-
BRAND SIGHT INTERNATIONAL LIMITED - C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, United Kingdom
Company Information
- Company registration number
- 08265394
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Bdo Llp, 5 Temple Square
- Temple Street
- Liverpool
- L2 5RH C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH UK
Management
- Managing Directors
- CUNNINGHAM, Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-23
- Age Of Company 2012-10-23 11 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Peter Cunningham
- -
- Branding Science Group Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- EXTREMELOOP LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2023-11-06
- Last Date: 2022-10-23
-
BRAND SIGHT INTERNATIONAL LIMITED Company Description
- BRAND SIGHT INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08265394. Its current trading status is "live". It was registered 2012-10-23. It was previously called EXTREMELOOP LIMITED. It has declared SIC or NACE codes as "70229". It has 1 director It can be contacted at C/o Bdo Llp, 5 Temple Square .
Get BRAND SIGHT INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brand Sight International Limited - C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, United Kingdom
- 2012-10-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRAND SIGHT INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolved-compulsory-strike-off-suspended (2023-05-24) - DISS16(SOAS)
-
liquidation-voluntary-appointment-of-liquidator (2023-05-23) - 600
-
liquidation-voluntary-declaration-of-solvency (2023-05-23) - LIQ01
-
resolution (2023-05-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-02) - AD01
-
dissolved-compulsory-strike-off-suspended (2023-04-12) - DISS16(SOAS)
-
gazette-notice-compulsory (2023-02-28) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-23) - AD01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-11-02) - PSC05
-
mortgage-satisfy-charge-full (2022-03-16) - MR04
-
confirmation-statement-with-updates (2022-11-01) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-30) - CS01
-
accounts-with-accounts-type-small (2021-11-02) - AA
-
change-person-director-company-with-change-date (2021-10-04) - CH01
-
notification-of-a-person-with-significant-control (2021-06-11) - PSC02
-
cessation-of-a-person-with-significant-control (2021-06-11) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-05) - CS01
-
accounts-with-accounts-type-small (2020-10-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-24) - AA
-
termination-director-company-with-name-termination-date (2019-06-06) - TM01
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-31) - CS01
-
accounts-with-accounts-type-small (2018-10-02) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-03-24) - AA
-
confirmation-statement-with-no-updates (2017-11-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-13) - AD01
keyboard_arrow_right 2016
-
resolution (2016-03-09) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-26) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
-
confirmation-statement-with-updates (2016-10-26) - CS01
-
capital-alter-shares-subdivision (2016-03-09) - SH02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
accounts-with-accounts-type-full (2014-07-02) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-01-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-30) - AR01
-
certificate-change-of-name-company (2013-02-18) - CERTNM
-
change-account-reference-date-company-current-extended (2013-02-07) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-02-07) - AD01
-
capital-allotment-shares (2013-02-07) - SH01
-
appoint-person-director-company-with-name (2013-02-07) - AP01
-
resolution (2013-02-05) - RESOLUTIONS
-
change-of-name-notice (2013-02-05) - CONNOT
keyboard_arrow_right 2012
-
incorporation-company (2012-10-23) - NEWINC