BRANDED BUILD LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAdministrator's progress report

View Document

19/05/2519 May 2025 Termination of appointment of Christopher Hayes as a director on 2025-04-01

View Document

17/01/2517 January 2025 Administrator's progress report

View Document

15/08/2415 August 2024 Notice of extension of period of Administration

View Document

22/07/2422 July 2024 Administrator's progress report

View Document

03/04/243 April 2024 Statement of affairs with form AM02SOA

View Document

04/03/244 March 2024 Notice of deemed approval of proposals

View Document

20/02/2420 February 2024 Statement of administrator's proposal

View Document

08/01/248 January 2024 Registered office address changed from 9 Harrier Court Airfield Industrial Estate York North Yorkshire YO41 4EA England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2024-01-08

View Document

08/01/248 January 2024 Appointment of an administrator

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Jamie Mcgregor Ross on 2023-08-15

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Appointment of Mr Jamie Mcgregor Ross as a director on 2023-05-03

View Document

18/04/2318 April 2023 Cessation of Timothy North as a person with significant control on 2023-01-18

View Document

18/04/2318 April 2023 Notification of Tnf Holdings Limited as a person with significant control on 2023-01-18

View Document

26/01/2326 January 2023 Registered office address changed from The Old Coach House East Hall Mews South Cave Brough HU15 2FQ England to 9 Harrier Court Airfield Industrial Estate York North Yorkshire YO41 4EA on 2023-01-26

View Document

26/01/2326 January 2023 Change of details for Mr Timothy North as a person with significant control on 2023-01-17

View Document

26/01/2326 January 2023 Director's details changed for Mr Timothy North on 2023-01-17

View Document

26/01/2326 January 2023 Director's details changed for Mr Christopher Hayes on 2023-01-17

View Document

12/12/2212 December 2022 Certificate of change of name

View Document

01/11/221 November 2022 Change of details for Mr Timothy North as a person with significant control on 2022-07-24

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

01/11/221 November 2022 Appointment of Mr Christopher Hayes as a director on 2022-10-11

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK COLIN PYRAH / 01/07/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY NORTH / 24/07/2019

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NORTH / 24/07/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY NORTH / 11/10/2019

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MARK COLIN PYRAH

View Document

26/11/1926 November 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

10/10/1910 October 2019 COMPANY NAME CHANGED SMAAASH STUDIOS LIMITED CERTIFICATE ISSUED ON 10/10/19

View Document

24/07/1924 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company