Company NameThe Brand Placement Agency Limited
DirectorsRussell Damien Holman and Miles Postema
Company StatusActive
Company Number05907934
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Previous NamesBPC 2102 Limited and Be Communications Limited

Business Activity

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

Directors

Director NameMr Russell Damien Holman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Miles Postema
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed15 March 2007(7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
Director NameMs Margaret Sarah Louise Tetlow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 2011)
RoleMedia
Country of ResidenceEngland
Correspondence Address72 Deakins Mill Way
Egerton
Bolton
BL7 9YT
Director NameMiss Angela Jane Farmer
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(7 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMs Margaret Sarah Louise Tetlow
NationalityBritish
StatusResigned
Appointed13 April 2007(8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2011)
RoleMedia
Country of ResidenceEngland
Correspondence Address72 Deakins Mill Way
Egerton
Bolton
BL7 9YT
Secretary NameMiss Angela Farmer
StatusResigned
Appointed27 July 2011(4 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 May 2022)
RoleCompany Director
Correspondence AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Simon James Lay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
Director NameCremorne Nominees No 2 Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameHammond Mc Nulty Accountants (Corporation)
StatusResigned
Appointed28 February 2007(6 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 April 2007)
Correspondence AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET

Contact

Telephone01260 276973
Telephone regionCongleton

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Entertainment Marketing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

23 March 2011Delivered on: 26 March 2011
Persons entitled: Pavilion Enterprises Inc.

Classification: Rent deposit deed
Secured details: Five thousand pounds and all other monies due or to become due from the company to the chargee.
Particulars: The deposit. See image for full details.
Outstanding

Filing History

10 February 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
15 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
21 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
11 January 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
11 January 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
20 September 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
20 September 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(5 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 August 2014Director's details changed for Mr Russell Damien Holman on 28 August 2014 (2 pages)
29 August 2014Director's details changed for Simon James Lay on 28 August 2014 (2 pages)
29 August 2014Secretary's details changed for Miss Angela Farmer on 16 August 2014 (1 page)
29 August 2014Director's details changed for Simon James Lay on 28 August 2014 (2 pages)
29 August 2014Director's details changed for Angela Jane Farmer on 16 August 2014 (2 pages)
29 August 2014Director's details changed for Angela Jane Farmer on 16 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Miles Postema on 16 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Miles Postema on 16 August 2014 (2 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
29 August 2014Secretary's details changed for Miss Angela Farmer on 16 August 2014 (1 page)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
29 August 2014Director's details changed for Mr Russell Damien Holman on 28 August 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 November 2013Change of name notice (2 pages)
5 November 2013Change of name notice (2 pages)
5 November 2013Company name changed be communications LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-30
(2 pages)
5 November 2013Company name changed be communications LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-30
(2 pages)
18 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(8 pages)
18 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(8 pages)
18 July 2013Appointment of Simon James Lay as a director (3 pages)
18 July 2013Appointment of Simon James Lay as a director (3 pages)
4 June 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
4 June 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
7 May 2013Purchase of own shares. (3 pages)
7 May 2013Purchase of own shares. (3 pages)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 3
(4 pages)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 3
(4 pages)
7 March 2013Director's details changed for Russell Damien Holman on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Russell Damien Holman on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Russell Damien Holman on 6 March 2013 (2 pages)
19 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 September 2011Appointment of Miss Angela Farmer as a secretary (2 pages)
26 September 2011Termination of appointment of Margaret Tetlow as a secretary (1 page)
26 September 2011Appointment of Miss Angela Farmer as a secretary (2 pages)
26 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
26 September 2011Termination of appointment of Margaret Tetlow as a secretary (1 page)
26 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
21 September 2011Termination of appointment of Margaret Tetlow as a director (1 page)
21 September 2011Termination of appointment of Margaret Tetlow as a director (1 page)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2010Director's details changed for Angela Jane Farmer on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Angela Jane Farmer on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 September 2009Director's change of particulars / russell holman / 15/08/2009 (1 page)
4 September 2009Return made up to 16/08/09; full list of members (5 pages)
4 September 2009Director's change of particulars / russell holman / 15/08/2009 (1 page)
4 September 2009Return made up to 16/08/09; full list of members (5 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 September 2008Return made up to 16/08/08; full list of members (5 pages)
2 September 2008Return made up to 16/08/08; full list of members (5 pages)
28 July 2008Director and secretary's change of particulars / margaret tetlow / 27/07/2008 (1 page)
28 July 2008Director and secretary's change of particulars / margaret tetlow / 27/07/2008 (1 page)
28 July 2008Director and secretary's change of particulars / margaret tetlow / 27/07/2008 (1 page)
28 July 2008Director and secretary's change of particulars / margaret tetlow / 27/07/2008 (1 page)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
4 February 2008Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
10 September 2007Return made up to 16/08/07; full list of members (3 pages)
10 September 2007Return made up to 16/08/07; full list of members (3 pages)
18 August 2007Ad 16/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 August 2007Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2007Ad 16/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 August 2007Ad 16/08/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 August 2007Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2007Ad 16/08/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
2 February 2007Registered office changed on 02/02/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
2 February 2007Registered office changed on 02/02/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
14 December 2006Company name changed bpc 2102 LIMITED\certificate issued on 14/12/06 (2 pages)
14 December 2006Company name changed bpc 2102 LIMITED\certificate issued on 14/12/06 (2 pages)
16 August 2006Incorporation (17 pages)
16 August 2006Incorporation (17 pages)