BRAND BREWERY LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.08270883
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

BRAND BREWERY LIMITED is an active private limited company with number 08270883. It was incorporated 11 years, 8 months, 24 days ago, on 26 October 2012. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

Old address: 30 City Road London EC1Y 2AB United Kingdom

New address: 2 Leman Street London E1W 9US

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082708830001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

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 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2020

Action Date: 21 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082708830001

Charge creation date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Jan 2018

Category: Address

Type: AD04

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: 201 Borough High Street London SE1 1JA

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Nov 2017

Category: Address

Type: AD03

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Change sail address company with new address

Date: 14 Nov 2017

Category: Address

Type: AD02

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 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: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: St Clements House 27-28 Clements Lane London EC4N 7AE

New address: 201 Borough High Street London SE1 1JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 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: 11 Dec 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wired brands LIMITED\certificate issued on 18/10/13

Documents

View document PDF

Change of name notice

Date: 18 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-21

Officer name: Claire May Gapper

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-21

Officer name: Mr Robert Michael Evans

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wired brands events LIMITED\certificate issued on 21/12/12

Documents

View document PDF

Change of name notice

Date: 21 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CONFIDENT DINING LIMITED

3 RUSHTON'S YARD,ASHBY DE LA ZOUCH,LE65 1AL

Number:08538265
Status:ACTIVE
Category:Private Limited Company

MODUX STUDIOS LTD

10 LONDON MEWS,LONDON,W2 1HY

Number:10162692
Status:ACTIVE
Category:Private Limited Company

OCEAN CORALS & REPTILES LTD

UNITS 17-18 AUSTER ROAD,YORK,YO30 4XA

Number:06797690
Status:ACTIVE
Category:Private Limited Company

PINNACLE ASSET CORPORATION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10174524
Status:ACTIVE
Category:Private Limited Company

RABJOHN CONSTRUCTION LTD

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:06847626
Status:ACTIVE
Category:Private Limited Company

SMOKESCREEN ENTERTAINMENT LTD

12 RAGLAN ROAD,BIRMINGHAM,B5 7RA

Number:08784387
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