Brandinium

Trademark search for:

GRIFFIN BREWERY FULLER'S CHISWICK LONDON PRIDE ORIGINAL ALE

EXPIRED USPTO USPTO

No active United States Patent and Trademark Office (USPTO) registrations found, based on publicly available USPTO trademark records.

Trademark records may change over time. For the most up-to-date trademark status, domain availability, and social handle checks, run a live search.

Live search · Most up-to-date results
Also check across: EU CA AU NZ CH

USPTO Filing History

Key events recorded for this trademark application

  • 2018-03-28 — Application filed
  • 2018-06-28 — Sn assigned for sect 66a appl from ib
  • 2018-07-02 — Application filed
  • 2018-07-06 — Application filed
  • 2018-07-12 — Assigned to examiner
  • 2018-07-16 — Final disposition recorded
  • 2018-07-17 — Office action issued
  • 2018-07-30 — Office action issued
  • 2018-07-30 — Office action issued
  • 2018-08-17 — Office action issued
  • 2018-09-28 — Office action issued
  • 2018-09-28 — Correspondence received in law office
  • 2018-09-29 — Teas/email correspondence entered
  • 2018-10-11 — Approved for pub - principal register
  • 2018-10-16 — Attorney/dom.rep.revoked and/or appointed
  • 2018-10-16 — Teas revoke/app/change addr of atty/dom rep received
  • 2018-10-31 — Notification of notice of publication e-mailed
  • 2018-10-31 — Notice of start of opposition period created, to be sent to ib
  • 2018-10-31 — Notification of possible opposition sent to ib
  • 2018-11-17 — Notification processed by ib
  • 2018-11-20 — Published for opposition
  • 2018-11-20 — Official gazette publication confirmation e-mailed
  • 2019-02-05 — Registered-principal register
  • 2019-05-05 — Final disposition recorded
  • 2019-05-31 — Generic madrid transaction sent to ib
  • 2019-05-31 — Generic madrid transaction created
  • 2019-07-05 — Final disposition recorded
  • 2019-07-12 — Change of owner received from ib
  • 2019-08-01 — Change of name/address rec'd from ib
  • 2020-04-14 — Applicant/correspondence changes (non-responsive) entered
  • 2020-04-14 — Teas change of owner address received
  • 2020-04-14 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-04-14 — Teas change of domestic representatives address
  • 2020-04-14 — Teas change of correspondence received
  • 2020-04-14 — Attorney/dom.rep.revoked and/or appointed
  • 2020-05-01 — New representative at ib received
  • 2020-06-30 — Review of correspondence complete - information made of record
  • 2023-03-11 — Change of name/address rec'd from ib
  • 2023-11-10 — New representative at ib received
  • 2024-02-05 — Courtesy reminder - sec. 71 (6-yr) e-mailed
  • 2025-08-22 — Cancelled section 71
  • 2025-08-22 — Final status recorded

Owner Information

Asahi UK Ltd
GB
Fuller Smith & Turner plc
GB
Fuller Smith & Turner plc
GB
Fuller Smith & Turner plc
GB

Correspondent

Timothy J. Lyden Hogan Lovells US LLP
8350 Broad Street, 17th Floor
Attn: Box Intellectual Property
Tysons, VA 22102

Filing Details

Filing Date:
2018-03-28
Status Date:
2025-08-22
Filing Year:
2018

Disclaimer: This page is informational only and does not constitute legal advice. Trademark availability depends on jurisdiction, usage, and legal interpretation.