Background WavePink WaveYellow Wave

BRANDON HOME CINEMA LIMITED (09752409)

BRANDON HOME CINEMA LIMITED (09752409) is an active UK company. incorporated on 27 August 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BRANDON HOME CINEMA LIMITED has been registered for 10 years. Current directors include SARDAR, Aland.

Company Number
09752409
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
153-155 Uxbridge Road, London, W7 3PS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SARDAR, Aland
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDON HOME CINEMA LIMITED

BRANDON HOME CINEMA LIMITED is an active company incorporated on 27 August 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BRANDON HOME CINEMA LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09752409

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 16 June 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Dormant

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 6 June 2022 (3 years ago)
Submitted on 16 June 2022 (3 years ago)

Next Due

Due by 20 June 2023
For period ending 6 June 2023
Contact
Address

153-155 Uxbridge Road London, W7 3PS,

Previous Addresses

108 Tunstall Crescent Nottingham NG8 5PT England
From: 28 January 2022To: 21 September 2022
Flat 4, 14 Jubilee Road Leicester LE1 3LW United Kingdom
From: 24 January 2022To: 28 January 2022
108 Tunstall Crescent Nottingham NG8 5PT England
From: 6 June 2020To: 24 January 2022
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 27 August 2015To: 6 June 2020
Timeline

20 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
New Owner
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
0
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SARDAR, Aland

Active
Uxbridge Road, LondonW7 3PS
Born January 1990
Director
Appointed 06 Mar 2021

FARAJ, Hardy

Resigned
Tunstall Crescent, NottinghamNG8 5PT
Born September 1984
Director
Appointed 24 Jan 2022
Resigned 30 Jan 2022

FARAJ, Hardy

Resigned
Tunstall Crescent, NottinghamNG8 5PT
Born September 1984
Director
Appointed 10 Sept 2019
Resigned 24 Jan 2022

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 27 Aug 2015
Resigned 03 Jun 2020

JAMAL, Mohamed

Resigned
Uxbridge Road, LondonW7 3PS
Born May 1983
Director
Appointed 05 Mar 2021
Resigned 06 Mar 2021

KOLEV, Krisimir Stefanov

Resigned
Tunstall Crescent, NottinghamNG8 5PT
Born December 1970
Director
Appointed 24 Jan 2022
Resigned 24 Jan 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Hardy Faraj

Ceased
Tunstall Crescent, NottinghamNG8 5PT
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2022
Ceased 20 Sept 2022

Mr Krismir Stefanov Kolev

Ceased
Tunstall Crescent, NottinghamNG8 5PT
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2022
Ceased 24 Jan 2022

Mr Aland Sardar

Active
Uxbridge Road, LondonW7 3PS
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2021

Mr Mohamed Jamal

Ceased
Uxbridge Road, LondonW7 3PS
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2021
Ceased 21 Oct 2021

Mr Hardy Faraj

Ceased
Tunstall Crescent, NottinghamNG8 5PT
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Incorporation Company
27 August 2015
NEWINCIncorporation