THE IMPACT BRANDING AGENCY LTD
Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Registered office address changed to PO Box 4385, 07250328 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-27 |
| 27/02/2527 February 2025 | |
| 22/06/2322 June 2023 | Registered office address changed from 5 Brayford Square London E1 0SG England to Flat 4 Adelaide Crescent Hove BN3 2JE on 2023-06-22 |
| 22/06/2322 June 2023 | Change of details for Miss Joan Taylforth as a person with significant control on 2023-06-22 |
| 13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
| 13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 11/05/2211 May 2022 | Registered office address changed from Argyll House 1a, All Saints Passage Wandsworth High Street London SW18 1EP England to 5 Brayford Square London E1 0SG on 2022-05-11 |
| 10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
| 09/08/219 August 2021 | Confirmation statement made on 2021-05-11 with no updates |
| 09/08/219 August 2021 | Registered office address changed from Tulip House 70 Borough High Street London SE1 1XF to Argyll House 1a, All Saints Passage Wandsworth High Street London SW18 1EP on 2021-08-09 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 29/01/2029 January 2020 | APPOINTMENT TERMINATED, DIRECTOR TRACEY PENROSE |
| 10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
| 30/07/1930 July 2019 | FIRST GAZETTE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 11/08/1811 August 2018 | DISS40 (DISS40(SOAD)) |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 31/07/1831 July 2018 | FIRST GAZETTE |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 25/07/1625 July 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 21/05/1521 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM SUITE 2 THE SWAN BUSINESS CENTRE 9 FISHERS LANE LONDON W4 1RX |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 28/07/1428 July 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOAN TAYLFORTH / 01/07/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 01/07/131 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 22/06/1222 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 12/09/1112 September 2011 | DIRECTOR APPOINTED MISS TRACEY PENROSE |
| 24/05/1124 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
| 01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM BASEMENT FLAT 8 LANSDOWNE SQUARE HOVE EAST SUSSEX BN3 1HE ENGLAND |
| 11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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