BRAND LOYALTY UK LIMITED

Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Norwich, NR7 0HR
StatusLIQUIDATION
Company No.03651781
CategoryPrivate Limited Company
Incorporated19 Oct 1998
Age25 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

BRAND LOYALTY UK LIMITED is an liquidation private limited company with number 03651781. It was incorporated 25 years, 8 months, 23 days ago, on 19 October 1998. The company address is Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Norwich, NR7 0HR.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-08

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

New address: Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Michiel Pieter Bekkers

Termination date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Bele

Appointment date: 2023-06-12

Documents

View document PDF

Change corporate director company with change date

Date: 19 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-05-08

Officer name: Brand Loyalty International B.V.

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Michiel Pieter Bekkers

Appointment date: 2023-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelia Maria Pieternella Mennen

Termination date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Brand Loyalty International B.V.

Appointment date: 2021-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brand Loyalty Special Promotions B.V.

Termination date: 2021-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-09

Officer name: A G Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

Old address: 100 Barbirolli Square Manchester M2 3AB

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change corporate director company with change date

Date: 04 Nov 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-10-19

Officer name: Brand Loyalty Special Promotions B.V.

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-19

Officer name: Cornelia Maria Pieternella Mennen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cornelia Maria Pieternella Mennen

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasper Rikken

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-18

Officer name: Jasper Rikken

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Jasper Rikken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jamie edgar

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed jasper rikken

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / brand loyalty digital B.V. / 11/03/2008

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 28/11/2008 from new lodge, winkfield windsor berkshire SL4 4RQ

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brand loyalty digital uk LIMITED\certificate issued on 23/01/08

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 21/01/08 from: 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 21 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brand loyalty LIMITED\certificate issued on 28/02/07

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 28/02/07 from: 10 dunlin rise tytherinton cheshire SK10 2SP

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/00 to 31/05/00

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 25/11/98 from: 110 whitchurch road cardiff CF4 3LY

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIOM NETWORKS LIMITED

13 HOGARTH CLOSE,UXBRIDGE,UB8 2BF

Number:07516378
Status:ACTIVE
Category:Private Limited Company

FOR BRIAN CIC

65 BRAYBROOK STREET,LONDON,W12 0AL

Number:11249582
Status:ACTIVE
Category:Community Interest Company

GILAK GROUP LTD

5 THE PAVEMENT POPES LANE,LONDON,W5 4NG

Number:09358984
Status:ACTIVE
Category:Private Limited Company

LEAH HAUSMAN LIMITED

57B VALE ROAD,LONDON,N4 1PP

Number:04529761
Status:ACTIVE
Category:Private Limited Company

NORTHPOINT ASSOCIATES LIMITED

YORKSHIRE CHAMBERS,NEWCASTLE UPON TYNE,NE1 6SQ

Number:05448873
Status:ACTIVE
Category:Private Limited Company

PMWB LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:10559503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source