This company is commonly known as Brandwidth Marketing Limited. The company was founded 24 years ago and was given the registration number 03860505. The firm's registered office is in LONDON. You can find them at 75 Bermondsey Street, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | BRANDWIDTH MARKETING LIMITED |
---|---|---|
Company Number | : | 03860505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Bermondsey Street, London, England, SE1 3XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Great Portland Street, London, United Kingdom, W1W 7RT | Secretary | 30 April 2022 | Active |
60, Great Portland Street, London, United Kingdom, W1W 7RT | Director | 06 February 2018 | Active |
60, Great Portland Street, London, United Kingdom, W1W 7RT | Director | 04 February 2005 | Active |
60, Great Portland Street, London, United Kingdom, W1W 7RT | Director | 09 September 2019 | Active |
5 Lady Yorke Park, Seven Hills Road, Iver Heath, SL0 0PD | Secretary | 01 May 2000 | Active |
Tudor Court, Finch Lane, Knotty Green, Beaconsfield, HP9 2TL | Secretary | 18 October 1999 | Active |
75, Bermondsey Street, London, United Kingdom, SE1 3XF | Secretary | 01 October 2018 | Active |
75, Bermondsey Street, London, England, SE1 3XF | Secretary | 11 December 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 October 1999 | Active |
7, High Street, Windsor, SL4 1LD | Director | 01 January 2016 | Active |
50, Blagrove Lane, Wokingham, RG41 4BA | Director | 02 January 2008 | Active |
5 Lady Yorke Park, Seven Hills Road, Iver Heath, SL0 0PD | Director | 01 May 2000 | Active |
Tudor Court, Finch Lane, Knotty Green, Beaconsfield, HP9 2TL | Director | 18 October 1999 | Active |
7, High Street, Windsor, SL4 1LD | Director | 01 January 2016 | Active |
7, High Street, Windsor, SL4 1LD | Director | 01 January 2016 | Active |
18 Gallows Hill, Kings Langley, WD4 8PQ | Director | 01 July 2001 | Active |
7, High Street, Windsor, England, SL4 1LD | Director | 11 June 2015 | Active |
7, High Street, Windsor, England, SL4 1LD | Director | 11 June 2015 | Active |
75, Bermondsey Street, London, England, SE1 3XF | Director | 06 February 2018 | Active |
7, High Street, Windsor, SL4 1LD | Director | 17 October 2016 | Active |
Bramley Cottage, Maltmans Lane, Chalfont St. Peter, Gerrards Cross, SL9 8RS | Director | 18 October 1999 | Active |
Bramley Cottage, Maltmans Lane, Gerrards Cross, SL9 8RS | Director | 01 May 2000 | Active |
18a Oatlands Close, Weybridge, KT13 9ED | Director | 01 May 2000 | Active |
50 Roydon Court, Mayfield Road, Walton On Thames, KT12 5HZ | Director | 18 October 1999 | Active |
7, High Street, Windsor, SL4 1LD | Director | 01 January 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 October 1999 | Active |
Next 15 Group Plc | ||
Notified on | : | 25 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, Great Portland Street, London, England, W1W 7RT |
Nature of control | : |
|
Brandwidth Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, High Street, Windsor, England, SL4 1LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-09 | Accounts | Legacy. | Download |
2023-11-09 | Other | Legacy. | Download |
2023-11-09 | Other | Legacy. | Download |
2023-11-06 | Incorporation | Memorandum articles. | Download |
2023-11-06 | Resolution | Resolution. | Download |
2023-10-31 | Capital | Capital allotment shares. | Download |
2023-09-18 | Resolution | Resolution. | Download |
2023-09-18 | Incorporation | Memorandum articles. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-31 | Accounts | Legacy. | Download |
2022-10-31 | Other | Legacy. | Download |
2022-10-31 | Other | Legacy. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.