Background WavePink WaveYellow Wave

GREAT BRITISH BRANDS PUBLISHING LTD (06637769)

GREAT BRITISH BRANDS PUBLISHING LTD (06637769) is an active UK company. incorporated on 3 July 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREAT BRITISH BRANDS PUBLISHING LTD has been registered for 17 years. Current directors include ISAAC, Jeremy David Gower.

Company Number
06637769
Status
active
Type
ltd
Incorporated
3 July 2008
Age
17 years
Address
Studio 2 Chelsea Gate Studios, London, SW6 4QL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ISAAC, Jeremy David Gower
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BRITISH BRANDS PUBLISHING LTD

GREAT BRITISH BRANDS PUBLISHING LTD is an active company incorporated on 3 July 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREAT BRITISH BRANDS PUBLISHING LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06637769

LTD Company

Age

17 Years

Incorporated 3 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

CITY AND COUNTRY HOUSE LTD.
From: 3 July 2008To: 3 August 2017
Contact
Address

Studio 2 Chelsea Gate Studios Harwood Road London, SW6 4QL,

Previous Addresses

the Studio 1 Linver Road London SW6 3RA
From: 3 July 2008To: 24 June 2014
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jul 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ISAAC, Jeremy David Gower

Active
Harwood Road, LondonSW6 4QL
Born October 1962
Director
Appointed 03 Jul 2008

NEWEY, Gillian

Resigned
Broxash Road, LondonSW11 6AB
Secretary
Appointed 03 Jul 2008
Resigned 14 Sept 2009

Persons with significant control

1

Harwood Road, LondonSW6 4QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Resolution
3 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
8 July 2008
288cChange of Particulars
Incorporation Company
3 July 2008
NEWINCIncorporation