Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDWIDTH MARKETING LIMITED
Company Information for

BRANDWIDTH MARKETING LIMITED

60 Great Portland Street, London, W1W 7RT,
Company Registration Number
03860505
Private Limited Company
Active

Company Overview

About Brandwidth Marketing Ltd
BRANDWIDTH MARKETING LIMITED was founded on 1999-10-18 and has its registered office in London. The organisation's status is listed as "Active". Brandwidth Marketing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRANDWIDTH MARKETING LIMITED
 
Legal Registered Office
60 Great Portland Street
London
W1W 7RT
Other companies in SL4
 
Telephone01753520505
 
Filing Information
Company Number 03860505
Company ID Number 03860505
Date formed 1999-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB727430344  
Last Datalog update: 2024-06-17 16:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDWIDTH MARKETING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRANDWIDTH MARKETING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GOODMAN
Director 2015-06-11
PETER JONATHAN HARRIS
Director 2018-02-06
JASON ALEXANDER JONES
Director 2005-02-04
LUCY DIANA LOWRY
Director 2018-02-06
ANDREW NEIL STRANGE
Director 2000-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAMON JOHN CLARK
Company Secretary 2000-05-01 2018-02-06
DAMON JOHN CLARK
Director 2000-05-01 2018-02-06
AMY JOANNE DOUGLAS
Director 2016-01-01 2018-02-06
SAMANTHA LOUISE ELLIOTT
Director 2016-01-01 2018-02-06
STUART GULLIVER
Director 2015-06-11 2018-02-06
HAYLEY PALMER
Director 2016-10-17 2018-02-06
PETER JAMES PALMER
Director 2000-05-01 2018-02-06
GUY MICHAEL WHITING
Director 2016-01-01 2018-02-06
CARYS APPLEBY
Director 2016-01-01 2018-01-06
JAMES EDWARD CARLESS
Director 2008-01-02 2011-05-10
PAUL ANDREW GAMBLE
Director 2001-07-01 2004-06-30
SANDRA KAY CLARK
Company Secretary 1999-10-18 2000-05-01
SANDRA KAY CLARK
Director 1999-10-18 2000-05-01
PAULA PALMER
Director 1999-10-18 2000-05-01
LINDA STRANGE
Director 1999-10-18 2000-05-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-18 1999-10-18
COMPANY DIRECTORS LIMITED
Nominated Director 1999-10-18 1999-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GOODMAN BRANDWIDTH GROUP LIMITED Director 2015-06-11 CURRENT 2015-05-20 Active - Proposal to Strike off
PHILIP GOODMAN GROBOARD LIMITED Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-09-01
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration
JASON ALEXANDER JONES BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
JASON ALEXANDER JONES BRANDWIDTH GROUP LIMITED Director 2015-06-11 CURRENT 2015-05-20 Active - Proposal to Strike off
JASON ALEXANDER JONES VALENTINE WORLDWIDE LTD Director 2001-02-14 CURRENT 2001-01-18 Active
LUCY DIANA LOWRY NEXT 15 HOLDCO1 LIMITED Director 2018-02-09 CURRENT 2009-08-25 Active - Proposal to Strike off
LUCY DIANA LOWRY BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
LUCY DIANA LOWRY BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
LUCY DIANA LOWRY ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
LUCY DIANA LOWRY VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
LUCY DIANA LOWRY PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2017-02-01 CURRENT 1996-01-30 Active - Proposal to Strike off
LUCY DIANA LOWRY THE LEXIS AGENCY LIMITED Director 2017-02-01 CURRENT 2002-03-27 Active
LUCY DIANA LOWRY ODD LONDON LIMITED Director 2017-02-01 CURRENT 2004-04-21 Active
LUCY DIANA LOWRY PARTNERMARKETING.COM LTD Director 2017-02-01 CURRENT 2011-02-28 Active - Proposal to Strike off
LUCY DIANA LOWRY TWOGETHER CREATIVE LIMITED Director 2017-02-01 CURRENT 2011-10-26 Active
LUCY DIANA LOWRY ENCORE DIGITAL MEDIA LIMITED Director 2017-02-01 CURRENT 2013-05-09 Active
LUCY DIANA LOWRY ODD COMMUNICATIONS LIMITED Director 2017-02-01 CURRENT 2011-11-25 Active
LUCY DIANA LOWRY STUDIO LA PLAGE LIMITED Director 2017-01-18 CURRENT 1995-02-17 Active
ANDREW NEIL STRANGE BRANDWIDTH GROUP LIMITED Director 2015-06-11 CURRENT 2015-05-20 Active - Proposal to Strike off
ANDREW NEIL STRANGE HD 360 LIMITED Director 2015-03-25 CURRENT 2014-01-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES
2023-09-18Memorandum articles filed
2023-09-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-09-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-18Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-13Director's details changed for Mr Jason Alexander Jones on 2022-10-03
2022-10-13CH01Director's details changed for Mr Jason Alexander Jones on 2022-10-03
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-09-05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038605050003
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2021-12-03PSC02Notification of Next Fifteen Communications Group Plc as a person with significant control on 2021-11-25
2021-12-03PSC09Withdrawal of a person with significant control statement on 2021-12-03
2021-12-01PSC07CESSATION OF BRANDWIDTH GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038605050002
2021-07-30SH0130/07/21 STATEMENT OF CAPITAL GBP 6001
2021-07-27MEM/ARTSARTICLES OF ASSOCIATION
2021-07-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-20CH01Director's details changed for Mr Jason Alexander Jones on 2021-05-19
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-12-18AP03Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11
2020-12-11TM02Termination of appointment of Nicholas Lee Morrison on 2020-12-11
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-09-24AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL STRANGE
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODMAN
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DIANA LOWRY
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-11-01CH01Director's details changed for Ms Lucy Diana Lowry on 2018-10-19
2018-10-15AP03Appointment of Mr Nicholas Lee Morrison as company secretary on 2018-10-01
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAMON JOHN CLARK
2018-02-16RES01ADOPT ARTICLES 16/02/18
2018-02-13AP01DIRECTOR APPOINTED MS LUCY DIANA LOWRY
