'S-Hertogenbosch
5211 Bh
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2007(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Brand Loyalty International B.V. (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Koningsweg 101 'S-Hertogenbosch 5211bh |
Director Name | Mr Andrew Hebb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Finance Operations Director |
Country of Residence | England |
Correspondence Address | 10 Dunlin Rise Tytherington Macclesfield Cheshire SK10 2SP |
Director Name | Hubertus Wilhelmus Maria Van Der Wallen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Oude Schanslaan 1 Uught 5263el Netherlands |
Secretary Name | Mr Andrew Hebb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Dunlin Rise Tytherington Macclesfield Cheshire SK10 2SP |
Secretary Name | Hubertus Wilhelmus Maria Van Der Wallen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 2005(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Oude Schanslaan 1 Vught 5263el Netherlands |
Director Name | Mr James Edgar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mortimores The Street, Waltham St. Lawrence Reading Berkshire RG10 0JH |
Director Name | Jasper Rikken |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 2012) |
Role | Buying Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Brand Loyalty Special Promotions B.V. (Corporation) |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 01 February 2007(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 July 2021) |
Correspondence Address | 101 Koningsweg 'S-Hertogenbosch 5211 Bh |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Brand Loyalty Special Promotions Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£715,250 |
Cash | £33,514 |
Current Liabilities | £751,540 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
28 November 2007 | Delivered on: 29 November 2007 Persons entitled: Monticello (Windsor) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £3,273.00. Outstanding |
---|
1 December 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
9 May 2017 | Secretary's details changed for A G Secretarial Limited on 9 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for A G Secretarial Limited on 9 May 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
4 November 2014 | Director's details changed for Cornelia Maria Pieternella Mennen on 19 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Cornelia Maria Pieternella Mennen on 19 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Brand Loyalty Special Promotions B.V. on 19 October 2014 (1 page) |
4 November 2014 | Director's details changed for Brand Loyalty Special Promotions B.V. on 19 October 2014 (1 page) |
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Appointment of Cornelia Maria Pieternella Mennen as a director (3 pages) |
21 November 2012 | Appointment of Cornelia Maria Pieternella Mennen as a director (3 pages) |
21 November 2012 | Termination of appointment of Jasper Rikken as a director (2 pages) |
21 November 2012 | Termination of appointment of Jasper Rikken as a director (2 pages) |
26 October 2012 | Director's details changed for Jasper Rikken on 18 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Jasper Rikken on 18 October 2012 (2 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Director's details changed for Jasper Rikken on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jasper Rikken on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
7 January 2009 | Director appointed jasper rikken (2 pages) |
7 January 2009 | Appointment terminated director jamie edgar (1 page) |
7 January 2009 | Director appointed jasper rikken (2 pages) |
7 January 2009 | Appointment terminated director jamie edgar (1 page) |
9 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
5 December 2008 | Director's change of particulars / brand loyalty digital B.V. / 11/03/2008 (1 page) |
5 December 2008 | Director's change of particulars / brand loyalty digital B.V. / 11/03/2008 (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from new lodge, winkfield windsor berkshire SL4 4RQ (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from new lodge, winkfield windsor berkshire SL4 4RQ (1 page) |
25 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 August 2008 | Memorandum and Articles of Association (11 pages) |
5 August 2008 | Memorandum and Articles of Association (11 pages) |
23 January 2008 | Company name changed brand loyalty digital uk LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed brand loyalty digital uk LIMITED\certificate issued on 23/01/08 (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 100 barbirolli square manchester M2 3AB (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 100 barbirolli square manchester M2 3AB (1 page) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 April 2007 | Resolutions
|
21 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
31 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
31 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 March 2007 | Memorandum and Articles of Association (11 pages) |
23 March 2007 | Memorandum and Articles of Association (11 pages) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Company name changed brand loyalty LIMITED\certificate issued on 28/02/07 (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 10 dunlin rise tytherinton cheshire SK10 2SP (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 10 dunlin rise tytherinton cheshire SK10 2SP (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Company name changed brand loyalty LIMITED\certificate issued on 28/02/07 (2 pages) |
28 February 2007 | New director appointed (2 pages) |
15 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
18 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
31 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 October 2003 | Return made up to 19/10/03; full list of members
|
17 October 2003 | Return made up to 19/10/03; full list of members
|
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
26 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
8 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
8 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
6 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
29 June 2000 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
29 June 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
29 June 2000 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
29 June 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
22 October 1999 | Return made up to 19/10/99; full list of members
|
22 October 1999 | Return made up to 19/10/99; full list of members
|
25 November 1998 | Registered office changed on 25/11/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
19 October 1998 | Incorporation (15 pages) |
19 October 1998 | Incorporation (15 pages) |