This company is commonly known as Bryden Johnson Digital Limited. The company was founded 45 years ago and was given the registration number 01405352. The firm's registered office is in CROYDON. You can find them at 1-4 Kings Parade, Lower Coombe St, Croydon, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BRYDEN JOHNSON DIGITAL LIMITED |
---|---|---|
Company Number | : | 01405352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-4 Kings Parade, Lower Coombe St, Croydon, Surrey, CR0 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-4 Kings Parade, Lower Coombe St, Croydon, CR0 1AA | Director | 31 March 2017 | Active |
1-4 Kings Parade, Lower Coombe St, Croydon, CR0 1AA | Director | 01 June 2009 | Active |
1-4 Kings Parade, Lower Coombe St, Croydon, CR0 1AA | Director | 31 March 2017 | Active |
42 Oaks Avenue, Worcester Park, KT4 8XD | Secretary | 01 December 2001 | Active |
19 Ashdown Gardens, South Croydon, CR2 9DR | Secretary | - | Active |
23 Foxley Gardens, Purley, CR8 2DQ | Secretary | 23 May 1995 | Active |
Thatch Barn, Ryewell Hill, Chiddingstone Hoath, TN8 7BS | Secretary | 01 December 2003 | Active |
50 Sanderstead Court Avenue, Sanderstead, CR2 9AJ | Secretary | 28 May 1999 | Active |
1-4 Kings Parade, Lower Coombe St, Croydon, CR0 1AA | Secretary | 18 October 2005 | Active |
3 Sandhurst Close, Sanderstead, CR2 0AD | Director | 11 September 2002 | Active |
1-4 Kings Parade, Lower Coombe St, Croydon, CR0 1AA | Director | 15 December 2006 | Active |
White Oak Ricketts Hill, Tatsfield, Westerham, | Director | - | Active |
2 Regents Drive, Keston, | Director | - | Active |
50 Sanderstead Court Avenue, Sanderstead, CR2 9AJ | Director | 27 May 1999 | Active |
Bryden Johnson Limited | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA |
Nature of control | : |
|
Mrs Jacqueline Karen Wilding | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | 1-4 Kings Parade, Croydon, CR0 1AA |
Nature of control | : |
|
Mr Neil Francis Keith Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | 1-4 Kings Parade, Croydon, CR0 1AA |
Nature of control | : |
|
Mrs Diana Claire Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | 1-4 Kings Parade, Croydon, CR0 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-15 | Resolution | Resolution. | Download |
2022-09-08 | Capital | Capital allotment shares. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Resolution | Resolution. | Download |
2020-10-15 | Incorporation | Memorandum articles. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Resolution | Resolution. | Download |
2019-06-26 | Capital | Capital name of class of shares. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Officers | Termination secretary company with name termination date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.