BROCKLEBANKPENN T/A BBP LIMITED
LONDON BROCKLEBANKPENN LIMITED BROCKLEBANK PENN LIMITED BLUE MOON ADVERTISING LIMITED

Hellopages » Greater London » Islington » EC1R 0AT

Company number 04051523
Status Active
Incorporation Date 11 August 2000
Company Type Private Limited Company
Address UNIT 101 CLERKENWELL WORKSHOPS, 27-31 CLERKENWELL CLOSE, LONDON, EC1R 0AT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-22 . The most likely internet sites of BROCKLEBANKPENN T/A BBP LIMITED are www.brocklebankpenntabbp.co.uk, and www.brocklebankpenn-t-a-bbp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brocklebankpenn T A Bbp Limited is a Private Limited Company. The company registration number is 04051523. Brocklebankpenn T A Bbp Limited has been working since 11 August 2000. The present status of the company is Active. The registered address of Brocklebankpenn T A Bbp Limited is Unit 101 Clerkenwell Workshops 27 31 Clerkenwell Close London Ec1r 0at. . BROCKLEBANK, Peter Andrew is a Secretary of the company. BROCKLEBANK, Peter Andrew is a Director of the company. PENN, Craig Russell is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRINE, Gary Edward has been resigned. Director LEIGHTON, Steven John has been resigned. Director POLLARD, Jonathan Antony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BROCKLEBANK, Peter Andrew
Appointed Date: 01 September 2000

Director
BROCKLEBANK, Peter Andrew
Appointed Date: 01 September 2000
56 years old

Director
PENN, Craig Russell
Appointed Date: 01 September 2000
55 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 August 2000
Appointed Date: 11 August 2000

Director
BRINE, Gary Edward
Resigned: 22 October 2013
Appointed Date: 25 May 2011
61 years old

Director
LEIGHTON, Steven John
Resigned: 09 August 2005
Appointed Date: 08 June 2005
64 years old

Director
POLLARD, Jonathan Antony
Resigned: 14 November 2014
Appointed Date: 25 May 2011
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 August 2000
Appointed Date: 11 August 2000

Persons With Significant Control

Mr Peter Andrew Brocklebank
Notified on: 9 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROCKLEBANKPENN T/A BBP LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
25 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22

15 Mar 2016
Total exemption small company accounts made up to 31 March 2015
10 Feb 2016
Satisfaction of charge 2 in full
...
... and 85 more events
27 Sep 2000
New secretary appointed
27 Sep 2000
New director appointed
27 Sep 2000
Accounting reference date shortened from 31/08/01 to 31/03/01
27 Sep 2000
Registered office changed on 27/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
11 Aug 2000
Incorporation

BROCKLEBANKPENN T/A BBP LIMITED Charges

24 November 2011
Debenture
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2011
Rent security deposit deed
Delivered: 28 September 2011
Status: Satisfied on 10 February 2016
Persons entitled: Clerical Medical Investment Group Limited
Description: Its interest in the deposit account see image for full…
27 March 2009
Deed of charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: 1,000 b ordinary shares in auburn entertainment 4 PLC 1,000…
15 May 2007
Rent deposit deed
Delivered: 18 May 2007
Status: Satisfied on 10 February 2016
Persons entitled: Octagon Assets Limited
Description: Deposit of £7,000.00 and accrued interest thereon held in a…
26 June 2002
Debenture
Delivered: 1 July 2002
Status: Satisfied on 24 September 2003
Persons entitled: Robert Terence Oliver
Description: Assets.