Advanced company searchLink opens in new window

BRAND RESPONSE LTD

Company number 08480505

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)
19 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
08 Sep 2023 CH01 Director's details changed for Mr Sam Thomas Bowker-Lockwood on 8 September 2023
08 Sep 2023 PSC04 Change of details for Mr Sam Lockwood as a person with significant control on 8 September 2023
28 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
09 Feb 2023 AP01 Appointment of Mr David Anthony Angell as a director on 7 February 2023
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
22 Nov 2022 CH01 Director's details changed for Mr Sam Thomas Bowker-Lockwood on 21 November 2022
22 Nov 2022 PSC04 Change of details for Mr Sam Lockwood as a person with significant control on 21 November 2022
16 Jun 2022 AD01 Registered office address changed from First Floor,Telecom House 125 - 135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 16 June 2022
27 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 30 April 2020
04 Feb 2021 AP01 Appointment of Miss Katharine Clare Bowker-Lockwood as a director on 4 February 2021
06 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Oct 2019 AP01 Appointment of Mr Anthony Stanley Bowker-Lockwood as a director on 8 October 2019
10 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
10 Apr 2019 AD01 Registered office address changed from 125-135 Preston Road Brighton BN1 6AF England to First Floor,Telecom House 125 - 135 Preston Road Brighton BN1 6AF on 10 April 2019
09 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 Sep 2018 AD01 Registered office address changed from 46 Cranleigh Gardens Kingston upon Thames KT2 5TX England to 125-135 Preston Road Brighton BN1 6AF on 27 September 2018
27 Sep 2018 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 125-135 Preston Road Brighton BN1 6AF on 27 September 2018
23 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017