General information

Name:

Brandscape Ltd

Office Address:

59-61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 03413518

Incorporation date: 1997-08-01

End of financial year: 22 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 59-61 Charlotte Street, Birmingham B3 1PX Brandscape Limited is classified as a Private Limited Company registered under the 03413518 Companies House Reg No. The firm appeared on 1997-08-01. This company's SIC code is 73110 meaning Advertising agencies. The most recent filed accounts documents were submitted for the period up to 22nd December 2022 and the latest annual confirmation statement was filed on 1st August 2023.

Currently, there’s a single director in the company: Andrew C. (since 1997-08-01). The following limited company had been governed by Drayton B. till 2018. Additionally a different director, specifically Michael C. quit 6 years ago. To provide support to the directors, this specific limited company has been using the skills of Andrew C. as a secretary since 1997.

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 01 August 1997

Latest update: 5 December 2023

Andrew C.

Role: Secretary

Appointed: 01 August 1997

Latest update: 5 December 2023

People with significant control

Executives with significant control over the firm are: Andrew C. has substantial control or influence over the company. The Brandscape Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Mayfair at Holly Lane, W1S 1HN, London and was registered as a PSC under the registration number 04679253.

Andrew C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
The Brandscape Group Limited
Address: 13 Hanover Square Holly Lane, Mayfair, London, W1S 1HN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered West Midlands
Registration number 04679253
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ian M.
Notified on 6 April 2016
Ceased on 27 June 2023
Nature of control:
substantial control or influence
Michael C.
Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control:
substantial control or influence
Drayton B.
Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 22 September 2024
Account last made up date 22 December 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 23 December 2017
End Date For Period Covered By Report 22 December 2018
Annual Accounts
Start Date For Period Covered By Report 23 December 2018
End Date For Period Covered By Report 22 December 2019
Annual Accounts
Start Date For Period Covered By Report 23 December 2019
End Date For Period Covered By Report 22 December 2020
Annual Accounts
Start Date For Period Covered By Report 23 December 2020
End Date For Period Covered By Report 22 December 2021
Annual Accounts
Start Date For Period Covered By Report 23 December 2021
End Date For Period Covered By Report 22 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 22, 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
  • 73200 : Market research and public opinion polling
26
Company Age

Closest Companies - by postcode