ITB360 LIMITED

Company Documents

DateDescription
20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/09/2320 September 2023 Return of final meeting in a members' voluntary winding up

View Document

03/02/233 February 2023 Removal of liquidator by court order

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

23/07/2123 July 2021 Register inspection address has been changed to 135 Bishopsgate London EC2M 3TP

View Document

20/07/2120 July 2021 Declaration of solvency

View Document

20/07/2120 July 2021 Appointment of a voluntary liquidator

View Document

20/07/2120 July 2021 Registered office address changed from 135 Bishopsgate London EC2M 3AN England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-07-20

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

24/05/2124 May 2021 Registered office address changed from , 135 Bishopsgate, London, EC2M 3TP, England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-05-24

View Document

24/05/2124 May 2021 Registered office address changed from , 135 Bishopsgate, London, EC2N 3AN, England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-05-24

View Document

02/10/202 October 2020 Registered office address changed from , 3 Grosvenor Gardens, London, SW1W 0BD, England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2020-10-02

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/10/1810 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT TALENT BRANDS LIMITED / 30/04/2018

View Document

21/05/1821 May 2018 ADOPT ARTICLES 30/04/2018

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MARK OWENS

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MATTHEW PITCHER

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR BARRIE HEATH

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY POSNER

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR JENS GREDE

View Document

09/05/189 May 2018 SECRETARY APPOINTED LOUISE BEAN

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR JEFF SEAN EHRENKRANZ

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR SIMON JAMES BENT

View Document

09/05/189 May 2018 DIRECTOR APPOINTED EMMA GREGSON

View Document

08/05/188 May 2018 Registered office address changed from , Biscuit Building 10 Redcurch Street, London, London, E2 7DD to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2018-05-08

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM BISCUIT BUILDING 10 REDCURCH STREET LONDON LONDON E2 7DD

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 TERMINATE DIR APPOINTMENT

View Document

13/07/1613 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR BARRIE DUNCAN HEATH

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MS LYNDSEY ANN POSNER

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR MATTHEW DAVID CLARK

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD ARKUS

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY SAUL

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 09/05/2014

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 25/07/12 STATEMENT OF CAPITAL GBP 214.29

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

16/03/1116 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED PAUL LYON-MARIS

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR EDWARD IAN ARKUS

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED JENS BIRGER GREDE

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD COWEN

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM KENILWORTH HOUSE 79-80 MARGARET STREET LONDON W1W 8TA

View Document

17/09/1017 September 2010 Registered office address changed from , Kenilworth House 79-80 Margaret Street, London, W1W 8TA on 2010-09-17

View Document

02/08/102 August 2010 ARTICLES OF ASSOCIATION

View Document

02/08/102 August 2010 06/07/10 STATEMENT OF CAPITAL GBP 200

View Document

20/07/1020 July 2010 COMPANY NAME CHANGED BRAND360 LIMITED CERTIFICATE ISSUED ON 20/07/10

View Document

20/07/1020 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1012 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 2ND FLOOR 111 BAKER STREET LONDON W1V 6SG

View Document

02/06/102 June 2010 Registered office address changed from , 2nd Floor 111 Baker Street, London, W1V 6SG on 2010-06-02

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/12/0911 December 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 2ND FLOOR 111 BAKER STREET LONDON W1U 6SG

View Document

05/09/085 September 2008

View Document

06/08/086 August 2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED EDWARD COWEN

View Document

06/08/086 August 2008 DIRECTOR APPOINTED JEREMY ANDREW SAUL

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 20 ARLOW ROAD LONDON N21 3JU

View Document

06/08/086 August 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

17/04/0817 April 2008 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