BRAND REMEDY LTD - BRENTFORD
Company Profile | Company Filings |
Overview
BRAND REMEDY LTD is a Private Limited Company from BRENTFORD ENGLAND and has the status: Active.
BRAND REMEDY LTD was incorporated 29 years ago on 06/10/1994 and has the registered number: 02975217. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BRAND REMEDY LTD was incorporated 29 years ago on 06/10/1994 and has the registered number: 02975217. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BRAND REMEDY LTD - BRENTFORD
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FLAT 17 BARNES QUARTER
BRENTFORD
TW8 8EB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BLUEPRINT GRAPHIC DESIGN CONSULTANTS LIMITED (until 11/08/2006)
BLUEPRINT GRAPHIC DESIGN CONSULTANTS LIMITED (until 11/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. RICHARD SILBERMANN | Mar 1957 | British | Director | 1997-06-24 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-10-06 UNTIL 1994-12-13 | RESIGNED | ||
MR CHARLES ARTHUR TIMBERLAKE | Oct 1933 | British | Director | 1994-12-13 UNTIL 1999-09-15 | RESIGNED |
MR DAVID ROBERT SILBERMANN | Apr 1955 | British | Director | 1995-01-01 UNTIL 2023-01-31 | RESIGNED |
TIMOTHY STEWART PARK | May 1973 | British | Director | 2008-01-02 UNTIL 2010-05-10 | RESIGNED |
DAWN HOLLINGWORTH | May 1971 | British | Director | 2005-01-01 UNTIL 2007-07-31 | RESIGNED |
MR. MARTYN CHARLES HART | Apr 1952 | British | Director | 1999-09-15 UNTIL 2016-12-21 | RESIGNED |
CYRIL CHODY | Nov 1933 | Secretary | 1996-06-30 UNTIL 2006-01-06 | RESIGNED | |
MR. MARTYN CHARLES HART | Apr 1952 | British | Secretary | 2006-03-30 UNTIL 2016-12-22 | RESIGNED |
MR CHARLES ANTHONY ARNOLD | British | Secretary | 1994-12-13 UNTIL 1996-06-30 | RESIGNED | |
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1994-10-06 UNTIL 1994-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Silbermann | 2023-01-31 | 3/1957 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Brent Group Ltd | 2016-10-06 - 2023-01-31 | Hatfield | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRAND_REMEDY_LIMITED - Accounts | 2023-04-28 | 31-12-2022 | £9,292 Cash £1,000 equity |
BRAND_REMEDY_LIMITED - Accounts | 2022-09-28 | 31-12-2021 | £6,680 Cash £38,358 equity |
BRAND_REMEDY_LIMITED - Accounts | 2021-09-02 | 31-12-2020 | £119,079 Cash £616,131 equity |
BRAND_REMEDY_LIMITED - Accounts | 2020-04-01 | 31-12-2019 | £62,128 Cash £477,374 equity |
BRAND_REMEDY_LIMITED - Accounts | 2019-03-27 | 31-12-2018 | £15,736 Cash £383,632 equity |
BRAND_REMEDY_LIMITED - Accounts | 2018-03-28 | 31-12-2017 | £59,396 Cash £223,818 equity |
BRAND_REMEDY_LIMITED - Accounts | 2017-09-30 | 31-12-2016 | £37,150 Cash |
BRAND_REMEDY_LIMITED - Accounts | 2016-09-29 | 31-12-2015 | £2,767 Cash |