BRANDS IN MOTION LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

29/04/2229 April 2022 Registered office address changed from 6 Palk Street Torquay TQ2 5EL England to Watcombe Priors Lodge Teignmouth Road Torquay TQ1 4SQ on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK GIBSON / 01/06/2020

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CESSATION OF DARREN MAGNAN BRINHAM AS A PSC

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN BRINHAM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 5 VAUGHAN PARADE VAUGHAN PARADE TORQUAY TQ2 5EG ENGLAND

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM STUDIO 1 305A GOLDHAWK ROAD LONDON W12 8EU UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM THE PINES BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 26/10/15 STATEMENT OF CAPITAL GBP 100

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR DARREN MAGNAN BRINHAM

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT HOLLAND

View Document

08/04/158 April 2015 18/03/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK GIBSON / 09/12/2014

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 18/03/14 NO CHANGES

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 90 ERSKINE PARK ROAD TUNBRIDGE WELLS KENT TN4 8UG ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

10/06/1110 June 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HOLLAND / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK GIBSON / 06/04/2011

View Document

18/03/1018 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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