TANGIBLE BRANDING LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 03968963
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Cancellation of shares. Statement of capital on 30 September 2016 GBP 6,100 ; Resolutions RES13 ‐ Auth for directors to enter into contract 30/09/2016 RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of TANGIBLE BRANDING LIMITED are www.tangiblebranding.co.uk, and www.tangible-branding.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and six months. Tangible Branding Limited is a Private Limited Company. The company registration number is 03968963. Tangible Branding Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Tangible Branding Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. The company`s financial liabilities are £367.95k. It is £42.58k against last year. The cash in hand is £281.03k. It is £23.83k against last year. And the total assets are £647.06k, which is £1.09k against last year. BOX, Suzanne Jane is a Secretary of the company. BALFOUR, Gail Anna is a Director of the company. BOX, Dominic is a Director of the company. Secretary PALMER, Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMBERLAIN, Sean has been resigned. Director PALMER, Martin Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Advertising agencies".


tangible branding Key Finiance

LIABILITIES £367.95k
+13%
CASH £281.03k
+9%
TOTAL ASSETS £647.06k
+0%
All Financial Figures

Current Directors

Secretary
BOX, Suzanne Jane
Appointed Date: 21 July 2015

Director
BALFOUR, Gail Anna
Appointed Date: 05 April 2001
61 years old

Director
BOX, Dominic
Appointed Date: 01 June 2008
61 years old

Resigned Directors

Secretary
PALMER, Jane
Resigned: 07 August 2009
Appointed Date: 05 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2000
Appointed Date: 05 April 2000

Director
CHAMBERLAIN, Sean
Resigned: 31 August 2016
Appointed Date: 05 June 2000
66 years old

Director
PALMER, Martin Raymond
Resigned: 07 August 2009
Appointed Date: 05 April 2000
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 2000
Appointed Date: 05 April 2000

TANGIBLE BRANDING LIMITED Events

05 Dec 2016
Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 6,100

05 Dec 2016
Resolutions
  • RES13 ‐ Auth for directors to enter into contract 30/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares

05 Dec 2016
Purchase of own shares.
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 11,400

...
... and 55 more events
06 Apr 2000
New director appointed
06 Apr 2000
Secretary resigned
06 Apr 2000
Director resigned
06 Apr 2000
New secretary appointed
05 Apr 2000
Incorporation

TANGIBLE BRANDING LIMITED Charges

6 August 2009
Debenture
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 August 2001
Rent deposit deed
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Teesmartin Limited
Description: First and second floors 93, 93A and 94 peascod street…