2018-02-13AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2018-02-12AA01Previous accounting period shortened from 30/06/18 TO 31/01/18
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 7 High Street Windsor Berkshire SL4 1LD
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY WHITING
2018-02-12TM02APPOINTMENT TERMINATED, SECRETARY DAMON CLARK
2018-02-12TM02APPOINTMENT TERMINATED, SECRETARY DAMON CLARK
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CARYS APPLEBY
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER PALMER
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY PALMER
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART GULLIVER
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR AMY DOUGLAS
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ELLIOTT
2018-01-30CC04Statement of company's objects
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-18SH0114/04/05 STATEMENT OF CAPITAL GBP 6000
2017-08-16PSC02Notification of Brandwidth Group Limited as a person with significant control on 2016-04-06
2017-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-06-24DISS40DISS40 (DISS40(SOAD))
2017-06-06GAZ1FIRST GAZETTE
2017-06-06GAZ1FIRST GAZETTE
2017-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ALEXANDER JONES / 12/04/2017
2016-10-18AP01DIRECTOR APPOINTED MS HAYLEY PALMER
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 6000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MICHAEL WHITING / 01/01/2016
2016-01-12AP01DIRECTOR APPOINTED MICHAEL MICHAEL WHITING
2016-01-11AP01DIRECTOR APPOINTED MRS SAMANTHA LOUISE ELLIOTT
2016-01-11AP01DIRECTOR APPOINTED MRS AMY JOANNE DOUGLAS
2016-01-11AP01DIRECTOR APPOINTED MRS CARYS APPLEBY
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 6000
2015-11-12AR0118/10/15 FULL LIST
2015-11-12AP01DIRECTOR APPOINTED MR STUART GULLIVER
2015-11-12AP01DIRECTOR APPOINTED MR PHIL GOODMAN
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 6000
2014-10-28AR0118/10/14 FULL LIST
2014-04-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 6000
2013-11-25AR0118/10/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-18AR0118/10/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-20AR0118/10/11 FULL LIST
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARLESS
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-19AR0118/10/10 FULL LIST
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-23AR0118/10/09 FULL LIST
2009-10-23AD02SAIL ADDRESS CREATED
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STRANGE / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES PALMER / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ALEXANDER JONES / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON JOHN CLARK / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CARLESS / 23/10/2009
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 7 HIGH STREET WINDSOR BERKSHIRE SL4 1LD
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-19288aDIRECTOR APPOINTED JAMES EDWARD CARLESS
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: OAKFIELD HOUSE OAKFIELD GROVE BRISTOL BS8 2BN
2007-12-12363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-19363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-06-27363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-22RES14THE SUM OF £2,997 09/02/05
2005-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-2188(2)RAD 09/02/05--------- £ SI 2997@1=2997 £ IC 3/3000
2005-02-15288aNEW DIRECTOR APPOINTED
2004-11-03363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-07-21288bDIRECTOR RESIGNED
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-22363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-08363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-29363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/01
2001-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-23225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2001-09-17225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00
2001-08-16ELRESS386 DISP APP AUDS 30/06/01
2001-08-16ELRESS366A DISP HOLDING AGM 30/06/01
2001-08-13288aNEW DIRECTOR APPOINTED
2000-11-03363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-26288bDIRECTOR RESIGNED
2000-06-26288bDIRECTOR RESIGNED
2000-04-11CERTNMCOMPANY NAME CHANGED ETHOS 21 LIMITED CERTIFICATE ISSUED ON 12/04/00
1999-10-25288aNEW DIRECTOR APPOINTED
1999-10-25288bSECRETARY RESIGNED
1999-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to BRANDWIDTH MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANDWIDTH MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-27 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 1,106,935

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDWIDTH MARKETING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 6,000
Cash Bank In Hand 2011-07-01 £ 47,236
Current Assets 2011-07-01 £ 1,666,692
Debtors 2011-07-01 £ 1,619,456
Fixed Assets 2011-07-01 £ 32,200
Shareholder Funds 2011-07-01 £ 591,957
Tangible Fixed Assets 2011-07-01 £ 29,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRANDWIDTH MARKETING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRANDWIDTH MARKETING LIMITED owns 9 domain names.

brand-people.co.uk   brandwidth.co.uk   spiritoftheolympicgames.co.uk   spiritoftheolympics.co.uk   green-room.co.uk   greenroom.co.uk   holidayinngreenroom.co.uk   mavens.co.uk   toyota-digital.co.uk  

Trademarks

Trademark applications by BRANDWIDTH MARKETING LIMITED

BRANDWIDTH MARKETING LIMITED is the Original Applicant for the trademark Brandwidth ™ (UK00003079018) through the UKIPO on the 2014-10-28
Trademark class: Marketing services.
Income
Government Income
We have not found government income sources for BRANDWIDTH MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BRANDWIDTH MARKETING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BRANDWIDTH MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRANDWIDTH MARKETING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDWIDTH MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDWIDTH MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.