Company NameBrand Information Limited
Company StatusDissolved
Company Number07247736
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leon Stewart Frederick Livermore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 03 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameMr Leon Stewart Frederick Livermore
StatusClosed
Appointed31 January 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameJenny Dalton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
S Yorkshire
S70 2LW
Director NameMr Russell Bignell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Weymede
Byfleet
West Byfleet
Surrey
KT14 7DJ
Director NameMr Andrew George Foster
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Roy Christopher Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameMr Roy Christopher Martin
StatusResigned
Appointed07 March 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH

Contact

Websitebrand-i.org

Location

Registered Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Trading Standards Institute
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

19 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 February 2016Appointment of Mr Leon Stewart Frederick Livermore as a secretary on 31 January 2016 (2 pages)
9 February 2016Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Roy Christopher Martin as a director on 31 January 2016 (1 page)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 October 2014Termination of appointment of Andrew George Foster as a director on 26 September 2014 (1 page)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
2 May 2014Appointment of Mr Andrew George Foster as a director (2 pages)
30 April 2014Termination of appointment of Jenny Dalton as a director (1 page)
30 April 2014Appointment of Mr Roy Christopher Martin as a secretary (2 pages)
30 April 2014Appointment of Mr Leon Stewart Frederick Livermore as a director (2 pages)
30 April 2014Appointment of Mr Roy Christopher Martin as a director (2 pages)
30 April 2014Termination of appointment of Russell Bignell as a director (1 page)
12 March 2014Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 12 March 2014 (2 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
27 June 2013Appointment of Mr Russell Bignell as a director (2 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 October 2011Compulsory strike-off action has been suspended (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
14 October 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Appointment of Jenny Dalton as a director (3 pages)
13 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 May 2010 (1 page)
13 May 2010Termination of appointment of Graham Cowan as a director (1 page)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)