Cbrands Limited

General information

Name:

Cbrands Ltd

Office Address:

8 Domingo Street EC1Y 0TA London

Number: 08527567

Incorporation date: 2013-05-13

Dissolution date: 2020-10-13

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cbrands came into being in 2013 as a company enlisted under no 08527567, located at EC1Y 0TA London at 8 Domingo Street. The firm's last known status was dissolved. Cbrands had been in this business for at least seven years. Cbrands Limited was registered ten years from now under the name of Cscreens.

The information related to the following enterprise's executives indicates that the last two directors were: Richard H. and Robert H. who were appointed on 2013-05-13.

Executives who had control over the firm were as follows: Richard H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Robert H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Cbrands Limited 2014-01-09
  • Cscreens Limited 2013-05-13

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 13 May 2013

Latest update: 9 August 2023

Robert H.

Role: Director

Appointed: 13 May 2013

Latest update: 9 August 2023

People with significant control

Richard H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 31 March 2021
Confirmation statement last made up date 17 February 2020
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 February 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts 23 February 2016
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Smokehouse Yard 44-46 St John Street

Post code:

EC1M 4DF

HQ address,
2015

Address:

Smokehouse Yard 44-46 St John Street

Post code:

EC1M 4DF

Accountant/Auditor,
2015

Name:

Sterlings Accountancy Solutions Limited

Address:

111 High Street

Post code:

CM12 9AJ

City / Town:

Billericay

Accountant/Auditor,
2014

Name:

Sterlings Accountancy Solutions Limited

Address:

18 Springfield Avenue Hutton

Post code:

CM13 1RE

City / Town:

Brentwood

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
7
Company Age

Similar companies nearby

Closest companies