Company NameBryden Johnson Digital Limited
Company StatusActive
Company Number01405352
CategoryPrivate Limited Company
Incorporation Date14 December 1978(45 years, 4 months ago)
Previous NameKings Parade Trustees Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Francis Keith Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(30 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-4 Kings Parade
Lower Coombe St
Croydon
Surrey
CR0 1AA
Director NameMrs Jacqueline Karen Wilding
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(38 years, 3 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Kings Parade
Lower Coombe St
Croydon
Surrey
CR0 1AA
Director NameMr Sean Anthony Dorman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(38 years, 3 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-4 Kings Parade
Lower Coombe St
Croydon
Surrey
CR0 1AA
Director NameHilary Anita Johnson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(14 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressWhite Oak Ricketts Hill
Tatsfield
Westerham
Kent
Director NameGillian Anne Negus
NationalityBritish
StatusResigned
Appointed30 December 1992(14 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1993)
RoleCompany Director
Correspondence Address2 Regents Drive
Keston
Kent
Secretary NameJean Mary Capell
NationalityBritish
StatusResigned
Appointed30 December 1992(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address19 Ashdown Gardens
South Croydon
Surrey
CR2 9DR
Secretary NameDeborah Jane Condon
NationalityBritish
StatusResigned
Appointed23 May 1995(16 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 May 1999)
RolePa/Secretary
Correspondence Address23 Foxley Gardens
Purley
Surrey
CR8 2DQ
Director NameMrs Paula Sheppard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(20 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address50 Sanderstead Court Avenue
Sanderstead
Surrey
CR2 9AJ
Secretary NameMrs Paula Sheppard
NationalityBritish
StatusResigned
Appointed28 May 1999(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2001)
RoleSecretary
Correspondence Address50 Sanderstead Court Avenue
Sanderstead
Surrey
CR2 9AJ
Secretary NameAngela Jane Bentley
NationalityBritish
StatusResigned
Appointed01 December 2001(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 December 2003)
RoleSecretary
Correspondence Address42 Oaks Avenue
Worcester Park
Surrey
KT4 8XD
Director NameMrs Diana Claire Bull
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(23 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandhurst Close
Sanderstead
Surrey
CR2 0AD
Secretary NameAmanda Sarah Johnson
NationalityBritish
StatusResigned
Appointed01 December 2003(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2005)
RoleSecretary
Correspondence AddressThatch Barn
Ryewell Hill
Chiddingstone Hoath
Kent
TN8 7BS
Secretary NameMrs Jackie Karen Wilding
NationalityBritish
StatusResigned
Appointed18 October 2005(26 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 August 2018)
RoleChartered Accountant
Correspondence Address1-4 Kings Parade
Lower Coombe St
Croydon
Surrey
CR0 1AA
Director NameMr Gordon Richard Bull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(28 years after company formation)
Appointment Duration10 years, 3 months (resigned 23 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Kings Parade
Lower Coombe St
Croydon
Surrey
CR0 1AA

Location

Registered Address1-4 Kings Parade
Lower Coombe St
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Diana Claire Bull
50.00%
Ordinary
1 at £1Neil Francis Keith Johnson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
19 December 2022Director's details changed for Mrs Jacqueline Karen Wilding on 13 December 2022 (2 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
15 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 113
(4 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 October 2020Memorandum and Articles of Association (25 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (7 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 November 2019Director's details changed for Mr Sean Anthony Dorman on 14 November 2019 (2 pages)
5 August 2019Cessation of Neil Francis Keith Johnson as a person with significant control on 1 February 2019 (1 page)
5 August 2019Notification of Bryden Johnson Limited as a person with significant control on 1 February 2019 (2 pages)
5 August 2019Cessation of Jacqueline Karen Wilding as a person with significant control on 1 February 2019 (1 page)
28 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2019Change of share class name or designation (2 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 August 2018Termination of appointment of Jackie Karen Wilding as a secretary on 9 August 2018 (1 page)
22 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
22 December 2017Notification of Jacqueline Karen Wilding as a person with significant control on 30 March 2017 (2 pages)
22 December 2017Notification of Jacqueline Karen Wilding as a person with significant control on 30 March 2017 (2 pages)
22 December 2017Cessation of Diana Claire Bull as a person with significant control on 23 March 2017 (1 page)
22 December 2017Cessation of Diana Claire Bull as a person with significant control on 23 March 2017 (1 page)
22 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 98
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 98
(3 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 April 2017Appointment of Mrs Jacqueline Karen Wilding as a director on 31 March 2017 (2 pages)
18 April 2017Appointment of Mr Sean Anthony Dorman as a director on 31 March 2017 (2 pages)
