BRAND STREET UK LIMITED - CHEADLE
Company Profile | Company Filings |
Overview
BRAND STREET UK LIMITED is a Private Limited Company from CHEADLE ENGLAND and has the status: Dissolved - no longer trading.
BRAND STREET UK LIMITED was incorporated 7 years ago on 15/02/2017 and has the registered number: 10620818. The accounts status is UNAUDITED ABRIDGED.
BRAND STREET UK LIMITED was incorporated 7 years ago on 15/02/2017 and has the registered number: 10620818. The accounts status is UNAUDITED ABRIDGED.
BRAND STREET UK LIMITED - CHEADLE
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
LANDMARK HOUSE STATION ROAD
CHEADLE
CHESHIRE
SK8 7BS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ICTV BRANDS UK LIMITED (until 02/02/2021)
ICTV BRANDS UK LIMITED (until 02/02/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2022 | 29/03/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS KAY SARAH SMITH | Dec 1979 | British | Director | 2017-02-15 UNTIL 2019-04-19 | RESIGNED |
MR VINCENT DANIEL DARGUSH | May 1983 | American | Director | 2018-07-05 UNTIL 2019-03-31 | RESIGNED |
MR RICHARD STEPHEN RANSOM | Oct 1978 | American | Director | 2017-02-15 UNTIL 2018-05-12 | RESIGNED |
MR DOUGLAS CROUTHERS | Sep 1970 | American | Director | 2019-05-13 UNTIL 2019-12-31 | RESIGNED |
MR KELVIN CLANEY | Nov 1949 | American | Director | 2018-05-12 UNTIL 2018-07-05 | RESIGNED |
MR KELVIN CLANEY | Nov 1949 | American | Director | 2019-03-31 UNTIL 2019-12-31 | RESIGNED |
MR JOHN CARRINO | Jun 1975 | American | Director | 2020-01-01 UNTIL 2020-08-31 | RESIGNED |
MS KAY CARRINGTON | Dec 1979 | British | Director | 2020-02-28 UNTIL 2023-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brand Street Market, Llc | 2019-12-10 | Oldwick Nj 08858 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ictv Brands, Inc | 2017-02-15 - 2019-12-10 | Wayne 19087 Pennslyvania | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRAND STREET UK LIMITED | 2023-01-12 | 31-12-2021 | £57,326 Cash £1,861,449 equity |
BRAND STREET UK LIMITED | 2022-04-28 | 31-12-2020 | £83,115 Cash £2,308,500 equity |
BRAND STREET UK LIMITED | 2021-05-28 | 31-12-2019 | £29,470 Cash £1,997,082 equity |
ICTV BRANDS UK LIMITED | 2019-12-11 | 31-12-2018 | £151,433 Cash £1,858,323 equity |
ICTV BRANDS UK LIMITED | 2018-10-02 | 31-12-2017 | £307,099 Cash £1,754,982 equity |