Advanced company searchLink opens in new window

THE BRAND LEARNING PARTNERS LIMITED

Company number 04033876

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)
05 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
05 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 4 February 2021
22 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-05
23 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 4 February 2020
21 Feb 2019 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to 81 Station Road Marlow Bucks SL7 1NS on 21 February 2019
20 Feb 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 LIQ01 Declaration of solvency
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
31 May 2018 PSC02 Notification of Brand Learning Group Limited as a person with significant control on 6 April 2016
31 May 2018 PSC07 Cessation of Mhairi Mcewan as a person with significant control on 30 June 2016
09 Feb 2018 AA01 Current accounting period extended from 31 March 2018 to 31 August 2018
05 Jan 2018 AP01 Appointment of Derek Boyd Simpson as a director on 7 December 2017
05 Jan 2018 TM01 Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017
18 Dec 2017 AA Full accounts made up to 31 March 2017
10 Aug 2017 TM01 Termination of appointment of Mhairi Mcewan as a director on 3 August 2017
10 Aug 2017 AP01 Appointment of Mr Daniel Kenneth Burton as a director on 3 August 2017
10 Aug 2017 AP01 Appointment of Mr John Mclaughlin as a director on 3 August 2017
10 Aug 2017 AP01 Appointment of Mr Andrew Christopher Haire as a director on 3 August 2017
10 Aug 2017 AP01 Appointment of Mr Patrick Brian Francis Rowe as a director on 3 August 2017
10 Aug 2017 AD01 Registered office address changed from Fenchurch Street 30 Fenchurch Street London EC3M 3BD England to 30 Fenchurch Street London EC3M 3BD on 10 August 2017
10 Aug 2017 AP01 Appointment of Mr Anthony Rice as a director on 3 August 2017
10 Aug 2017 AD01 Registered office address changed from Burgoine Quay 8 Lower Teddington Road Hampton Wick Surrey KT1 4ER to Fenchurch Street 30 Fenchurch Street London EC3M 3BD on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of Andrew Irving Bird as a director on 3 August 2017
10 Aug 2017 TM02 Termination of appointment of Graham Timothy Viles as a secretary on 3 August 2017