug 2012 SH19 Statement of capital on 20 August 2012
  • GBP 56,398
10 Aug 2012 SH20 Statement by directors
10 Aug 2012 CAP-SS Solvency statement dated 17/07/12
10 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £182572 from share prem a/c and £16330 from cap redemption reserve 17/07/2012
20 Jun 2012 SH08 Change of share class name or designation
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 56,398.00
20 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2012 TM01 Termination of appointment of Roger Rundle as a director
03 May 2012 AP03 Appointment of Matthew John Gilmore as a secretary
03 May 2012 TM02 Termination of appointment of Paul Bruford as a secretary
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Jan 2012 TM01 Termination of appointment of William Bloor as a director
24 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
12 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2011 CC04 Statement of company's objects
25 Nov 2011 AP03 Appointment of Mr Paul Bruford as a secretary