Background WavePink WaveYellow Wave

BRANDWIDTH MARKETING LIMITED (03860505)

BRANDWIDTH MARKETING LIMITED (03860505) is an active UK company. incorporated on 18 October 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BRANDWIDTH MARKETING LIMITED has been registered for 26 years. Current directors include JONES, Jason Alexander, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
03860505
Status
active
Type
ltd
Incorporated
18 October 1999
Age
26 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JONES, Jason Alexander, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDWIDTH MARKETING LIMITED

BRANDWIDTH MARKETING LIMITED is an active company incorporated on 18 October 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BRANDWIDTH MARKETING LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03860505

LTD Company

Age

26 Years

Incorporated 18 October 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ETHOS 21 LIMITED
From: 18 October 1999To: 12 April 2000
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF England
From: 12 February 2018To: 5 September 2022
7 High Street Windsor Berkshire SL4 1LD
From: 23 October 2009To: 12 February 2018
7 High Street Windsor Berkshire SL4 1LD
From: 18 October 1999To: 23 October 2009
Timeline

34 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
May 11
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Funding Round
Aug 17
Loan Cleared
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Left
May 19
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Sept 19
Funding Round
Jul 21
Loan Secured
Sept 21
Owner Exit
Nov 21
Loan Secured
May 22
Funding Round
Oct 23
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

JONES, Jason Alexander

Active
Great Portland Street, LondonW1W 7RT
Born August 1970
Director
Appointed 04 Feb 2005

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

CLARK, Damon John

Resigned
5 Lady Yorke Park, Iver HeathSL0 0PD
Secretary
Appointed 01 May 2000
Resigned 06 Feb 2018

CLARK, Sandra Kay

Resigned
Tudor Court, BeaconsfieldHP9 2TL
Secretary
Appointed 18 Oct 1999
Resigned 01 May 2000

LEE MORRISON, Nicholas

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 01 Oct 2018
Resigned 11 Dec 2020

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 11 Dec 2020
Resigned 30 Apr 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Oct 1999
Resigned 18 Oct 1999

APPLEBY, Carys

Resigned
High Street, WindsorSL4 1LD
Born April 1973
Director
Appointed 01 Jan 2016
Resigned 06 Jan 2018

CARLESS, James Edward

Resigned
Blagrove Lane, WokinghamRG41 4BA
Born July 1972
Director
Appointed 02 Jan 2008
Resigned 10 May 2011

CLARK, Damon John

Resigned
5 Lady Yorke Park, Iver HeathSL0 0PD
Born August 1960
Director
Appointed 01 May 2000
Resigned 06 Feb 2018

CLARK, Sandra Kay

Resigned
Tudor Court, BeaconsfieldHP9 2TL
Born March 1964
Director
Appointed 18 Oct 1999
Resigned 01 May 2000

DOUGLAS, Amy Joanne

Resigned
High Street, WindsorSL4 1LD
Born July 1979
Director
Appointed 01 Jan 2016
Resigned 06 Feb 2018

ELLIOTT, Samantha Louise

Resigned
High Street, WindsorSL4 1LD
Born March 1980
Director
Appointed 01 Jan 2016
Resigned 06 Feb 2018

GAMBLE, Paul Andrew

Resigned
18 Gallows Hill, Kings LangleyWD4 8PQ
Born August 1964
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2004

GOODMAN, Philip

Resigned
High Street, WindsorSL4 1LD
Born August 1969
Director
Appointed 11 Jun 2015
Resigned 21 Jun 2019

GULLIVER, Stuart Thomas

Resigned
High Street, WindsorSL4 1LD
Born August 1963
Director
Appointed 11 Jun 2015
Resigned 06 Feb 2018

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 06 Feb 2018
Resigned 30 May 2025

LOWRY, Lucy Diana

Resigned
Bermondsey Street, LondonSE1 3XF
Born July 1984
Director
Appointed 06 Feb 2018
Resigned 30 Apr 2019

PALMER, Hayley

Resigned
High Street, WindsorSL4 1LD
Born November 1984
Director
Appointed 17 Oct 2016
Resigned 06 Feb 2018

PALMER, Paula

Resigned
Bramley Cottage, Gerrards CrossSL9 8RS
Born October 1953
Director
Appointed 18 Oct 1999
Resigned 01 May 2000

PALMER, Peter James

Resigned
Bramley Cottage, Gerrards CrossSL9 8RS
Born May 1953
Director
Appointed 01 May 2000
Resigned 06 Feb 2018

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 09 Sept 2019
Resigned 09 Jan 2026

STRANGE, Andrew Neil

Resigned
18a Oatlands Close, WeybridgeKT13 9ED
Born June 1959
Director
Appointed 01 May 2000
Resigned 31 Jul 2019

STRANGE, Linda

Resigned
50 Roydon Court, Walton On ThamesKT12 5HZ
Born April 1959
Director
Appointed 18 Oct 1999
Resigned 01 May 2000

WHITING, Guy Michael

Resigned
High Street, WindsorSL4 1LD
Born June 1973
Director
Appointed 01 Jan 2016
Resigned 06 Feb 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Oct 1999
Resigned 18 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2021
High Street, WindsorSL4 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Resolution
18 September 2023
RESOLUTIONSResolutions
Memorandum Articles
18 September 2023
MAMA
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2021
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Resolution
16 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Statement Of Companys Objects
30 January 2018
CC04CC04
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Legacy
12 December 2007
363aAnnual Return
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
88(2)R88(2)R
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2002
AAAnnual Accounts
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
23 October 2001
225Change of Accounting Reference Date
Legacy
17 September 2001
225Change of Accounting Reference Date
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1999
88(2)R88(2)R
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Incorporation Company
18 October 1999
NEWINCIncorporation