Company NameBrandwell Agency Limited
Company StatusActive
Company NumberSC594701
CategoryPrivate Limited Company
Incorporation Date18 April 2018(5 years, 11 months ago)
Previous NameTECH Media International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Brook Rodger
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Robert Ian Molteno Ashfield
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2019(9 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Neil Davey Judges
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2019(9 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Daniel Tin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed09 February 2019(9 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed18 April 2018(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

4 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
12 January 2023Termination of appointment of Robert Ian Molteno Ashfield as a director on 6 January 2023 (1 page)
12 January 2023Cessation of Robert Ian Molteno Ashfield as a person with significant control on 6 January 2023 (1 page)
12 January 2023Notification of Daniel Tin as a person with significant control on 9 February 2019 (2 pages)
9 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
24 August 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
30 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 May 2020Confirmation statement made on 17 April 2020 with updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 July 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
18 July 2019Notification of Neil Judges as a person with significant control on 9 February 2019 (2 pages)
18 July 2019Appointment of Mr Neil Davey Judges as a director on 9 February 2019 (2 pages)
17 July 2019Statement of capital following an allotment of shares on 9 February 2019
  • GBP 100
(3 pages)
17 July 2019Appointment of Mr Daniel Tin as a director on 9 February 2019 (2 pages)
17 July 2019Notification of Robert Ian Molteno Ashfield as a person with significant control on 9 February 2019 (2 pages)
17 July 2019Change of details for Mr Brook Rodger as a person with significant control on 9 February 2019 (2 pages)
17 July 2019Appointment of Mr Robert Ian Molteno Ashfield as a director on 9 February 2019 (2 pages)
27 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-13
(3 pages)
18 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-18
  • GBP 1
(25 pages)