Background WavePink WaveYellow Wave

BRANDWIDTH GROUP LIMITED (09599858)

BRANDWIDTH GROUP LIMITED (09599858) is a dissolved UK company. incorporated on 20 May 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BRANDWIDTH GROUP LIMITED has been registered for 10 years. Current directors include HARRIS, Peter Jonathan, JONES, Jason Alexander, PEACHEY, Jonathan Andrew.

Company Number
09599858
Status
dissolved
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HARRIS, Peter Jonathan, JONES, Jason Alexander, PEACHEY, Jonathan Andrew
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDWIDTH GROUP LIMITED

BRANDWIDTH GROUP LIMITED is an dissolved company incorporated on 20 May 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BRANDWIDTH GROUP LIMITED was registered 10 years ago.(SIC: 73110)

Status

dissolved

Active since 10 years ago

Company No

09599858

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 9 November 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 June 2023 (2 years ago)

Next Due

Due by N/A
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 SL4 1LD United Kingdom
From: 20 May 2015To: 12 February 2018
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Aug 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Share Issue
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Left
May 19
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Sept 19
Capital Update
Feb 24
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SANFORD, Mark John

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

HARRIS, Peter Jonathan

Active
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 06 Feb 2018

JONES, Jason Alexander

Active
Great Portland Street, LondonW1W 7RT
Born August 1970
Director
Appointed 11 Jun 2015

PEACHEY, Jonathan Andrew

Active
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 09 Sept 2019

CLARK, Damon John

Resigned
Seven Hills Road, Iver HeathSL0 0PD
Secretary
Appointed 20 May 2015
Resigned 06 Feb 2018

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

CLARK, Damon John

Resigned
Seven Hills Road, Iver HeathSL0 0PD
Born August 1960
Director
Appointed 20 May 2015
Resigned 06 Feb 2018

GOODMAN, Philip

Resigned
Tannery Lane, WokingGU23 7EQ
Born August 1969
Director
Appointed 11 Jun 2015
Resigned 21 Jun 2019

GULLIVER, Stuart Thomas

Resigned
Upshot Lane, WokingGU22 8SF
Born August 1963
Director
Appointed 11 Jun 2015
Resigned 06 Feb 2018

LOWRY, Lucy Diana

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

PALMER, Peter James

Resigned
Maltmans Lane, Gerrards CrossSL9 8RS
Born May 1953
Director
Appointed 11 Jun 2015
Resigned 06 Feb 2018

STRANGE, Andrew Neil

Resigned
Oatlands Close, WeybridgeKT13 9ED
Born June 1959
Director
Appointed 11 Jun 2015
Resigned 31 Jul 2019

Persons with significant control

1

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 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Voluntary
21 May 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 February 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
15 February 2024
SH19Statement of Capital
Resolution
9 February 2024
RESOLUTIONSResolutions
Legacy
9 February 2024
CAP-SSCAP-SS
Legacy
9 February 2024
SH20SH20
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
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 No Updates
14 June 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Legacy
8 February 2021
GUARANTEE2GUARANTEE2
Legacy
8 February 2021
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
31 October 2019
AAAnnual Accounts
Legacy
31 October 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2019
AGREEMENT2AGREEMENT2
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
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 Total Exemption Full
2 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 Total Exemption Full
6 April 2018
AAAnnual Accounts
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Resolution
16 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2018
PSC09Update to PSC Statements
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
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 Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
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
Change Account Reference Date Company Previous Extended
8 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
30 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 May 2017
SH10Notice of Particulars of Variation
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
24 May 2017
RESOLUTIONSResolutions
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Incorporation Company
20 May 2015
NEWINCIncorporation