Company NameDigitally Brilliant Ltd
DirectorDavid William Brownley
Company StatusActive
Company Number08570761
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Previous NameSeothinking Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr David William Brownley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ

Contact

Websiteseothinking.co.uk

Location

Registered AddressBartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1David Brownley
100.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£100

Accounts

Latest Accounts1 March 2023 (1 year, 1 month ago)
Next Accounts Due1 December 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End1 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

2 January 2021Micro company accounts made up to 30 December 2019 (3 pages)
30 September 2020Micro company accounts made up to 30 December 2018 (3 pages)
5 September 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 June 2020Compulsory strike-off action has been discontinued (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2020Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Initial Business Centre Monsall Road Wilson Business Park Manchester M40 8WN on 19 February 2020 (1 page)
19 February 2020Registered office address changed from 76 King Street Manchester M2 4NH England to 83 Ducie Street Manchester M1 2JQ on 19 February 2020 (1 page)
22 October 2019Compulsory strike-off action has been discontinued (1 page)
21 October 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Micro company accounts made up to 30 December 2017 (2 pages)
4 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 30 December 2016 (2 pages)
19 October 2017Micro company accounts made up to 30 December 2016 (2 pages)
26 July 2017Notification of David William Brownley as a person with significant control on 13 June 2016 (2 pages)
26 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
26 July 2017Notification of David William Brownley as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
26 July 2017Notification of David William Brownley as a person with significant control on 13 June 2016 (2 pages)
14 July 2017Registered office address changed from 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to 76 King Street Manchester M2 4NH on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to 76 King Street Manchester M2 4NH on 14 July 2017 (1 page)
8 March 2017Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT England to 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 8 March 2017 (1 page)
8 March 2017Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT England to 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 8 March 2017 (1 page)
12 February 2017Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR England to City Tower Piccadilly Plaza Manchester M1 4BT on 12 February 2017 (1 page)
12 February 2017Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR England to City Tower Piccadilly Plaza Manchester M1 4BT on 12 February 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
18 November 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
26 September 2016Registered office address changed from 82 Ducie Street Manchester M1 2JQ England to 33 Portland Road Worsley Manchester M28 3RR on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 82 Ducie Street Manchester M1 2JQ England to 33 Portland Road Worsley Manchester M28 3RR on 26 September 2016 (1 page)
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
1 July 2016Registered office address changed from 76 King Street Manchester M2 4NH England to 82 Ducie Street Manchester M1 2JQ on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 76 King Street Manchester M2 4NH England to 82 Ducie Street Manchester M1 2JQ on 1 July 2016 (1 page)
31 March 2016Registered office address changed from 82 Ducie Street Manchester M1 2JQ England to 76 King Street Manchester M2 4NH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 82 Ducie Street Manchester M1 2JQ England to 76 King Street Manchester M2 4NH on 31 March 2016 (1 page)
28 March 2016Previous accounting period extended from 30 June 2015 to 30 December 2015 (1 page)
28 March 2016Previous accounting period extended from 30 June 2015 to 30 December 2015 (1 page)
22 February 2016Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR to 82 Ducie Street Manchester M1 2JQ on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR to 82 Ducie Street Manchester M1 2JQ on 22 February 2016 (1 page)
12 February 2016Company name changed seothinking LTD\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
12 February 2016Company name changed seothinking LTD\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
24 August 2015Registered office address changed from Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS England to 33 Portland Road Worsley Manchester M28 3RR on 24 August 2015 (1 page)
24 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Registered office address changed from Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS England to 33 Portland Road Worsley Manchester M28 3RR on 24 August 2015 (1 page)
24 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014Compulsory strike-off action has been discontinued (1 page)
6 November 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Registered office address changed from Office 19 Office 19, Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS United Kingdom to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR United Kingdom to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR United Kingdom to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Office 19 Office 19, Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS United Kingdom to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR United Kingdom to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page)
6 November 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Registered office address changed from Office 19 Office 19, Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS United Kingdom to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Incorporation
Statement of capital on 2013-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2013Incorporation
Statement of capital on 2013-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)