THE BRAND MARKETING TEAM LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
THE BRAND MARKETING TEAM LIMITED is a Private Limited Company from AYLESBURY ENGLAND and has the status: Dissolved - no longer trading.
THE BRAND MARKETING TEAM LIMITED was incorporated 21 years ago on 08/08/2002 and has the registered number: 04507061. The accounts status is MICRO ENTITY.
THE BRAND MARKETING TEAM LIMITED was incorporated 21 years ago on 08/08/2002 and has the registered number: 04507061. The accounts status is MICRO ENTITY.
THE BRAND MARKETING TEAM LIMITED - AYLESBURY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
WYNCOT FROG LANE
AYLESBURY
HP18 0AX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BRANDED MOMENTS OF TRUTH LIMITED (until 05/10/2011)
BRANDED MOMENTS OF TRUTH LIMITED (until 05/10/2011)
GASOLINE LIMITED (until 21/03/2007)
AMD GASOLINE LIMITED (until 23/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2021 | 15/08/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HENRY DAVID POWELL | May 1977 | British | Director | 2010-12-23 | CURRENT |
SIMON JOHN MELVILLE | Aug 1958 | British | Director | 2004-09-30 | CURRENT |
FIONA MARY SHARP | Sep 1968 | British | Director | 2003-03-19 UNTIL 2004-09-30 | RESIGNED |
TIMOTHY HUGH PARKER | May 1968 | Director | 2002-08-08 UNTIL 2003-03-28 | RESIGNED | |
MR CHRISTOPHER ROBERT KILLINGBECK | May 1943 | British | Director | 2004-09-30 UNTIL 2006-11-16 | RESIGNED |
JONATHON MARK JOY | Jul 1962 | British | Director | 2004-09-30 UNTIL 2010-06-30 | RESIGNED |
MS MARGUERITE JANE FROST | Mar 1962 | British | Director | 2002-09-16 UNTIL 2010-12-23 | RESIGNED |
MR ROBERT EDWARD DAVISON | Jan 1958 | British | Director | 2002-08-08 UNTIL 2004-09-30 | RESIGNED |
MR ROBERT EDWARD DAVISON | Jan 1958 | British | Secretary | 2002-08-08 UNTIL 2014-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Henry David Powell | 2018-09-26 | 5/1977 | London | Ownership of shares 25 to 50 percent |
Mrs Marguerite West | 2018-09-26 | 1/1966 | London | Ownership of shares 25 to 50 percent |
Heresy Ims Group Ltd | 2016-04-06 - 2018-09-26 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Simon Melville | 2016-04-06 - 2016-04-06 | 5/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Simon John Melville | 2016-04-06 | 8/1958 | Aylesbury |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE BRAND MARKETING TEAM LIMITED | 2021-10-13 | 31-12-2020 | £470 equity |
Accounts | 2020-12-17 | 31-12-2019 | |
Accounts | 2019-09-26 | 31-12-2018 | |
Abbreviated Company Accounts - THE BRAND MARKETING TEAM LIMITED | 2016-03-03 | 31-12-2015 | £27,140 Cash £131,908 equity |
Abbreviated Company Accounts - THE BRAND MARKETING TEAM LIMITED | 2015-02-26 | 31-12-2014 | £73,609 Cash £114,426 equity |