INDIE BRANDS LTD.

5th Floor, 76 Charlotte Street, London, W1T 4QS, England
StatusACTIVE
Company No.07751421
CategoryPrivate Limited Company
Incorporated24 Aug 2011
Age12 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

INDIE BRANDS LTD. is an active private limited company with number 07751421. It was incorporated 12 years, 10 months, 12 days ago, on 24 August 2011. The company address is 5th Floor, 76 Charlotte Street, London, W1T 4QS, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arturs Evarts

Appointment date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jekaterina Stuge

Termination date: 2024-03-15

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-30

Old address: 5th Floor, 76 Charlotte Street London W1T 4DF England

New address: 5th Floor, 76 Charlotte Street London W1T 4QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: 5th Floor, 76 Charlotte Street Charlotte Street London W1T 4DF England

New address: 5th Floor, 76 Charlotte Street London W1T 4DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: The White House Clifton Marine Parade Gravesend Kent DA11 0DY

New address: 5th Floor, 76 Charlotte Street Charlotte Street London W1T 4DF

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2023

Action Date: 12 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077514210002

Charge creation date: 2023-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Brougham Cunningham

Appointment date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Benjamin Thackeray

Termination date: 2023-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Benjamin Thackeray

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Brougham Cunningham

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 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: 26 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 21 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-21

Officer name: Mr Douglas Brougham Cunningham

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Edward Irvon Thomas

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jekaterina Stuge

Appointment date: 2020-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seymour Paul Ferreira

Termination date: 2020-12-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Edward Irvon Thomas

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jekaterina Stuge

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yuri Schefler

Notification date: 2020-01-10

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Brougham Cunningham

Cessation date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Cunningham

Termination date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Douglas Bratten

Termination date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jekaterina Stuge

Appointment date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seymour Paul Ferreira

Appointment date: 2020-01-10

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 30 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-30

Psc name: Mr Douglas Brougham Cunningham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Douglas Bratten

Appointment date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 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: 21 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2017

Action Date: 30 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-30

Capital : 300 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Cunningham

Appointment date: 2016-05-26

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-05

Officer name: Mr Douglas Brougham Cunningham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony John Ould

Termination date: 2015-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony John Ould

Termination date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 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: 29 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 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: 07 Oct 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2011

Action Date: 24 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-24

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony John Ould

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Brougham Cunningham

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony John Ould

Documents

View document PDF

Incorporation company

Date: 24 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNEY'S COUNTRY FEEDS LIMITED

ASH HOUSE,TAUNTON,TA2 6BJ

Number:07118782
Status:ACTIVE
Category:Private Limited Company

LAWAN LIMITED

23 ALBION STREET,HULL,HU1 3TG

Number:11701223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOLDOW LIMITED

TELFORD 54 BUSINESS PARK,TELFORD,TF3 3AL

Number:07206976
Status:ACTIVE
Category:Private Limited Company

PJN PROPERTY LTD

4 NEW POLTONHALL,BONNYRIGG,EH19 3HP

Number:SC606893
Status:ACTIVE
Category:Private Limited Company

SB DECORATIVE FINISHES LTD

BROW COTTAGE MELLS LANE,SOMERSET,BA3 3NN

Number:11215368
Status:ACTIVE
Category:Private Limited Company

THOMAS INVESTMENT HOLDINGS LIMITED

17 LICHFIELD STREET,STONE,ST15 8NA

Number:07267757
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