DIGITAL BRAND RESPONSE GROUP LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 5LS

Company number 06624439
Status Active
Incorporation Date 19 June 2008
Company Type Private Limited Company
Address C/O SHEARDS ACCOUNTANTS, 40 NEW NORTH ROAD, HUDDERSFIELD, HD1 5LS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DIGITAL BRAND RESPONSE GROUP LIMITED are www.digitalbrandresponsegroup.co.uk, and www.digital-brand-response-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Digital Brand Response Group Limited is a Private Limited Company. The company registration number is 06624439. Digital Brand Response Group Limited has been working since 19 June 2008. The present status of the company is Active. The registered address of Digital Brand Response Group Limited is C O Sheards Accountants 40 New North Road Huddersfield Hd1 5ls. . FILEWOOD, Jonathan is a Secretary of the company. FILEWOOD, Jonathan is a Director of the company. HEY, Andrew John is a Director of the company. JACKSON, Christopher Robert is a Director of the company. Secretary CRS LEGAL SERVICES LTD has been resigned. Secretary JONES, Simon Christopher has been resigned. Director JONES, Simon Christopher has been resigned. Director MC FORMATIONS LTD has been resigned. Director NEWTON, Timothy Charles has been resigned. The company operates in "Activities of other holding companies n.e.c.".


digital brand response group Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FILEWOOD, Jonathan
Appointed Date: 19 March 2009

Director
FILEWOOD, Jonathan
Appointed Date: 19 June 2008
47 years old

Director
HEY, Andrew John
Appointed Date: 23 March 2009
43 years old

Director
JACKSON, Christopher Robert
Appointed Date: 01 August 2013
61 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LTD
Resigned: 19 June 2008
Appointed Date: 19 June 2008

Secretary
JONES, Simon Christopher
Resigned: 19 March 2009
Appointed Date: 19 June 2008

Director
JONES, Simon Christopher
Resigned: 19 March 2009
Appointed Date: 19 June 2008
56 years old

Director
MC FORMATIONS LTD
Resigned: 19 June 2008
Appointed Date: 19 June 2008

Director
NEWTON, Timothy Charles
Resigned: 14 April 2009
Appointed Date: 28 November 2008
57 years old

DIGITAL BRAND RESPONSE GROUP LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 July 2016
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000

01 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Director's details changed for Andrew John Hey on 28 July 2015
26 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000

...
... and 32 more events
07 Aug 2008
Appointment terminated director mc formations LTD
07 Aug 2008
Director appointed jonathan filewood
07 Aug 2008
Director and secretary appointed simon jones
07 Aug 2008
Registered office changed on 07/08/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
19 Jun 2008
Incorporation

DIGITAL BRAND RESPONSE GROUP LIMITED Charges

14 October 2013
Charge code 0662 4439 0001
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…