Company NameBranded Media Ltd
Company StatusDissolved
Company Number12063512
CategoryPrivate Limited Company
Incorporation Date21 June 2019(4 years, 10 months ago)
Dissolution Date15 September 2023 (7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Callum Adams
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressA & C Chartered Accountants, Marsland Chambers 1a
Sale
Cheshire
M33 3HP
Director NameMiss Lauren Jade Adams
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressA & C Chartered Accountants, Marsland Chambers 1a
Sale
Cheshire
M33 3HP
Director NameMr Paul Joseph Garton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2020(7 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsland Chambers 1a Marsland Road
Sale
Cheshire
M33 3HP

Location

Registered AddressFlint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 September 2023Final Gazette dissolved following liquidation (1 page)
15 June 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
12 April 2022Statement of affairs (8 pages)
12 April 2022Appointment of a voluntary liquidator (3 pages)
12 April 2022Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP United Kingdom to 64 Jersey Street Manchester M4 6JW on 12 April 2022 (2 pages)
12 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-05
(1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
20 July 2021Termination of appointment of Lauren Jade Adams as a director on 2 April 2021 (1 page)
9 October 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
21 September 2020Previous accounting period extended from 30 June 2020 to 31 August 2020 (1 page)
25 June 2020Notification of Callum Adams as a person with significant control on 24 February 2020 (2 pages)
25 June 2020Cessation of Mahmud Abdullah Kamani as a person with significant control on 24 February 2020 (1 page)
25 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
18 March 2020Termination of appointment of Paul Joseph Garton as a director on 18 March 2020 (1 page)
10 February 2020Appointment of Mr Paul Joseph Garton as a director on 8 February 2020 (2 pages)
21 June 2019Incorporation
Statement of capital on 2019-06-21
  • GBP 1,000
(41 pages)