UKBizDB.co.uk

DIGITAL BRAND RESPONSE GROUP LIMITED

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

This company is commonly known as Digital Brand Response Group Limited. The company was founded 15 years ago and was given the registration number 06624439. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Sheards Accountants, 40 New North Road, Huddersfield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DIGITAL BRAND RESPONSE GROUP LIMITED
Company Number:06624439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Sheards Accountants, 40 New North Road, Huddersfield, HD1 5LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ground Floor St Paul's House, 23 Park Square, Leeds, England, LS1 2ND

Director23 March 2009Active
C/O Ground Floor St Paul's House, 23 Park Square, Leeds, England, LS1 2ND

Director01 August 2013Active
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Secretary19 June 2008Active
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS

Secretary19 March 2009Active
56 Dean Brook Road, Netherthong, Holmfirth, HD9 3UF

Secretary19 June 2008Active
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS

Director19 June 2008Active
56 Dean Brook Road, Netherthong, Holmfirth, HD9 3UF

Director19 June 2008Active
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Director19 June 2008Active
33, Cheam Road, Timperley, Altrincham, WA15 6BQ

Director28 November 2008Active

People with Significant Control

Enjoy Holdings Limited
Notified on:15 May 2020
Status:Active
Country of residence:England
Address:C/O Ground Floor St Paul's House, 23 Park Square, Leeds, England, LS1 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew John Hey
Notified on:01 August 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chris Jackson
Notified on:01 August 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Lewis Filewood
Notified on:20 June 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS
Nature of control:
  • Ownership of shares 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 (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
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Address

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

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Capital

Capital name of class of shares.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.