BRASS MARKETING AGENCY LTD

10905389 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10905389
CategoryPrivate Limited Company
Incorporated08 Aug 2017
Age6 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution10 Jan 2023
Years1 year, 6 months, 1 day

SUMMARY

BRASS MARKETING AGENCY LTD is an dissolved private limited company with number 10905389. It was incorporated 6 years, 11 months, 3 days ago, on 08 August 2017 and it was dissolved 1 year, 6 months, 1 day ago, on 10 January 2023. The company address is 10905389 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: RP05

Change date: 2022-12-07

Default address: PO Box 4385, 10905389 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2021

Action Date: 12 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-12

Psc name: Inc Agency Group Ltd

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-16

Officer name: Mr Jack Mason

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-16

Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Inc Agency Group Ltd

Notification date: 2021-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inc & Co Group Ltd

Cessation date: 2021-02-11

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Mr Jack Mason

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Kelly

Termination date: 2020-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-17

Psc name: Inc & Co Group Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Inc & Co Group Ltd

Notification date: 2019-12-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Kelly

Appointment date: 2020-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-18

Old address: Kemp House 160 City Road London EC1V 2NX England

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 16 Dec 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-13

Old address: Kemp House 160 City Road London EC1V 2NX England

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-13

Old address: Virginia House 5-7 Great Ancoats Street Manchester M4 5AD United Kingdom

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Mason

Appointment date: 2019-12-11

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Dylan

Termination date: 2019-09-27

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCHNO LIMITED

SAWMILL COTTAGE,GLASGOW,G81 5QW

Number:SC533376
Status:ACTIVE
Category:Private Limited Company

GABA PROPERTY LTD

87 LONGCROFT RISE,ESSEX,IG10 3ND

Number:11310252
Status:ACTIVE
Category:Private Limited Company

MUNICIPAL VEHICLE INSPECTION SERVICES LIMITED

12 DE BRAOSE CLOSE,ABERGAVENNY,NP7 9JJ

Number:03918882
Status:ACTIVE
Category:Private Limited Company

MYKA GROUP LTD

39 WOODBURN AVENUE,NEWCASTLE UPON TYNE,NE4 9EN

Number:11491869
Status:ACTIVE
Category:Private Limited Company

RJSJ CARING SERVICES LTD

104 CRYSTAL HOUSE,LUTON,LU1 1HS

Number:11808674
Status:ACTIVE
Category:Private Limited Company

SAHOTA BROTHERS CONSTRUCT LIMITED

86 CENTRAL AVENUE,GRAVESEND,DA12 5BH

Number:10988854
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