The Branding Team Limited

General information

Name:

The Branding Team Ltd

Office Address:

Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street NW1 1DB London

Number: 06594483

Incorporation date: 2008-05-15

Dissolution date: 2022-10-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06594483 sixteen years ago, The Branding Team Limited had been a private limited company until Thursday 27th October 2022 - the time it was formally closed. The business official registration address was Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street London. The company was known under the name Centre Room until Friday 26th October 2018 when the business name was replaced.

The following business had a single managing director: Simon B., who was chosen to lead the company 12 years ago.

Executives who controlled the firm include: Simon B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kelly B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • The Branding Team Limited 2018-10-26
  • Centre Room Limited 2008-05-15

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 20 February 2012

Latest update: 15 April 2024

People with significant control

Simon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kelly B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 14 April 2022
Confirmation statement last made up date 31 March 2021
Annual Accounts 6 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 August 2013
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

HQ address,
2015

Address:

6th Floor Charles House 108-110 Finchley Road

Post code:

NW3 5JJ

City / Town:

London

HQ address,
2016

Address:

6th Floor Charles House 108-110 Finchley Road

Post code:

NW3 5JJ

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Numera Partners Llp

Address:

6th Floor Charles House 108-110 Finchley Road

Post code:

NW3 5JJ

Accountant/Auditor,
2014

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode