UKBizDB.co.uk

BRYDEN JOHNSON DIGITAL LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1-4 Kings Parade, Lower Coombe St, Croydon, Surrey, CR0 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4 Kings Parade, Lower Coombe St, Croydon, CR0 1AA

Director31 March 2017Active
1-4 Kings Parade, Lower Coombe St, Croydon, CR0 1AA

Director01 June 2009Active
1-4 Kings Parade, Lower Coombe St, Croydon, CR0 1AA

Director31 March 2017Active
42 Oaks Avenue, Worcester Park, KT4 8XD

Secretary01 December 2001Active
19 Ashdown Gardens, South Croydon, CR2 9DR

Secretary-Active
23 Foxley Gardens, Purley, CR8 2DQ

Secretary23 May 1995Active
Thatch Barn, Ryewell Hill, Chiddingstone Hoath, TN8 7BS

Secretary01 December 2003Active
50 Sanderstead Court Avenue, Sanderstead, CR2 9AJ

Secretary28 May 1999Active
1-4 Kings Parade, Lower Coombe St, Croydon, CR0 1AA

Secretary18 October 2005Active
3 Sandhurst Close, Sanderstead, CR2 0AD

Director11 September 2002Active
1-4 Kings Parade, Lower Coombe St, Croydon, CR0 1AA

Director15 December 2006Active
White Oak Ricketts Hill, Tatsfield, Westerham,

Director-Active
2 Regents Drive, Keston,

Director-Active
50 Sanderstead Court Avenue, Sanderstead, CR2 9AJ

Director27 May 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-08Capital

Capital allotment shares.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Resolution

Resolution.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Resolution

Resolution.

Download
2019-06-26Capital

Capital name of class of shares.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Officers

Termination secretary company with name termination date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.