Company NameBrandworkz Ltd
Company StatusActive
Company Number03375289
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Previous NameGlobus Media Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Erin Jaen Birt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed31 March 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 118 22 Highbury Grove
London
N5 2EF
Director NameBrad Luna
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 118 22 Highbury Grove
London
N5 2EF
Director NameMatthew McGaughey
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 118 22 Highbury Grove
London
N5 2EF
Secretary NameErin Birt
StatusCurrent
Appointed31 March 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressSuite 118 22 Highbury Grove
London
N5 2EF
Director NameMr Jens Lundgaard
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Church Vale
London
N2 9PA
Secretary NameStephen Patrick Winchcombe
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address432 Upper Richmond Road West
Richmond
Surrey
TW10 5DY
Secretary NameKari Anne Lundgaard
NationalityBritish
StatusResigned
Appointed20 June 2001(4 years after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address42 Church Vale
London
N2 9PA
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitebrandworkz.com
Email address[email protected]
Telephone020 72889700
Telephone regionLondon

Location

Registered AddressSuite 118 22 Highbury Grove
London
N5 2EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

784.8k at £0.01Jens Lundgaard
80.00%
Ordinary A
196.2k at £0.01Kari Lundgaard
20.00%
Ordinary B

Financials

Year2014
Net Worth-£374,192
Cash£28,433
Current Liabilities£655,850

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

19 September 2019Delivered on: 23 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 March 2010Delivered on: 12 March 2010
Persons entitled: Paulon Holdings Limited

Classification: Rent deposit deed
Secured details: £8812.50 due or to become due from the company to the chargee.
Particulars: The rent deposit see image for full details.
Outstanding
4 March 2010Delivered on: 12 March 2010
Persons entitled: Paulon Holdings Limited

Classification: Rent deposit deed
Secured details: £4479.69 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
1 July 2005Delivered on: 6 July 2005
Persons entitled: Paulon Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,812.50.
Outstanding
31 October 2001Delivered on: 6 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 January 2024Confirmation statement made on 8 January 2024 with updates (5 pages)
22 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
6 April 2023Appointment of Brad Luna as a director on 31 March 2023 (2 pages)
6 April 2023Termination of appointment of Jens Lundgaard as a director on 31 March 2023 (1 page)
6 April 2023Termination of appointment of Kari Anne Lundgaard as a secretary on 31 March 2023 (1 page)
6 April 2023Notification of Matthew Mcgaughey as a person with significant control on 31 March 2023 (2 pages)
6 April 2023Cessation of Jens Lundgaard as a person with significant control on 31 March 2023 (1 page)
6 April 2023Appointment of Mrs Erin Jaen Birt as a director on 31 March 2023 (2 pages)
6 April 2023Appointment of Erin Birt as a secretary on 31 March 2023 (2 pages)
6 April 2023Appointment of Matthew Mcgaughey as a director on 31 March 2023 (2 pages)
3 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 10,590
(3 pages)
11 March 2023Change of details for Mr Jens Lundgaard as a person with significant control on 6 April 2016 (2 pages)
10 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
14 December 2022Satisfaction of charge 1 in full (1 page)
16 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
20 January 2022Secretary's details changed for Kari Anne Lundgaard on 10 January 2022 (1 page)
20 January 2022Director's details changed for Mr Jens Lundgaard on 10 January 2022 (2 pages)
4 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
23 September 2019Registration of charge 033752890005, created on 19 September 2019 (24 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (3 pages)
16 October 2017Notification of Jens Lundgaard as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Jens Lundgaard as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 9,810
(5 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 9,810
(5 pages)
28 May 2016Satisfaction of charge 2 in full (4 pages)
28 May 2016Satisfaction of charge 3 in full (4 pages)
28 May 2016Satisfaction of charge 4 in full (5 pages)
28 May 2016Satisfaction of charge 4 in full (5 pages)
28 May 2016Satisfaction of charge 2 in full (4 pages)
28 May 2016Satisfaction of charge 3 in full (4 pages)
12 March 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
12 March 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
1 March 2016Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
1 March 2016Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
1 March 2016Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
1 March 2016Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 9,810
(5 pages)
25 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 9,810
(5 pages)
26 January 2015Registered office address changed from 78 Liverpool Road London N1 0QD to Suite 118 22 Highbury Grove London N5 2EF on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 78 Liverpool Road London N1 0QD to Suite 118 22 Highbury Grove London N5 2EF on 26 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2014Statement of capital following an allotment of shares on 6 July 2014
  • GBP 9,810
(4 pages)
13 August 2014Sub-division of shares on 6 July 2014 (5 pages)
13 August 2014Resolutions
  • RES13 ‐ Re-sub div 06/07/2014
(1 page)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2014Particulars of variation of rights attached to shares (3 pages)
13 August 2014Resolutions
  • RES13 ‐ Re-capitalised sum shares 06/07/2014
(1 page)
13 August 2014Sub-division of shares on 6 July 2014 (5 pages)
13 August 2014Particulars of variation of rights attached to shares (3 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-ratify transitional provisions 06/07/2014
(2 pages)
13 August 2014Resolutions
  • RES13 ‐ Re-sub div 06/07/2014
(1 page)
13 August 2014Statement of capital following an allotment of shares on 6 July 2014
  • GBP 9,810
(4 pages)
13 August 2014Resolutions
  • RES13 ‐ Re-capitalised sum shares 06/07/2014
(1 page)
13 August 2014Statement of capital following an allotment of shares on 6 July 2014
  • GBP 9,810
(4 pages)
13 August 2014Sub-division of shares on 6 July 2014 (5 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-ratify transitional provisions 06/07/2014
(2 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (5 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Company name changed globus media LIMITED\certificate issued on 23/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-23
(3 pages)
23 August 2012Company name changed globus media LIMITED\certificate issued on 23/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-23
(3 pages)
21 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 August 2011Amended accounts made up to 31 December 2009 (8 pages)
25 August 2011Amended accounts made up to 31 December 2009 (8 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
23 March 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
23 March 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
5 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Jens Lundgaard on 23 May 2010 (2 pages)
5 August 2010Director's details changed for Jens Lundgaard on 23 May 2010 (2 pages)
5 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 July 2009Return made up to 23/05/09; full list of members (4 pages)
3 July 2009Return made up to 23/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 June 2007Return made up to 23/05/07; full list of members (3 pages)
19 June 2007Return made up to 23/05/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 June 2006Return made up to 23/05/06; full list of members (3 pages)
26 June 2006Return made up to 23/05/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 November 2005Registered office changed on 10/11/05 from: islington business centre 14-22 coleman fields london N1 7AD (1 page)
10 November 2005Registered office changed on 10/11/05 from: islington business centre 14-22 coleman fields london N1 7AD (1 page)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
8 June 2005Return made up to 23/05/05; full list of members (3 pages)
8 June 2005Return made up to 23/05/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
18 May 2004Return made up to 23/05/04; full list of members (6 pages)
18 May 2004Return made up to 23/05/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 June 2003Return made up to 23/05/03; full list of members (6 pages)
12 June 2003Return made up to 23/05/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 June 2002Return made up to 23/05/02; full list of members (6 pages)
1 June 2002Return made up to 23/05/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Return made up to 23/05/01; full list of members (6 pages)
28 September 2001Return made up to 23/05/01; full list of members (6 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Ad 30/05/97--------- £ si 998@1 (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Ad 30/05/97--------- £ si 998@1 (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
29 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 August 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
4 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997Secretary resigned (1 page)
23 May 1997Incorporation (17 pages)
23 May 1997Incorporation (17 pages)