PRIZE BRAND LIMITED
LONDON BROOMCO (3649) LIMITED

Hellopages » Greater London » Westminster » W1U 7LP

Company number 05298645
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address 43 MANCHESTER STREET, LONDON, ENGLAND, W1U 7LP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of PRIZE BRAND LIMITED are www.prizebrand.co.uk, and www.prize-brand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Prize Brand Limited is a Private Limited Company. The company registration number is 05298645. Prize Brand Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Prize Brand Limited is 43 Manchester Street London England W1u 7lp. . WATSON, Lynne Rosemary is a Secretary of the company. WATSON, Timothy Andrew is a Director of the company. Secretary WATSON, Timothy Andrew has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WATSON, Lynne Rosemary
Appointed Date: 10 November 2005

Director
WATSON, Timothy Andrew
Appointed Date: 11 January 2005
62 years old

Resigned Directors

Secretary
WATSON, Timothy Andrew
Resigned: 10 November 2005
Appointed Date: 11 January 2005

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 January 2005
Appointed Date: 29 November 2004

Nominee Director
DLA NOMINEES LIMITED
Resigned: 11 January 2005
Appointed Date: 29 November 2004

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 January 2005
Appointed Date: 29 November 2004

Persons With Significant Control

Mr Timothy Andrew Watson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PRIZE BRAND LIMITED Events

12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 30 November 2015
05 Mar 2016
Compulsory strike-off action has been discontinued
02 Mar 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1

02 Mar 2016
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 43 Manchester Street London W1U 7LP on 2 March 2016
...
... and 29 more events
04 Feb 2005
Director resigned
19 Jan 2005
New secretary appointed;new director appointed
19 Jan 2005
Registered office changed on 19/01/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
14 Jan 2005
Company name changed broomco (3649) LIMITED\certificate issued on 14/01/05
29 Nov 2004
Incorporation