Company NameThe Brandtech Group Limited
DirectorsDavid Robert Jones and Jean-Marc Marc Antoni
Company StatusActive
Company Number09507269
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)
Previous NameYou & Mr Jones Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59132Video distribution activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Robert Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleFounder
Country of ResidenceUnited States
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Jean-Marc Marc Antoni
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed09 June 2015(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months
RoleFounding Partner
Country of ResidenceFrance
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2015(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address151 Rosebery Avenue
London
EC1R 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

31 May 2023Delivered on: 9 June 2023
Persons entitled: Fimalac

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 6 June 2023
Persons entitled: Fimalac

Classification: A registered charge
Outstanding

Filing History

3 October 2023Statement of capital following an allotment of shares on 27 September 2023
  • GBP 357,794,056
(3 pages)
17 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 June 2023Memorandum and Articles of Association (37 pages)
9 June 2023Registration of charge 095072690002, created on 31 May 2023 (32 pages)
6 June 2023Registration of charge 095072690001, created on 31 May 2023 (25 pages)
4 April 2023Director's details changed for Mr David Jones on 5 January 2023 (2 pages)
4 April 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
19 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 05/01/2022
(2 pages)
6 October 2022Full accounts made up to 31 December 2021 (28 pages)
5 October 2022Statement of capital following an allotment of shares on 27 September 2022
  • GBP 190,152,767
(3 pages)
5 April 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
23 February 2022Registered office address changed from Nme Law White Lion House 64a Highgate High Street London N6 5HX England to 151 Rosebery Avenue London EC1R 4AB on 23 February 2022 (1 page)
11 January 2022Company name changed you & mr jones LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
(3 pages)
10 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 175,280,664
(3 pages)
6 January 2022Full accounts made up to 31 December 2020 (29 pages)
26 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
27 January 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 149,034,460
(3 pages)
1 September 2020Full accounts made up to 31 December 2019 (27 pages)
25 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
11 October 2019Group of companies' accounts made up to 31 December 2018 (59 pages)
2 October 2019Statement of capital following an allotment of shares on 2 October 2019
  • GBP 128,189,937
(3 pages)
27 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
30 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 128,189,857
(3 pages)
31 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 52,189,857
(3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (53 pages)
28 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
21 March 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 47,101,040
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 47,100,960
(3 pages)
6 November 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
6 November 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
5 October 2017Director's details changed for Mr David Jones on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Jean Marc Antoni on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Jean Marc Antoni on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Mr David Jones on 1 October 2017 (2 pages)
3 October 2017Termination of appointment of Dentons Secretaries Limited as a secretary on 2 October 2017 (1 page)
3 October 2017Registered office address changed from , One Fleet Place, London, EC4M 7WS to Nme Law White Lion House 64a Highgate High Street London N6 5HX on 3 October 2017 (1 page)
3 October 2017Registered office address changed from , One Fleet Place, London, EC4M 7WS to Nme Law White Lion House 64a Highgate High Street London N6 5HX on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Dentons Secretaries Limited as a secretary on 2 October 2017 (1 page)
19 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 47,100,000.00
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 47,100,000.00
(4 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 39,100,000.00
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 39,100,000.00
(4 pages)
18 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 November 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
17 November 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
11 April 2016Director's details changed for Jean Marc Antoni on 9 June 2015 (2 pages)
11 April 2016Director's details changed for Mr David Jones on 24 March 2016 (2 pages)
11 April 2016Director's details changed for Jean Marc Antoni on 9 June 2015 (2 pages)
11 April 2016Director's details changed for Mr David Jones on 24 March 2016 (2 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 23,500,000
(5 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 23,500,000
(5 pages)
30 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 December 2015Statement of capital following an allotment of shares on 12 December 2015
  • GBP 23,500,000.00
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 12 December 2015
  • GBP 23,500,000.00
(4 pages)
14 July 2015Appointment of Jean Marc Antoni as a director on 9 June 2015 (3 pages)
14 July 2015Appointment of Jean Marc Antoni as a director on 9 June 2015 (3 pages)
14 July 2015Appointment of Jean Marc Antoni as a director on 9 June 2015 (3 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(50 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(50 pages)