BUSINESS BRANDING NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 2021-11-10

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

14/07/2014 July 2020 31/07/19 STATEMENT OF CAPITAL GBP 2040

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

29/07/1929 July 2019 18/04/19 STATEMENT OF CAPITAL GBP 1890

View Document

29/07/1929 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1929 July 2019 13/06/19 STATEMENT OF CAPITAL GBP 1990

View Document

29/07/1929 July 2019 15/05/19 STATEMENT OF CAPITAL GBP 1940

View Document

29/07/1929 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/1915 July 2019 15/04/19 STATEMENT OF CAPITAL GBP 1840

View Document

15/07/1915 July 2019 10/08/18 STATEMENT OF CAPITAL GBP 1790

View Document

15/07/1915 July 2019 23/07/18 STATEMENT OF CAPITAL GBP 1690

View Document

10/07/1910 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN MACIVER

View Document

09/05/179 May 2017 SECRETARY APPOINTED ANNETTE SAMANTHA POYSER

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1510 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/1510 September 2015 02/08/15 STATEMENT OF CAPITAL GBP 1540

View Document

28/08/1528 August 2015 SECRETARY APPOINTED MR KEVIN DUNCAN MACIVER

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY AVINASH JAGETIYA

View Document

20/07/1520 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 11/01/15 STATEMENT OF CAPITAL GBP 1590

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1417 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 1490

View Document

17/04/1417 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM CLARENCE MILL, CLARENCE ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JZ

View Document

28/03/1428 March 2014 SECRETARY APPOINTED MR AVINASH JAGETIYA

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY ALAN BRANDWOOD

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 13/05/13 STATEMENT OF CAPITAL GBP 2045

View Document

13/05/1313 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/06/1222 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR GUDMUND SEMB

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR CLIFTON GEORGE COLLIER

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1116 March 2011 09/02/11 STATEMENT OF CAPITAL GBP 2375

View Document

07/06/107 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUDMUND SEMB / 06/06/2010

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINS

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED BBN INTERNATIONAL BRAND COMMUNICATION LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

23/12/0823 December 2008 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED GUDMUND SEMB

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ANDREW STEPHEN HIGGINS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR NORBERTUS STOVERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HAZELHURST

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANE MUNIER

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY JONES

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN

View Document

19/06/0719 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/03/057 March 2005 COMPANY NAME CHANGED BBN THE MULTICULTURAL AGENCY LIM ITED CERTIFICATE ISSUED ON 07/03/05

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 £ IC 750/650 14/06/02 £ SR 100@1=100

View Document

12/07/0212 July 2002 £ IC 650/550 14/06/02 £ SR 100@1=100

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 £ NC 1000/10000 28/03/00

View Document

12/04/0012 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/00

View Document

12/04/0012 April 2000 NC INC ALREADY ADJUSTED 28/03/00

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/03/995 March 1999 COMPANY NAME CHANGED BUSINESS BRANDING NETWORK LIMITE D CERTIFICATE ISSUED ON 08/03/99

View Document

12/06/9812 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 PART OF 363S FILED ON 3/7/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/10/9222 October 1992 COMPANY NAME CHANGED BUSINESS TO BUSINESS NETWORK LIM ITED CERTIFICATE ISSUED ON 23/10/92

View Document

25/09/9225 September 1992

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

02/09/922 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/09/922 September 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992

View Document

17/12/9117 December 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/06/9111 June 1991

View Document

11/06/9111 June 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

07/12/897 December 1989 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989

View Document

17/11/8917 November 1989

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989

View Document

01/11/891 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/06/8915 June 1989 SECRETARY RESIGNED

View Document

06/06/896 June 1989 Incorporation

View Document

06/06/896 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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