Company NameBandzie Ltd
DirectorsOlivier De Canson and Daniel Leon Gilbert
Company StatusActive
Company Number08970768
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Olivier De Canson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed29 April 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Daniel Leon Gilbert
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Timothy Armoo
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCofounder And Ceo
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Ambrose Thompson Cooke
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCofounder
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Mitchell Babalola Christopher Fasanya
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2016(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 2022)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressBuilding 4
2 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

16 at £0.01Nicholas Wheeler
6.50%
Ordinary
115 at £0.01Ambrose Cooke
46.75%
Ordinary
115 at £0.01Timothy Armoo
46.75%
Ordinary

Financials

Year2014
Net Worth£2,668
Cash£3,335
Current Liabilities£667

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

7 January 2021Delivered on: 7 January 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

23 December 2023Full accounts made up to 31 March 2023 (22 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
23 March 2023Confirmation statement made on 3 March 2023 with updates (7 pages)
24 February 2023Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Building 4 2 Old Street Yard London United Kingdom EC1Y 8AF on 24 February 2023 (1 page)
19 December 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
6 May 2022Withdrawal of a person with significant control statement on 6 May 2022 (2 pages)
6 May 2022Notification of Brain Labs Bidco Limited as a person with significant control on 29 April 2022 (2 pages)
4 May 2022Termination of appointment of Mitchell Babalola Christopher Fasanya as a director on 29 April 2022 (1 page)
4 May 2022Termination of appointment of Ambrose Thompson Cooke as a director on 29 April 2022 (1 page)
4 May 2022Appointment of Mr Daniel Leon Gilbert as a director on 29 April 2022 (2 pages)
4 May 2022Appointment of Mr Olivier De Canson as a director on 29 April 2022 (2 pages)
4 May 2022Termination of appointment of Timothy Armoo as a director on 29 April 2022 (1 page)
29 April 2022Director's details changed for Mr Ambrose Thompson Cooke on 27 April 2022 (2 pages)
29 April 2022Director's details changed for Mr Timothy Armoo on 27 April 2022 (2 pages)
29 April 2022Director's details changed for Mr Mitchell Babalola Christopher Fasanya on 27 April 2022 (2 pages)
6 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
5 April 2022Second filing of Confirmation Statement dated 3 March 2021 (5 pages)
22 March 2022Second filing of Confirmation Statement dated 3 March 2021 (5 pages)
25 February 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
26 January 2022Satisfaction of charge 089707680001 in full (1 page)
23 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information )was registered on the 22.03.202 and 05.04.2022.
(6 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (6 pages)
7 January 2021Registration of charge 089707680001, created on 7 January 2021 (35 pages)
2 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 5.0972
(4 pages)
6 August 2020Registered office address changed from 41 Tabernacle Street London EC2A 4AA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 6 August 2020 (1 page)
11 June 2020Confirmation statement made on 1 April 2020 with updates (6 pages)
5 June 2020Change of details for Mr Ambrose Thompson Cooke as a person with significant control on 6 April 2016 (2 pages)
5 June 2020Cessation of Ambrose Thompson Cooke as a person with significant control on 10 July 2019 (1 page)
5 June 2020Cessation of Timothy Armoo as a person with significant control on 10 July 2019 (1 page)
5 June 2020Change of details for Mr Timothy Armoo as a person with significant control on 6 April 2016 (2 pages)
5 June 2020Notification of a person with significant control statement (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
22 January 2020Second filing of Confirmation Statement dated 01/04/2017 (5 pages)
20 January 2020Second filing of Confirmation Statement dated 01/04/2018 (5 pages)
10 November 2019Statement of capital following an allotment of shares on 1 September 2017
  • GBP 4.3051
(4 pages)
10 November 2019Statement of capital following an allotment of shares on 28 July 2017
  • GBP 3.9545
(4 pages)
8 November 2019Statement of capital following an allotment of shares on 1 December 2016
  • GBP 3.6267
(4 pages)
8 November 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 4.6942
(4 pages)
8 November 2019Sub-division of shares on 26 October 2019 (6 pages)
18 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 February 2019Change of details for Mr Timothy Armoo as a person with significant control on 1 January 2019 (2 pages)
11 February 2019Change of details for Mr Timothy Armoo as a person with significant control on 1 January 2019 (2 pages)
11 February 2019Change of details for Mr Ambrose Thompson Cooke as a person with significant control on 1 January 2019 (2 pages)
11 February 2019Change of details for Mr Timothy Armoo as a person with significant control on 1 January 2019 (2 pages)
11 February 2019Change of details for Mr Timothy Armoo as a person with significant control on 9 February 2019 (2 pages)
11 February 2019Change of details for Mr Ambrose Thompson Cooke as a person with significant control on 1 January 2019 (2 pages)
9 February 2019Change of details for Mr Ambrose Thompson Cooke as a person with significant control on 1 January 2019 (2 pages)
9 February 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 41 Tabernacle Street London EC2A 4AA on 9 February 2019 (1 page)
9 February 2019Change of details for Mr Timothy Armoo as a person with significant control on 9 February 2019 (2 pages)
14 April 2018Confirmation statement made on 1 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 20/01/2020
(7 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
30 January 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 30 January 2018 (1 page)
5 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 22/01/2020
(8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 July 2016Appointment of Mr Mitchell Babalola Christopher Fasanya as a director on 2 July 2016 (2 pages)
2 July 2016Appointment of Mr Mitchell Babalola Christopher Fasanya as a director on 2 July 2016 (2 pages)
7 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3.37
(19 pages)
7 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3.37
(19 pages)
27 May 2016Statement of capital following an allotment of shares on 13 August 2015
  • GBP 3.37
(4 pages)
27 May 2016Statement of capital following an allotment of shares on 13 August 2015
  • GBP 3.37
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 3.37
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 3.37
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 August 2015Registered office address changed from 12 Penderry Rise London SE6 1HA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 August 2015 (1 page)
22 August 2015Registered office address changed from 12 Penderry Rise London SE6 1HA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 August 2015 (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Registered office address changed from 35 Tileyard Studios Tileyard Road London N7 9AH United Kingdom to 12 Penderry Rise London SE6 1HA on 27 July 2015 (1 page)
27 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2.46
(4 pages)
27 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2.46
(4 pages)
27 July 2015Registered office address changed from 35 Tileyard Studios Tileyard Road London N7 9AH United Kingdom to 12 Penderry Rise London SE6 1HA on 27 July 2015 (1 page)
27 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2.46
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 2.46
(4 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 June 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 2.46
(4 pages)
17 June 2014Resolutions
  • RES13 ‐ Shareholder agreement - dir declare interests - subscription agreements- corporate benefit - dir approval 15/04/2014
(3 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 June 2014Resolutions
  • RES13 ‐ Shareholder agreement - dir declare interests - subscription agreements- corporate benefit - dir approval 15/04/2014
(3 pages)
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)