Background WavePink WaveYellow Wave

BRANDCASTING LIMITED (04414262)

BRANDCASTING LIMITED (04414262) is an active UK company. incorporated on 11 April 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRANDCASTING LIMITED has been registered for 24 years. Current directors include POTTER, Ana Simone.

Company Number
04414262
Status
active
Type
ltd
Incorporated
11 April 2002
Age
24 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POTTER, Ana Simone
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDCASTING LIMITED

BRANDCASTING LIMITED is an active company incorporated on 11 April 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRANDCASTING LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04414262

LTD Company

Age

24 Years

Incorporated 11 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

BRANDCASTING EUROPE LIMITED
From: 11 April 2002To: 25 September 2002
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

20-22 Wenlock Road London N1 7GU
From: 28 April 2015To: 19 February 2019
20-22 Wenlock Road Wenlock Road London N1 7GU England
From: 28 April 2015To: 28 April 2015
C/O Brandcasting Limited 145-157 St. John Street London EC1V 4PY
From: 30 March 2012To: 28 April 2015
88 Crawford Street London W1H 2EJ England
From: 30 June 2010To: 30 March 2012
1 Leicester Place London WC2H 7BP United Kingdom
From: 11 April 2002To: 30 June 2010
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

POTTER, Ana Simone

Active
Covent Garden, LondonWC2H 9JQ
Born July 1972
Director
Appointed 11 Apr 2002

POTTER, Steven

Resigned
One Meard Street, LondonW1F 0EJ
Secretary
Appointed 14 Oct 2003
Resigned 25 Apr 2015

RINGWELSKI, Ana

Resigned
13 Shelton Street, LondonWC2H 9JN
Secretary
Appointed 11 Apr 2002
Resigned 14 Oct 2003

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 01 Apr 2005
Resigned 01 Jan 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Apr 2002
Resigned 11 Apr 2002

POTTER, Steven

Resigned
13 Shelton Street, LondonWC2H 9JN
Born July 1968
Director
Appointed 11 Apr 2002
Resigned 14 Oct 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Apr 2002
Resigned 11 Apr 2002

Persons with significant control

1

Ms Ana Simone Potter

Active
Shelton Street, LondonWC2H 9JQ
Born July 1972

Nature of Control

Significant influence or control
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
1 December 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
28 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
363aAnnual Return
Legacy
8 June 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
3 November 2004
244244
Legacy
9 July 2004
363aAnnual Return
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
9 July 2003
363aAnnual Return
Legacy
9 July 2003
88(2)R88(2)R
Legacy
12 March 2003
287Change of Registered Office
Legacy
23 December 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Incorporation Company
11 April 2002
NEWINCIncorporation