Brand Revolution Limited

General information

Name:

Brand Revolution Ltd

Office Address:

64 Watling Gardens Shoot Up Hill NW2 3UD Cricklewood

Number: 05506219

Incorporation date: 2005-07-12

Dissolution date: 2021-01-12

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the beginning of Brand Revolution Limited, a company which was situated at 64 Watling Gardens, Shoot Up Hill, Cricklewood. It was registered on 12th July 2005. The company's Companies House Reg No. was 05506219 and its zip code was NW2 3UD. This firm had been present on the market for approximately 16 years up until 12th January 2021.

Massimo N. was this enterprise's director, appointed 19 years ago.

Massimo N. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Massimo N.

Role: Secretary

Appointed: 14 October 2005

Latest update: 17 March 2024

Massimo N.

Role: Director

Appointed: 14 October 2005

Latest update: 17 March 2024

People with significant control

Massimo N.
Notified on 13 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 26 July 2021
Confirmation statement last made up date 12 July 2020
Annual Accounts 5 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 5 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 20 March 2015
Annual Accounts 28 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 23 March 2017
Annual Accounts 24 March 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 24 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts 23 March 2014
Date Approval Accounts 23 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Similar companies nearby

Closest companies