Brand Imaging Solutions Limited

DataGardener
brand imaging solutions limited
live
Micro

Brand Imaging Solutions Limited

05532545Private Limited With Share Capital

Charter Buildings Ashton Lane, Sale, M336WT
Incorporated

10/08/2005

Company Age

20 years

Directors

3

Employees

2

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Brand Imaging Solutions Limited (05532545) is a private limited with share capital incorporated on 10/08/2005 (20 years old) and registered in sale, M336WT. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Brand delivers global campaigns to the four corners of the earth.packaging | retail pos | advertising e-commerce | digital campaignscreate: we immerse ourselves in your category to shape yourbrand and understand your audience. we ensure your creative vision is never compromised. execute: we build lo...

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 10/08/2005
M336WT
2 employees

Financial Overview

Total Assets

£2.17M

Liabilities

£1.50M

Net Assets

£661.8K

Est. Turnover

£5.11M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

3

Directors

6

Shareholders

2

PSCs

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

74
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:21-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Gazette Notice Compulsary
Category:Gazette
Date:11-12-2012
Capital Name Of Class Of Shares
Category:Capital
Date:12-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:11-01-2010
Termination Director Company With Name
Category:Officers
Date:04-12-2009
Termination Secretary Company With Name
Category:Officers
Date:04-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2009
Termination Director Company With Name
Category:Officers
Date:23-10-2009
Legacy
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:12-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2008
Legacy
Category:Officers
Date:22-10-2007
Legacy
Category:Annual Return
Date:30-09-2007
Legacy
Category:Officers
Date:16-05-2007
Legacy
Category:Accounts
Date:18-09-2006
Legacy
Category:Annual Return
Date:25-08-2006
Legacy
Category:Mortgage
Date:19-08-2006
Legacy
Category:Officers
Date:20-02-2006
Legacy
Category:Officers
Date:20-02-2006
Legacy
Category:Officers
Date:20-02-2006
Legacy
Category:Capital
Date:07-02-2006
Legacy
Category:Address
Date:07-02-2006
Legacy
Category:Mortgage
Date:06-01-2006
Legacy
Category:Officers
Date:10-08-2005
Incorporation Company
Category:Incorporation
Date:10-08-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months20

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date28/03/2025
Latest Accounts30/06/2024

Trading Addresses

1 Commerce Way Avacado Court, Trafford Park, Manchester, M171HW
Charter Buildings, 9A Ashton Lane, Sale, M336WTRegistered

Contact

08450264216
enquiries@brandims.cominfo@brandims.com
brandims.com
Charter Buildings Ashton Lane, Sale, M336WT