UKBizDB.co.uk

BRIEFYOURMARKET LIMITED

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

This company is commonly known as Briefyourmarket Limited. The company was founded 16 years ago and was given the registration number 06503130. The firm's registered office is in DERBY. You can find them at Brindley House Outrams Wharf, Little Eaton, Derby, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BRIEFYOURMARKET LIMITED
Company Number:06503130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Brindley House Outrams Wharf, Little Eaton, Derby, DE21 5EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Park Lane, London, England, W1K 7AG

Director13 February 2008Active
121, Park Lane, London, England, W1K 7AG

Director07 April 2016Active
121, Park Lane, London, England, W1K 7AG

Director03 March 2022Active
121, Park Lane, London, England, W1K 7AG

Director03 March 2022Active
Brindley House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL

Secretary13 February 2008Active
Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL

Director01 February 2010Active
Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL

Director01 February 2010Active
Osgathorpe Hall, Church Lane, Osgathorpe, Loughborough, LE12 9SY

Director13 February 2008Active
Brindley House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL

Director01 February 2010Active
Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL

Director07 April 2016Active
Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL

Director26 August 2014Active
Jessop House, Outrams Wharf, Little Eaton, Derby, DE21 5EL

Director03 September 2012Active
Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL

Director01 July 2019Active
70 Windy Arbour, Kenilworth, CV8 2BB

Director30 June 2008Active
Brindley House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL

Director13 February 2008Active
Brindley House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL

Director13 February 2008Active
Brindley House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL

Director03 September 2012Active
Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL

Director01 October 2019Active
Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL

Director26 August 2014Active

People with Significant Control

Bym-Digival Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:121, Park Lane, London, England, W1K 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type small.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Accounts

Change account reference date company current shortened.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-07Address

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

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.