Company number 03856607
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address EURO HOUSE, 1394 HIGH ROAD, WHETSTONE, LONDON, N20 9YZ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
GBP 1
. The most likely internet sites of VIRTUAL BRAND PLANNING LIMITED are www.virtualbrandplanning.co.uk, and www.virtual-brand-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Virtual Brand Planning Limited is a Private Limited Company.
The company registration number is 03856607. Virtual Brand Planning Limited has been working since 11 October 1999.
The present status of the company is Active. The registered address of Virtual Brand Planning Limited is Euro House 1394 High Road Whetstone London N20 9yz. . HOLLOWAY, Gerard is a Secretary of the company. HOLLOWAY, Katherine Louise is a Director of the company. Secretary SAUNDERS, Kenneth Barrett has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999
Persons With Significant Control
Mr Gerard Holloway
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VIRTUAL BRAND PLANNING LIMITED Events
01 Nov 2016
Confirmation statement made on 11 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 January 2016
03 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
02 Nov 2015
Particulars of variation of rights attached to shares
02 Nov 2015
Change of share class name or designation
...
... and 41 more events
18 Oct 1999
New secretary appointed
18 Oct 1999
Secretary resigned
18 Oct 1999
Director resigned
18 Oct 1999
New director appointed
11 Oct 1999
Incorporation