Company NameBrandy Digital Limited
DirectorDavid Smith
Company StatusActive
Company Number06951395
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPrimary House Spring Gardens
Macclesfield
SK10 2DX
Secretary NameMs Jenefer Eloise Ashley
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPrimary House Spring Gardens
Macclesfield
SK10 2DX

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Smith
50.00%
Ordinary
1 at £1Jenefer Eloise Ashley
50.00%
Ordinary

Financials

Year2014
Net Worth£29,959
Cash£38,729
Current Liabilities£12,124

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 December 2017Secretary's details changed for Ms Jenefer Eloise Smith on 1 December 2017 (1 page)
13 December 2017Director's details changed for Mr David Smith on 1 December 2017 (2 pages)
13 December 2017Change of details for Mrs Jenefer Eloise Smith as a person with significant control on 1 December 2017 (2 pages)
5 July 2017Notification of Jenefer Eloise Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Secretary's details changed for Ms Jenefer Eloise Ashley on 31 July 2016 (1 page)
5 July 2017Notification of Jenefer Eloise Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Secretary's details changed for Ms Jenefer Eloise Ashley on 31 July 2016 (1 page)
5 July 2017Notification of David Smith as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Primary House Spring Gardens Macclesfield SK10 2DX on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Primary House Spring Gardens Macclesfield SK10 2DX on 20 June 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 March 2015Secretary's details changed for Ms Jenefer Eloise Ashley on 4 March 2015 (1 page)
4 March 2015Secretary's details changed for Ms Jenefer Eloise Ashley on 4 March 2015 (1 page)
4 March 2015Secretary's details changed for Ms Jenefer Eloise Ashley on 4 March 2015 (1 page)
9 February 2015Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 29/30 Fitzroy Square London W1T 6LQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 29/30 Fitzroy Square London W1T 6LQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 29/30 Fitzroy Square London W1T 6LQ on 9 February 2015 (1 page)
28 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
17 June 2014Director's details changed for Mr David Smith on 16 June 2014 (2 pages)
17 June 2014Secretary's details changed for Ms Jenefer Eloise Ashley on 16 June 2014 (1 page)
17 June 2014Director's details changed for Mr David Smith on 16 June 2014 (2 pages)
17 June 2014Secretary's details changed for Ms Jenefer Eloise Ashley on 16 June 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 July 2012Director's details changed for Mr David Smith on 1 July 2012 (2 pages)
9 July 2012Director's details changed for Mr David Smith on 1 July 2012 (2 pages)
9 July 2012Director's details changed for Mr David Smith on 1 July 2012 (2 pages)
6 July 2012Secretary's details changed for Ms Jenefer Eloise Ashley on 1 July 2012 (2 pages)
6 July 2012Director's details changed for Mr David Smith on 1 July 2012 (2 pages)
6 July 2012Director's details changed for Mr David Smith on 1 July 2012 (2 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Ms Jenefer Eloise Ashley on 1 July 2012 (2 pages)
6 July 2012Secretary's details changed for Ms Jenefer Eloise Ashley on 1 July 2012 (2 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mr David Smith on 1 July 2012 (2 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 23 December 2010 (1 page)
10 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 July 2009Incorporation (17 pages)
3 July 2009Incorporation (17 pages)