Advanced company searchLink opens in new window

BRANDSCAPE LIMITED

Company number 03413518

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)
23 May 2024 AP01 Appointment of Mr Adam Matthew Tarrant as a director on 9 May 2024
21 Sep 2023 AA Total exemption full accounts made up to 22 December 2022
15 Sep 2023 AD01 Registered office address changed from 13 Hanover Square Mayfair London W1S 1HN England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to 13 Hanover Square Mayfair London W1S 1HN on 15 September 2023
15 Sep 2023 PSC05 Change of details for The Brandscape Group Limited as a person with significant control on 26 June 2023
15 Sep 2023 PSC04 Change of details for Mr Andrew Richard James Catlin as a person with significant control on 26 June 2023
15 Sep 2023 CH01 Director's details changed for Mr Andrew Richard James Catlin on 26 June 2023
15 Sep 2023 CH03 Secretary's details changed for Mr Andrew Richard James Catlin on 26 June 2023
12 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
17 Jul 2023 PSC07 Cessation of Ian Michael Mulingani as a person with significant control on 27 June 2023
29 Jun 2023 TM01 Termination of appointment of Ian Michael Mulingani as a director on 27 June 2023
21 Sep 2022 AA Total exemption full accounts made up to 22 December 2021
03 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
29 Mar 2022 AD01 Registered office address changed from Holly Grange Holly Lane Balsall Common West Midlands CV7 7EB to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 29 March 2022
21 Sep 2021 AA Total exemption full accounts made up to 22 December 2020
16 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
29 Oct 2020 AA Total exemption full accounts made up to 22 December 2019
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
28 Aug 2019 AA Total exemption full accounts made up to 22 December 2018
08 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
10 Sep 2018 AA Unaudited abridged accounts made up to 22 December 2017
23 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
19 Jul 2018 PSC07 Cessation of Drayton Charles Colston Bird as a person with significant control on 16 July 2018
19 Jul 2018 TM01 Termination of appointment of Drayton Charles Colston Bird as a director on 16 July 2018
19 Jul 2018 PSC07 Cessation of Michael Ian Carpenter as a person with significant control on 16 July 2018