ALBION BRAND COMMUNICATION LIMITED
LONDON

Hellopages » Greater London » Hackney » E1 6JJ
Company number 04475371
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address TEA BUILDING, 56 SHOREDITCH HIGH STREET, LONDON, GREATER LONDON, E1 6JJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for David Corwin Ross on 1 January 2017; Full accounts made up to 31 December 2015; Secretary's details changed for Nilani Lingam on 28 April 2016. The most likely internet sites of ALBION BRAND COMMUNICATION LIMITED are www.albionbrandcommunication.co.uk, and www.albion-brand-communication.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albion Brand Communication Limited is a Private Limited Company. The company registration number is 04475371. Albion Brand Communication Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Albion Brand Communication Limited is Tea Building 56 Shoreditch High Street London Greater London E1 6jj. . THAVALINGHAM, Nilani is a Secretary of the company. BRITTON, Glyn Robert is a Director of the company. DOFT, David Benjamin is a Director of the company. GENDEL, Mitchell Seth is a Director of the company. HAYWARD, Guy Alexander is a Director of the company. JAKIMCIW, Paul Anthony is a Director of the company. ROSS, David Corwin is a Director of the company. SPEISER, Matthew Marcus is a Director of the company. Secretary GOODMAN, Sian has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director COSTE, Andre Clement Denis Lucien has been resigned. Director DARKEN, Nicholas James has been resigned. Director GIBBINS, Matthew has been resigned. Director GOODMAN, Jason Frank has been resigned. Director GOODMAN, Sian has been resigned. Director SABATINO, Michael Charles has been resigned. Director SENECAL, Lori has been resigned. Director SILVERMAN, Martin Barry has been resigned. Director WILDMAN, Craig has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
THAVALINGHAM, Nilani
Appointed Date: 28 April 2016

Director
BRITTON, Glyn Robert
Appointed Date: 28 April 2016
52 years old

Director
DOFT, David Benjamin
Appointed Date: 23 June 2015
54 years old

Director
GENDEL, Mitchell Seth
Appointed Date: 28 April 2016
60 years old

Director
HAYWARD, Guy Alexander
Appointed Date: 28 April 2016
61 years old

Director
JAKIMCIW, Paul Anthony
Appointed Date: 28 April 2016
44 years old

Director
ROSS, David Corwin
Appointed Date: 18 August 2014
45 years old

Director
SPEISER, Matthew Marcus
Appointed Date: 15 June 2016
43 years old

Resigned Directors

Secretary
GOODMAN, Sian
Resigned: 28 April 2016
Appointed Date: 02 July 2002

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 10 July 2002
Appointed Date: 02 July 2002

Director
COSTE, Andre Clement Denis Lucien
Resigned: 15 June 2016
Appointed Date: 28 April 2016
63 years old

Director
DARKEN, Nicholas James
Resigned: 18 August 2014
Appointed Date: 05 April 2007
54 years old

Director
GIBBINS, Matthew
Resigned: 14 December 2006
Appointed Date: 13 April 2006
50 years old

Director
GOODMAN, Jason Frank
Resigned: 28 April 2016
Appointed Date: 02 July 2002
55 years old

Director
GOODMAN, Sian
Resigned: 18 August 2014
Appointed Date: 29 June 2005
53 years old

Director
SABATINO, Michael Charles
Resigned: 23 June 2015
Appointed Date: 18 August 2014
61 years old

Director
SENECAL, Lori
Resigned: 28 April 2016
Appointed Date: 18 August 2014
61 years old

Director
SILVERMAN, Martin Barry
Resigned: 18 August 2014
Appointed Date: 01 June 2013
80 years old

Director
WILDMAN, Craig
Resigned: 28 April 2016
Appointed Date: 18 August 2014
46 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 10 July 2002
Appointed Date: 02 July 2002

ALBION BRAND COMMUNICATION LIMITED Events

25 Jan 2017
Director's details changed for David Corwin Ross on 1 January 2017
03 Oct 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Secretary's details changed for Nilani Lingam on 28 April 2016
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 25.17

22 Jun 2016
Appointment of Mr Matthew Marcus Speiser as a director on 15 June 2016
...
... and 86 more events
26 Jul 2002
New director appointed
26 Jul 2002
New secretary appointed
19 Jul 2002
Registered office changed on 19/07/02 from: 46A syon lane, osterley, middlesex TW7 5NQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 2002
Registered office changed on 19/07/02 from: 46A syon lane osterley middlesex TW7 5NQ
02 Jul 2002
Incorporation

ALBION BRAND COMMUNICATION LIMITED Charges

8 July 2015
Charge code 0447 5371 0004
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Llc Acting as Administrative Agent for All Agents Party to the Credit Agreement ("Agent")
Description: As a continuing security for the payment and discharge of…
1 June 2007
Counterpart lease
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: Rent deposit in the sum of £13,204.00.
13 September 2006
Counterpart lease
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: The rent deposit in the sum of £13,204.00.
17 January 2005
Lease
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: (1) £5,234.63 (inclusive of a sum equivalent to vat) (2)…