Company NameBrandcomm Digital Limited
Company StatusDissolved
Company Number07014750
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)
Previous NameChange Plus Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Barry Patrick Skinner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Michael John Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Chesham Road
Ashley Green
Buckinghamshire
HP5 3PW
Director NameMr Paul Francis Bickford
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lanark Mansions
14 Lanark Road
London
W9 1DB
Secretary NameMr Paul Francis Bickford
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lanark Mansions
14 Lanark Road
London
W9 1DB

Location

Registered AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Barry Patrick Skinner
66.67%
Ordinary
1 at £1Michael John Scott
33.33%
Ordinary

Financials

Year2014
Turnover£8,116
Gross Profit-£1,705
Net Worth-£9,419
Cash£1,107
Current Liabilities£10,859

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2014Application to strike the company off the register (3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(4 pages)
25 June 2013Appointment of Mr Michael John Scott as a director (2 pages)
25 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 3
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 3
(3 pages)
10 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
24 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Mr Barry Patrick Skinner on 1 September 2012 (2 pages)
21 September 2012Registered office address changed from 1 Coombe House Devey Close Kingston upon Thames KT2 7DT United Kingdom on 21 September 2012 (1 page)
21 September 2012Director's details changed for Mr Barry Patrick Skinner on 1 September 2012 (2 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
10 September 2010Termination of appointment of Paul Bickford as a director (1 page)
10 September 2010Director's details changed for Mr Barry Patrick Skinner on 10 September 2010 (2 pages)
10 September 2010Termination of appointment of Paul Bickford as a secretary (1 page)
16 February 2010Company name changed change plus LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-09
(2 pages)
6 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
6 February 2010Change of name notice (2 pages)
23 September 2009Registered office changed on 23/09/2009 from 20 lanark mansions 14 lanark road london W9 1DB united kingdom (1 page)
10 September 2009Incorporation (14 pages)