Company NameBrand New Day Limited
DirectorsPaul Athol Charlton Thomson and Sharon Eileen Charlton Thomson
Company StatusActive
Company Number03429727
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 7 months ago)
Previous NamesEncounter Computers Limited and Living Cultures Limited

Business Activity

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

Directors

Director NamePaul Athol Charlton Thomson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 7 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Upper Camden Place
Bath
BA1 5HX
Secretary NameSharon Eileen Charlton Thomson
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 7 months
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address13 Upper Camden Place
Bath
BA1 5HX
Director NameSharon Eileen Charlton Thomson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(3 years, 7 months after company formation)
Appointment Duration23 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Upper Camden Place
Bath
BA1 5HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrandnewday.uk.com

Location

Registered AddressHarben House
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Sharon Eileen Charlton-thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£17,383
Cash£16,742
Current Liabilities£20,826

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 4 weeks from now)

Filing History

25 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
16 May 2023Registered office address changed from 13 Upper Camden Place Bath BA1 5HX United Kingdom to Harben House Finchley Road London NW3 6LH on 16 May 2023 (1 page)
3 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
30 September 2021Change of details for Sharon Eileen Charlton Thomson as a person with significant control on 5 September 2021 (2 pages)
30 September 2021Director's details changed for Sharon Eileen Charlton Thomson on 5 September 2021 (2 pages)
30 September 2021Registered office address changed from Springthorpe, 22 Woods Hill Limpley Stoke Bath BA2 7GA England to 13 Upper Camden Place Bath BA1 5HX on 30 September 2021 (1 page)
30 September 2021Director's details changed for Paul Athol Charlton Thomson on 5 September 2021 (2 pages)
24 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
3 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
9 November 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 30 September 2018 (6 pages)
15 November 2018Director's details changed for Sharon Eileen Charlton Thomson on 3 November 2018 (2 pages)
15 November 2018Director's details changed for Paul Athol Charlton Thomson on 3 November 2018 (2 pages)
15 November 2018Change of details for Sharon Eileen Charlton Thomson as a person with significant control on 3 November 2018 (2 pages)
8 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
16 July 2018Statement of capital following an allotment of shares on 2 April 2018
  • GBP 100
(3 pages)
28 June 2018Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH to Springthorpe, 22 Woods Hill Limpley Stoke Bath BA2 7GA on 28 June 2018 (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
28 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
25 August 2016Director's details changed for Sharon Eileen Charlton Thomson on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Sharon Eileen Charlton Thomson on 25 August 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Sharon Eileen Charlton Thomson on 5 September 2012 (2 pages)
23 October 2012Director's details changed for Sharon Eileen Charlton Thomson on 5 September 2012 (2 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
23 October 2012Secretary's details changed for Sharon Eileen Charlton Thomson on 5 September 2012 (1 page)
23 October 2012Director's details changed for Paul Athol Charlton Thomson on 5 September 2012 (2 pages)
23 October 2012Director's details changed for Paul Athol Charlton Thomson on 5 September 2012 (2 pages)
23 October 2012Secretary's details changed for Sharon Eileen Charlton Thomson on 5 September 2012 (1 page)
23 October 2012Director's details changed for Paul Athol Charlton Thomson on 5 September 2012 (2 pages)
23 October 2012Secretary's details changed for Sharon Eileen Charlton Thomson on 5 September 2012 (1 page)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Sharon Eileen Charlton Thomson on 5 September 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 February 2011Director's details changed for Paul Athol Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Secretary's details changed for Sharon Eileen Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Sharon Eileen Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Sharon Eileen Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Paul Athol Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Secretary's details changed for Sharon Eileen Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Paul Athol Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Sharon Eileen Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Sharon Eileen Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Sharon Eileen Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Secretary's details changed for Sharon Eileen Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Sharon Eileen Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Secretary's details changed for Sharon Eileen Charlton Thomson on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Paul Athol Charlton Thomson on 21 February 2011 (2 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Paul Athol Charlton Thomson on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Sharon Eileen Charlton Thomson on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Paul Athol Charlton Thomson on 11 August 2010 (2 pages)
11 August 2010Secretary's details changed for Sharon Eileen Charlton Thomson on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Sharon Eileen Charlton Thomson on 11 August 2010 (2 pages)
11 August 2010Secretary's details changed for Sharon Eileen Charlton Thomson on 11 August 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2008Return made up to 05/09/08; full list of members (4 pages)
24 September 2008Return made up to 05/09/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 September 2007Return made up to 05/09/07; full list of members (2 pages)
10 September 2007Return made up to 05/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 December 2006Return made up to 05/09/06; full list of members (2 pages)
4 December 2006Return made up to 05/09/06; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 October 2005Return made up to 05/09/05; full list of members (3 pages)
3 October 2005Return made up to 05/09/05; full list of members (3 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 October 2004Return made up to 05/09/04; full list of members (7 pages)
26 October 2004Return made up to 05/09/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 September 2003Return made up to 05/09/03; full list of members (7 pages)
23 September 2003Return made up to 05/09/03; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 September 2002Return made up to 05/09/02; full list of members (8 pages)
23 September 2002Return made up to 05/09/02; full list of members (8 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: shelley simmons pinnick & co 66-68 margaret street london W1N 8PX (1 page)
23 April 2001Registered office changed on 23/04/01 from: shelley simmons pinnick & co 66-68 margaret street london W1N 8PX (1 page)
10 January 2001Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Company name changed living cultures LIMITED\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed living cultures LIMITED\certificate issued on 09/01/01 (2 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 July 2000Registered office changed on 20/07/00 from: 132 dora road wimbledon park london SW19 7HJ (1 page)
20 July 2000Registered office changed on 20/07/00 from: 132 dora road wimbledon park london SW19 7HJ (1 page)
14 September 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Company name changed encounter computers LIMITED\certificate issued on 15/06/99 (2 pages)
14 June 1999Company name changed encounter computers LIMITED\certificate issued on 15/06/99 (2 pages)
31 December 1998Accounts made up to 30 September 1998 (11 pages)
31 December 1998Accounts made up to 30 September 1998 (11 pages)
18 December 1998Return made up to 05/09/98; full list of members (6 pages)
18 December 1998Return made up to 05/09/98; full list of members (6 pages)
20 November 1997Ad 17/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1997Ad 17/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1997Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 September 1997Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 September 1997Incorporation (18 pages)
5 September 1997Incorporation (18 pages)