Advanced company searchLink opens in new window

BRAND CULTURE SPORT & ENTERTAINMENT LIMITED

Company number 05144336

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 Jun 2016 CH03 Secretary's details changed for Mr Michael Pryer Mann on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Mr Michael Pryer Mann on 23 June 2016
01 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
16 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2013 SH08 Change of share class name or designation
25 Nov 2013 SH10 Particulars of variation of rights attached to shares
21 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Mr Michael Pryer Mann on 25 October 2012
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Aug 2012 AD01 Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG on 21 August 2012
19 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Dec 2011 AP01 Appointment of Ms Rebekah Brown as a director
21 Nov 2011 AR01 Annual return made up to 17 November 2011
12 May 2011 CERTNM Company name changed brand culture LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
17 Nov 2010 AR01 Annual return made up to 17 November 2010
09 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
24 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
24 Nov 2009 AD02 Register inspection address has been changed
24 Nov 2009 CH01 Director's details changed for Mr Michael Pryer Mann on 17 November 2009