18 April 2017Termination of appointment of Gordon Richard Bull as a director on 23 March 2017 (1 page)
18 April 2017Termination of appointment of Gordon Richard Bull as a director on 23 March 2017 (1 page)
18 April 2017Appointment of Mrs Jacqueline Karen Wilding as a director on 31 March 2017 (2 pages)
18 April 2017Appointment of Mr Sean Anthony Dorman as a director on 31 March 2017 (2 pages)
31 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
31 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
22 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Secretary's details changed for Mrs Jackie Karen Wilding on 20 December 2012 (1 page)
20 December 2012Director's details changed for Mr Neil Francis Keith Johnson on 1 October 2009 (2 pages)
20 December 2012Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages)
20 December 2012Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages)
20 December 2012Director's details changed for Mr Neil Francis Keith Johnson on 1 October 2009 (2 pages)
20 December 2012Secretary's details changed for Mrs Jackie Karen Wilding on 20 December 2012 (1 page)
20 December 2012Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages)
20 December 2012Director's details changed for Mr Neil Francis Keith Johnson on 1 October 2009 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
25 November 2010Director's details changed for Mr Neil Francis Keith Johnson on 5 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Neil Francis Keith Johnson on 5 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Neil Francis Keith Johnson on 5 November 2010 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
26 August 2009Director appointed neil francis keith johnson (2 pages)
26 August 2009Director appointed neil francis keith johnson (2 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2009Return made up to 30/12/08; full list of members (3 pages)
30 January 2009Return made up to 30/12/08; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 January 2008Return made up to 30/12/07; full list of members (2 pages)
16 January 2008Return made up to 30/12/07; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
9 January 2007Return made up to 30/12/06; full list of members (5 pages)
9 January 2007Return made up to 30/12/06; full list of members (5 pages)
31 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 February 2006Return made up to 30/12/05; full list of members (5 pages)
15 February 2006Return made up to 30/12/05; full list of members (5 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
2 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 January 2005Return made up to 30/12/04; full list of members (5 pages)
26 January 2005Return made up to 30/12/04; full list of members (5 pages)
28 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 January 2004Return made up to 30/12/03; full list of members (5 pages)
11 January 2004Return made up to 30/12/03; full list of members (5 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 December 2003Secretary resigned (1 page)
10 January 2003Return made up to 30/12/02; full list of members (5 pages)
10 January 2003Return made up to 30/12/02; full list of members (5 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
26 July 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Return made up to 30/12/01; full list of members (5 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Return made up to 30/12/01; full list of members (5 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
3 August 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
11 January 2001Return made up to 30/12/00; full list of members (5 pages)
11 January 2001Return made up to 30/12/00; full list of members (5 pages)
23 May 2000Full accounts made up to 31 March 2000 (3 pages)
23 May 2000Full accounts made up to 31 March 2000 (3 pages)
8 March 2000Full accounts made up to 31 March 1999 (3 pages)
8 March 2000Full accounts made up to 31 March 1999 (3 pages)
11 January 2000Return made up to 30/12/99; full list of members (6 pages)
11 January 2000Return made up to 30/12/99; full list of members (6 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (3 pages)
10 June 1999New director appointed (3 pages)
31 December 1998Return made up to 30/12/98; full list of members (6 pages)
31 December 1998Return made up to 30/12/98; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
8 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
6 March 1998Secretary's particulars changed (1 page)
6 March 1998Secretary's particulars changed (1 page)
23 January 1998Full accounts made up to 31 March 1997 (3 pages)
23 January 1998Full accounts made up to 31 March 1997 (3 pages)
13 January 1998Return made up to 30/12/97; full list of members (6 pages)
13 January 1998Return made up to 30/12/97; full list of members (6 pages)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
25 March 1997Return made up to 30/12/96; full list of members (6 pages)
25 March 1997Return made up to 30/12/96; full list of members (6 pages)
23 December 1996Full accounts made up to 31 March 1996 (3 pages)
23 December 1996Full accounts made up to 31 March 1996 (3 pages)
23 February 1996Return made up to 30/12/95; full list of members (6 pages)
23 February 1996Secretary's particulars changed (1 page)
23 February 1996Return made up to 30/12/95; full list of members (6 pages)
23 February 1996Secretary's particulars changed (1 page)
4 December 1995Full accounts made up to 31 March 1995 (3 pages)
4 December 1995Full accounts made up to 31 March 1995 (3 pages)
5 June 1995New secretary appointed (4 pages)
5 June 1995New secretary appointed (4 pages)
5 June 1995Secretary resigned (2 pages)
5 June 1995Secretary resigned (2 pages)