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..
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 | : |
|
Registered Address | : | C/o Sheards Accountants, 40 New North Road, Huddersfield, HD1 5LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ground Floor St Paul's House, 23 Park Square, Leeds, England, LS1 2ND | Director | 23 March 2009 | Active |
C/O Ground Floor St Paul's House, 23 Park Square, Leeds, England, LS1 2ND | Director | 01 August 2013 | Active |
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Secretary | 19 June 2008 | Active |
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS | Secretary | 19 March 2009 | Active |
56 Dean Brook Road, Netherthong, Holmfirth, HD9 3UF | Secretary | 19 June 2008 | Active |
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS | Director | 19 June 2008 | Active |
56 Dean Brook Road, Netherthong, Holmfirth, HD9 3UF | Director | 19 June 2008 | Active |
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Director | 19 June 2008 | Active |
33, Cheam Road, Timperley, Altrincham, WA15 6BQ | Director | 28 November 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Capital | Capital name of class of shares. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-03 | Officers | Termination secretary company with name termination date. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.