BRANDMAGIC LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 04391625
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address FIRST FLOOR, TELECOM HOUSE, 125-135 PRESTON ROAD, BRIGHTON, ENGLAND, BN1 6AF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017. The most likely internet sites of BRANDMAGIC LIMITED are www.brandmagic.co.uk, and www.brandmagic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Brandmagic Limited is a Private Limited Company. The company registration number is 04391625. Brandmagic Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Brandmagic Limited is First Floor Telecom House 125 135 Preston Road Brighton England Bn1 6af. . MCKINNON, Fiona is a Director of the company. WARDELL, Peter Timothy is a Director of the company. Secretary MCKINNON, Fiona has been resigned. Secretary MEAD, Nigel James has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
MCKINNON, Fiona
Appointed Date: 01 July 2015
53 years old

Director
WARDELL, Peter Timothy
Appointed Date: 11 March 2002
57 years old

Resigned Directors

Secretary
MCKINNON, Fiona
Resigned: 01 June 2015
Appointed Date: 19 October 2006

Secretary
MEAD, Nigel James
Resigned: 19 October 2006
Appointed Date: 20 March 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 March 2002
Appointed Date: 11 March 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 March 2002
Appointed Date: 11 March 2002

Persons With Significant Control

Mr Peter Timothy Wardell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Fiona Mckinnon
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRANDMAGIC LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
09 Dec 2016
Director's details changed for Mr Peter Timothy Wardell on 9 December 2016
09 Dec 2016
Director's details changed for Ms Fiona Mckinnon on 9 December 2016
...
... and 42 more events
02 Apr 2002
Registered office changed on 02/04/02 from: 8 blandfield road london SW12 8BG
02 Apr 2002
Ad 11/03/02--------- £ si 98@1=98 £ ic 1/99
13 Mar 2002
Secretary resigned
13 Mar 2002
Director resigned
11 Mar 2002
Incorporation