UKBizDB.co.uk

BRANDWIDTH MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:75 Bermondsey Street, London, England, SE1 3XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Great Portland Street, London, United Kingdom, W1W 7RT

Secretary30 April 2022Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director06 February 2018Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director04 February 2005Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director09 September 2019Active
5 Lady Yorke Park, Seven Hills Road, Iver Heath, SL0 0PD

Secretary01 May 2000Active
Tudor Court, Finch Lane, Knotty Green, Beaconsfield, HP9 2TL

Secretary18 October 1999Active
75, Bermondsey Street, London, United Kingdom, SE1 3XF

Secretary01 October 2018Active
75, Bermondsey Street, London, England, SE1 3XF

Secretary11 December 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 October 1999Active
7, High Street, Windsor, SL4 1LD

Director01 January 2016Active
50, Blagrove Lane, Wokingham, RG41 4BA

Director02 January 2008Active
5 Lady Yorke Park, Seven Hills Road, Iver Heath, SL0 0PD

Director01 May 2000Active
Tudor Court, Finch Lane, Knotty Green, Beaconsfield, HP9 2TL

Director18 October 1999Active
7, High Street, Windsor, SL4 1LD

Director01 January 2016Active
7, High Street, Windsor, SL4 1LD

Director01 January 2016Active
18 Gallows Hill, Kings Langley, WD4 8PQ

Director01 July 2001Active
7, High Street, Windsor, England, SL4 1LD

Director11 June 2015Active
7, High Street, Windsor, England, SL4 1LD

Director11 June 2015Active
75, Bermondsey Street, London, England, SE1 3XF

Director06 February 2018Active
7, High Street, Windsor, SL4 1LD

Director17 October 2016Active
Bramley Cottage, Maltmans Lane, Chalfont St. Peter, Gerrards Cross, SL9 8RS

Director18 October 1999Active
Bramley Cottage, Maltmans Lane, Gerrards Cross, SL9 8RS

Director01 May 2000Active
18a Oatlands Close, Weybridge, KT13 9ED

Director01 May 2000Active
50 Roydon Court, Mayfield Road, Walton On Thames, KT12 5HZ

Director18 October 1999Active
7, High Street, Windsor, SL4 1LD

Director01 January 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-09Accounts

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-11-06Resolution

Resolution.

Download
2023-10-31Capital

Capital allotment shares.

Download
2023-09-18Resolution

Resolution.

Download
2023-09-18Incorporation

Memorandum articles.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-31Accounts

Legacy.

Download
2022-10-31Other

Legacy.

Download
2022-10-31Other

Legacy.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.