Company NameBrands On Digital Ltd
Company StatusDissolved
Company Number08528332
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameBrand On Digital Limited

Business Activity

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

Directors

Director NameMr John Kennedy
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Secretary NameMaria Onzain Sese
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Ariel Road
West Hampstead
London
NW6 2DY
Director NameMs Maria Onzain Sese
Date of BirthNovember 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed07 January 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address8 Alameda Mazarredo
2nd Floor (Derecha)
Bilbao
48001
Secretary NameMr Anthony David Kennedy
StatusResigned
Appointed07 January 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address29 St. Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£9,210
Cash£16,880
Current Liabilities£15,108

Accounts

Latest Accounts12 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End12 December

Filing History

4 December 2017Director's details changed for John Kennedy on 30 November 2017 (2 pages)
4 December 2017Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page)
4 December 2017Change of details for Mr John Kennedy as a person with significant control on 30 November 2017 (2 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Termination of appointment of Maria Onzain Sese as a director on 14 May 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 September 2016Termination of appointment of Anthony David Kennedy as a secretary on 15 September 2016 (1 page)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 June 2015Annual return made up to 14 May 2015
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 February 2015Director's details changed for John Kennedy on 28 January 2015 (2 pages)
8 January 2015Appointment of Ms Maria Onzain Sese as a director on 7 January 2015 (2 pages)
8 January 2015Appointment of Ms Maria Onzain Sese as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Anthony David Kennedy as a secretary on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Anthony David Kennedy as a secretary on 7 January 2015 (2 pages)
7 January 2015Company name changed brand on digital LIMITED\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
7 July 2014Registered office address changed from C/O Mr Kennedy 2 Ariel Road West Hampstead London NW6 2DY on 7 July 2014 (1 page)
7 July 2014Director's details changed for John Kennedy on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from C/O Mr Kennedy 2 Ariel Road West Hampstead London NW6 2DY on 7 July 2014 (1 page)
7 July 2014Director's details changed for John Kennedy on 7 July 2014 (2 pages)
7 July 2014Director's details changed for John Kennedy on 7 July 2014 (2 pages)
7 July 2014Director's details changed for John Kennedy on 7 July 2014 (2 pages)
4 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
11 September 2013Termination of appointment of Maria Onzain Sese as a secretary (1 page)
14 May 2013Incorporation (27 pages)