logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 0
  • Not found in our database.
Ceased 6
  • 1
    James, Darren
    Born in October 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ 2016-04-06
    OF - Director → CIF 0
    James, Darren
    Director born in October 1977
    Individual (7 offsprings)
    icon of calendar 2018-12-04 ~ 2020-03-02
    OF - Director → CIF 0
    James, Darren
    Company Director born in October 1977
    Individual (7 offsprings)
    icon of calendar 2020-03-02 ~ 2020-09-16
    OF - Director → CIF 0
    James, Darren
    Sole Director born in October 1977
    Individual (7 offsprings)
    icon of calendar 2020-10-01 ~ 2020-11-30
    OF - Director → CIF 0
    James, Darren
    Director And Company Secretary born in October 1977
    Individual (7 offsprings)
    icon of calendar 2021-01-05 ~ 2021-01-12
    OF - Director → CIF 0
    Mr Darren James
    Born in October 1977
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-12-08 ~ 2020-09-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2020-10-01 ~ 2020-10-16
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2021-01-05 ~ 2021-01-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Thomas, Simon Paul
    Content Director born in March 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ 2018-11-30
    OF - Director → CIF 0
    Mr Simon Paul Thomas
    Born in March 1975
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    PE - Has significant influence or controlCIF 0
  • 3
    Scott, Jonathan
    Director born in November 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-20 ~ 2013-07-03
    OF - Director → CIF 0
    Gazzola, Jonathan Scott
    Creative Director born in November 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2018-12-04
    OF - Director → CIF 0
    Scott, Jonathan
    Director born in November 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ 2020-08-14
    OF - Director → CIF 0
    Mr Jonathan Scott Gazzola
    Born in November 1975
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Newton, Richard Jonathan
    Narrative Director born in April 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ 2018-11-30
    OF - Director → CIF 0
    Mr Richard Jonathan Newton
    Born in April 1967
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    PE - Has significant influence or controlCIF 0
  • 5
    Gazzola, Kathleen
    Director born in October 1937
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ 2020-03-08
    OF - Director → CIF 0
    Gazzola, Kathleen Beryl
    Company Director born in October 1937
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-03-08 ~ 2020-05-01
    OF - Director → CIF 0
    Gazzola, Kathleen Beryl
    Director born in October 1937
    Individual (8 offsprings)
    icon of calendar 2020-11-30 ~ 2021-01-05
    OF - Director → CIF 0
    Gazzola, Kathleen Beryl
    Company Secretary born in October 1937
    Individual (8 offsprings)
    icon of calendar 2021-01-12 ~ 2021-04-21
    OF - Director → CIF 0
    Mrs Kathleen Beryl Gazzola
    Born in October 1937
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-05-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2020-03-08 ~ 2020-05-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    Mrs Kathleen Beryl Gazzola
    Born in November 1937
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-01-05
    PE - Has significant influence or controlCIF 0
    Mrs Kathleen Beryl Gazzola
    Born in October 1937
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-04-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of addressRegistered Agents Inc, 1267 Willis St, Ste 200, Redding, California, United States
    Corporate
    Person with significant control
    2020-09-01 ~ 2020-09-29
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PERMANENTLY CEASED TO TRADE LTD

Previous name
BRANDED CONTENT LTD - 2021-01-04
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
8,565 GBP2018-05-31
Debtors
47,250 GBP2019-06-30
164,500 GBP2018-05-31
Cash at bank and in hand
176 GBP2019-06-30
28,354 GBP2018-05-31
Current Assets
47,426 GBP2019-06-30
192,854 GBP2018-05-31
Creditors
Current
45,847 GBP2019-06-30
192,021 GBP2018-05-31
Net Current Assets/Liabilities
1,579 GBP2019-06-30
833 GBP2018-05-31
Total Assets Less Current Liabilities
1,579 GBP2019-06-30
9,398 GBP2018-05-31
Net Assets/Liabilities
1,579 GBP2019-06-30
7,771 GBP2018-05-31
Equity
Called up share capital
1,000 GBP2019-06-30
1,000 GBP2018-05-31
Retained earnings (accumulated losses)
579 GBP2019-06-30
6,771 GBP2018-05-31
Equity
1,579 GBP2019-06-30
7,771 GBP2018-05-31
Average Number of Employees
32017-06-01 ~ 2018-05-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
25,191 GBP2018-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
25,191 GBP2019-06-30
16,626 GBP2018-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
8,565 GBP2018-06-01 ~ 2019-06-30
Property, Plant & Equipment
Furniture and fittings
8,565 GBP2018-05-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
103,500 GBP2018-05-31
Other Debtors
Current, Amounts falling due within one year
47,250 GBP2019-06-30
61,000 GBP2018-05-31
Debtors
Current, Amounts falling due within one year
47,250 GBP2019-06-30
164,500 GBP2018-05-31
Trade Creditors/Trade Payables
Current
8,730 GBP2019-06-30
33,611 GBP2018-05-31
Other Taxation & Social Security Payable
Current
37,117 GBP2019-06-30
77,834 GBP2018-05-31
Other Creditors
Current
80,576 GBP2018-05-31

  • PERMANENTLY CEASED TO TRADE LTD
    Info
    BRANDED CONTENT LTD - 2021-01-04
    Registered number 08535861
    icon of address281 Palatine Road, Manchester M22 4ET
    Private Limited Company incorporated on 2013-05-20 and dissolved on 2023-10-03 (10 years 4 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.