BRAND MAGNITUDE LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, United Kingdom
StatusACTIVE
Company No.08256721
CategoryPrivate Limited Company
Incorporated17 Oct 2012
Age11 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

BRAND MAGNITUDE LTD is an active private limited company with number 08256721. It was incorporated 11 years, 8 months, 15 days ago, on 17 October 2012. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-06

Officer name: Ms Deborah Saunders

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-06

Psc name: Ms Deborah Saunders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-06

Old address: 85 Great Portland Street London W1W 7LT England

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-11

Psc name: Ms Deborah Saunders

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-11

Officer name: Ms Deborah Saunders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

Old address: Sg House 6 st. Cross Road Winchester SO23 9HX England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-21

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England

New address: Sg House 6 st. Cross Road Winchester SO23 9HX

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-07

Psc name: Ms Deborah Saunders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England

New address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Ms Deborah Saunders

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-24

Officer name: Ms Deborah Saunders

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-27

Old address: 10th Floor K & B Accountancy Group Canada Square London E14 5AA

New address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-19

Officer name: Ms Deborah Anne Saunders

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 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: 26 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England

Documents

View document PDF

Incorporation company

Date: 17 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAVARIA PROMOTION HOLDING

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:09921094
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DECKMASTERS UK LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:11155334
Status:ACTIVE
Category:Private Limited Company

EMPRESS MINIATURES LIMITED

1310 BIRMINGHAM BUSINESS PARK,BIRMINGHAM,B37 7BF

Number:06570404
Status:ACTIVE
Category:Private Limited Company

MERINO AEROSPACE FINANCE 36566 LIMITED

1ST FLOOR, CONNAUGHT HOUSE,DUBLIN,

Number:FC033260
Status:ACTIVE
Category:Other company type

MOBILITY NETWORK LTD

UNIT 6 BOARSHURST BUSINESS PARK,OLDHAM,OL3 7ER

Number:08823022
Status:ACTIVE
Category:Private Limited Company

SWALEDALE FOODS LTD

UNIT B SNAYGILL INDUSTRIAL ESTATE,SKIPTON,BD23 2QR

Number:08133022
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