BRAND NEW DIGITAL LIMITED
Status | DISSOLVED |
Company No. | 07693636 |
Category | Private Limited Company |
Incorporated | 05 Jul 2011 |
Age | 12 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 6 months, 23 days |
SUMMARY
BRAND NEW DIGITAL LIMITED is an dissolved private limited company with number 07693636. It was incorporated 12 years, 10 months, 25 days ago, on 05 July 2011 and it was dissolved 6 months, 23 days ago, on 07 November 2023. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Change account reference date company previous shortened
Date: 10 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Change date: 2022-09-09
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Colin George New
Change date: 2021-09-15
Documents
Change to a person with significant control
Date: 21 Jan 2022
Action Date: 15 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-15
Psc name: Mr Daniel Colin George New
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 12 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Colin George New
Change date: 2019-09-01
Documents
Change to a person with significant control
Date: 12 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mr Daniel Colin George New
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
Old address: Unit 11 Fonthill Road Hove BN3 6HA England
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-08
Old address: C/O Daniel New 4 Aspen House 10 Forest Road Richmond Surrey TW9 3BY
New address: Unit 11 Fonthill Road Hove BN3 6HA
Documents
Confirmation statement with updates
Date: 10 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type dormant
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Change registered office address company with date old address
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-26
Old address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
CLARE CHARLES,CARDIFF,CF24 4TS
Number: | 07976741 |
Status: | ACTIVE |
Category: | Community Interest Company |
UNIT 1 PENDLESIDE,NELSON,BB9 6RY
Number: | 00573265 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 10727034 |
Status: | ACTIVE |
Category: | Private Limited Company |
M EDGERLEY PIPEWORK SERVICES LIMITED
3 WARREN YARD WARREN PARK,MILTON KEYNES,MK12 5NW
Number: | 04663462 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BURROW COURT,TIVERTON,EX16 4PS
Number: | 06336830 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNUS HEATING & PLUMBING SOLUTIONS LTD
6-8 ACHAMORE ROAD,GLASGOW,G15 8QS
Number: | SC387748 |
Status: | ACTIVE |
Category: | Private Limited Company |