Advanced company searchLink opens in new window

BETTER BRAND AGENCY LIMITED

Company number 06684268

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 102
12 Nov 2014 AP01 Appointment of Mr Adam James Gatenby as a director on 1 November 2014
05 Nov 2014 AD01 Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ to Better Studio Plenary House Queens Square Middlesbrough Cleveland TS2 1PA on 5 November 2014
02 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 102
27 Nov 2013 TM01 Termination of appointment of Peter Jones as a director
24 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
14 May 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 August 2012
02 Oct 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 22 January 2013
19 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Jan 2012 TM01 Termination of appointment of Declan Metcalfe as a director
19 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
30 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 90
21 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Mr Peter Joseph Jones on 29 August 2010
21 Sep 2010 CH01 Director's details changed for Declan James Metcalfe on 24 August 2010
21 Sep 2010 CH01 Director's details changed for Mark Edward Easby on 29 August 2010
18 Aug 2010 AP01 Appointment of Mr Paul David Bell as a director
14 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Mar 2010 AD01 Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT on 19 March 2010
05 Dec 2009 AA01 Current accounting period extended from 31 August 2009 to 31 January 2010
23 Sep 2009 363a Return made up to 29/08/09; full list of members
29 Aug 2008 NEWINC Incorporation