-
BRAND FOUR LTD - QUANTUMA LLP, High Holborn House 52-54 High Holborn, London, WC1V 6RL, United Kingdom
Company Information
- Company registration number
- 06023725
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- QUANTUMA LLP
- High Holborn House 52-54 High Holborn
- London
- WC1V 6RL QUANTUMA LLP, High Holborn House 52-54 High Holborn, London, WC1V 6RL UK
Management
- Managing Directors
- TALKES, Andrew
- TALKES, Tanya Louise
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-08
- Age Of Company 2006-12-08 17 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Andrew Talkes
- Mrs Tanya Louise Talkes
- Mr Andrew Talkes
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JAMSTA LTD
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2013-01-15
- Annual Return
- Due Date: 2021-02-26
- Last Date: 2020-01-15
-
BRAND FOUR LTD Company Description
- BRAND FOUR LTD is a ltd registered in United Kingdom with the Company reg no 06023725. Its current trading status is "live". It was registered 2006-12-08. It was previously called JAMSTA LTD. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2013-01-15.It can be contacted at Quantuma Llp .
Get BRAND FOUR LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brand Four Ltd - QUANTUMA LLP, High Holborn House 52-54 High Holborn, London, WC1V 6RL, United Kingdom
- 2006-12-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRAND FOUR LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-automatic-end-of-case (2021-05-15) - AM20
-
liquidation-in-administration-extension-of-period (2021-03-02) - AM19
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-10-15) - AM10
-
liquidation-in-administration-result-creditors-meeting (2020-05-27) - AM07
-
liquidation-in-administration-proposals (2020-05-06) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-05-19) - AM06
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-11) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-03-10) - AM01
-
confirmation-statement-with-no-updates (2020-01-27) - CS01
-
change-to-a-person-with-significant-control (2020-01-08) - PSC04
-
change-person-director-company-with-change-date (2020-01-08) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
confirmation-statement-with-updates (2019-01-29) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-19) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-23) - AA
-
confirmation-statement-with-no-updates (2018-01-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-18) - AA
-
confirmation-statement-with-updates (2017-01-18) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
change-person-director-company-with-change-date (2016-07-25) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-19) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-19) - MR01
-
change-person-director-company-with-change-date (2016-01-05) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
keyboard_arrow_right 2012
-
legacy (2012-08-17) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-07-10) - AA
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-05-24) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-09) - AR01
-
termination-director-company-with-name (2011-05-24) - TM01
-
appoint-person-director-company-with-name (2011-06-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-07-26) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-10) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-17) - AR01
keyboard_arrow_right 2008
-
legacy (2008-07-09) - 288c
-
legacy (2008-12-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-11) - AA
-
legacy (2008-04-04) - 288c
keyboard_arrow_right 2007
-
legacy (2007-12-10) - 287
-
legacy (2007-12-11) - 88(2)R
-
legacy (2007-12-11) - 288c
-
legacy (2007-12-11) - 363a
-
memorandum-articles (2007-01-08) - MEM/ARTS
-
legacy (2007-01-02) - 288c
-
legacy (2007-01-09) - 288a
-
legacy (2007-01-09) - 288c
keyboard_arrow_right 2006
-
legacy (2006-12-11) - 288a
-
legacy (2006-12-11) - 288b
-
incorporation-company (2006-12-08) - NEWINC
-
certificate-change-of-name-company (2006-12-22) - CERTNM