BRAND ACTIVISTS LIMITED
HARROGATE FEDERATE LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 3EA

Company number 04594236
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address 76 BACHELOR GARDENS, HARROGATE, NORTH YORKSHIRE, HG1 3EA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of BRAND ACTIVISTS LIMITED are www.brandactivists.co.uk, and www.brand-activists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Brand Activists Limited is a Private Limited Company. The company registration number is 04594236. Brand Activists Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Brand Activists Limited is 76 Bachelor Gardens Harrogate North Yorkshire Hg1 3ea. The company`s financial liabilities are £12.22k. It is £-44.57k against last year. The cash in hand is £17.91k. It is £-43k against last year. . GRAY, Richard Charles Jonathan is a Director of the company. Secretary MITCHELL, Alan William has been resigned. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Director MITCHELL, Alan William has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Other information technology service activities".


brand activists Key Finiance

LIABILITIES £12.22k
-79%
CASH £17.91k
-71%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GRAY, Richard Charles Jonathan
Appointed Date: 22 November 2002
56 years old

Resigned Directors

Secretary
MITCHELL, Alan William
Resigned: 01 May 2009
Appointed Date: 22 November 2002

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 22 November 2002
Appointed Date: 19 November 2002

Director
MITCHELL, Alan William
Resigned: 01 May 2009
Appointed Date: 22 November 2002
70 years old

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 22 November 2002
Appointed Date: 19 November 2002

Persons With Significant Control

Mr Richard Charles Jonathan Gray
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BRAND ACTIVISTS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 19 November 2016 with updates
10 Feb 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 30 more events
28 Nov 2002
New director appointed
28 Nov 2002
New secretary appointed;new director appointed
28 Nov 2002
Secretary resigned
28 Nov 2002
Director resigned
19 Nov 2002
Incorporation