THE BRANDSCAPE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewPurchase of own shares.

View Document

29/09/2529 September 2025 NewPurchase of own shares.

View Document

11/09/2511 September 2025 NewCancellation of shares. Statement of capital on 2025-07-23

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-12-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

22/12/2422 December 2024 Annual accounts for year ending 22 Dec 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-02-26 with updates

View Document

22/12/2322 December 2023 Annual accounts for year ending 22 Dec 2023

View Accounts

02/10/232 October 2023 Change of details for Mr Andrew Richard James Catlin as a person with significant control on 2023-09-18

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-22

View Document

19/09/2319 September 2023 Registered office address changed from 13 Hanover Square Mayfair London W1S 1HN England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2023-09-19

View Document

18/09/2318 September 2023 Change of details for Mr Andrew Richard James Catlin as a person with significant control on 2023-06-26

View Document

15/09/2315 September 2023 Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to 13 Hanover Square Mayfair London W1S 1HN on 2023-09-15

View Document

15/09/2315 September 2023 Secretary's details changed for Mr Andrew Richard James Catlin on 2023-06-26

View Document

15/09/2315 September 2023 Appointment of Mr Adam Matthew Tarrant as a director on 2023-08-17

View Document

15/09/2315 September 2023 Director's details changed for Mr Andrew Richard James Catlin on 2023-06-26

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Cancellation of shares. Statement of capital on 2023-06-26

View Document

24/07/2324 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Cessation of Ian Michael Mulingani as a person with significant control on 2023-06-26

View Document

17/07/2317 July 2023 Change of details for Mr Andrew Richard James Catlin as a person with significant control on 2023-06-26

View Document

29/06/2329 June 2023 Termination of appointment of Ian Michael Mulingani as a director on 2023-06-27

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

22/12/2222 December 2022 Annual accounts for year ending 22 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-22

View Document

29/03/2229 March 2022 Registered office address changed from Holly Grange Holly Lane Balsall Common West Midlands CV7 7EB to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2022-03-29

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

22/12/2122 December 2021 Annual accounts for year ending 22 Dec 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

22/12/2022 December 2020 Annual accounts for year ending 22 Dec 2020

View Accounts

29/10/2029 October 2020 22/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

22/12/1922 December 2019 Annual accounts for year ending 22 Dec 2019

View Accounts

28/08/1928 August 2019 22/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

22/12/1822 December 2018 Annual accounts for year ending 22 Dec 2018

View Accounts

10/09/1810 September 2018 22/12/17 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARPENTER

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR DRAYTON BIRD

View Document

19/07/1819 July 2018 CESSATION OF MICHAEL IAN CARPENTER AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF DRAYTON CHARLES COLSTON BIRD AS A PSC

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 22/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 22/12/2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts for year ending 22 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CARPENTER / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DRAYTON CHARLES COLSTON BIRD / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL MULINGANI / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 03/11/2014

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 03/11/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM MOULDINGS GREEN KENILWORTH ROAD MERIDEN CV7 7LJ

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 01/05/2011

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 01/05/2011

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DRAYTON CHARLES COLSTON BIRD / 13/06/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CARPENTER / 25/05/2011

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CARPENTER / 19/05/2010

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 19/05/2010

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 19/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DRAYTON CHARLES COLSTON BIRD / 19/05/2010

View Document

19/03/1019 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DRAYTON CHARLES COLSTON BIRD / 26/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 26/02/2010

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 NC INC ALREADY ADJUSTED 22/05/08

View Document

26/08/0826 August 2008 GBP NC 5000/100000 22/05/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

05/09/035 September 2003 NC INC ALREADY ADJUSTED 05/08/03

View Document

05/09/035 September 2003 S-DIV 05/08/03

View Document

05/09/035 September 2003 £ NC 1000/5000 05/08/03

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 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