Background WavePink WaveYellow Wave

DIGITAL BRAND RESPONSE GROUP LIMITED (06624439)

DIGITAL BRAND RESPONSE GROUP LIMITED (06624439) is an active UK company. incorporated on 19 June 2008. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIGITAL BRAND RESPONSE GROUP LIMITED has been registered for 17 years. Current directors include HEY, Andrew John, JACKSON, Christopher Robert.

Company Number
06624439
Status
active
Type
ltd
Incorporated
19 June 2008
Age
17 years
Address
23 The Calls, Leeds, LS2 7EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEY, Andrew John, JACKSON, Christopher Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL BRAND RESPONSE GROUP LIMITED

DIGITAL BRAND RESPONSE GROUP LIMITED is an active company incorporated on 19 June 2008 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIGITAL BRAND RESPONSE GROUP LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06624439

LTD Company

Age

17 Years

Incorporated 19 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

23 The Calls Leeds, LS2 7EH,

Previous Addresses

C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd England
From: 7 February 2022To: 14 May 2024
C/O Sheards Accountants 40 New North Road Huddersfield HD1 5LS
From: 19 June 2008To: 7 February 2022
Timeline

10 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Sept 13
Loan Secured
Oct 13
New Owner
Jun 17
New Owner
Jul 18
New Owner
Jul 18
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HEY, Andrew John

Active
The Calls, LeedsLS2 7EH
Born October 1981
Director
Appointed 23 Mar 2009

JACKSON, Christopher Robert

Active
The Calls, LeedsLS2 7EH
Born November 1963
Director
Appointed 01 Aug 2013

FILEWOOD, Jonathan

Resigned
40 New North Road, HuddersfieldHD1 5LS
Secretary
Appointed 19 Mar 2009
Resigned 15 May 2020

JONES, Simon Christopher

Resigned
56 Dean Brook Road, HolmfirthHD9 3UF
Secretary
Appointed 19 Jun 2008
Resigned 19 Mar 2009

CRS LEGAL SERVICES LTD

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate secretary
Appointed 19 Jun 2008
Resigned 19 Jun 2008

FILEWOOD, Jonathan Lewis

Resigned
40 New North Road, HuddersfieldHD1 5LS
Born March 1978
Director
Appointed 19 Jun 2008
Resigned 15 May 2020

JONES, Simon Christopher

Resigned
56 Dean Brook Road, HolmfirthHD9 3UF
Born February 1969
Director
Appointed 19 Jun 2008
Resigned 19 Mar 2009

NEWTON, Timothy Charles

Resigned
Cheam Road, AltrinchamWA15 6BQ
Born February 1968
Director
Appointed 28 Nov 2008
Resigned 14 Apr 2009

MC FORMATIONS LTD

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate director
Appointed 19 Jun 2008
Resigned 19 Jun 2008

Persons with significant control

4

1 Active
3 Ceased
23 Park Square, LeedsLS1 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2020

Mr Andrew John Hey

Ceased
40 New North Road, HuddersfieldHD1 5LS
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Ceased 15 May 2020

Mr Chris Jackson

Ceased
40 New North Road, HuddersfieldHD1 5LS
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Ceased 15 May 2020

Mr Jonathan Lewis Filewood

Ceased
40 New North Road, HuddersfieldHD1 5LS
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 June 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
4 October 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Secretary Company With Change Date
21 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
5 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
14 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
225Change of Accounting Reference Date
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Incorporation Company
19 June 2008
NEWINCIncorporation