Company NameDigital Brand Response Group Limited
DirectorsAndrew John Hey and Christopher Robert Jackson
Company StatusActive
Company Number06624439
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew John Hey
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(9 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleIT
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House 23 Park Square
Leeds
LS1 2ND
Director NameChristopher Robert Jackson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House 23 Park Square
Leeds
LS1 2ND
Director NameSimon Christopher Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleInternet
Correspondence Address56 Dean Brook Road
Netherthong
Holmfirth
West Yorkshire
HD9 3UF
Director NameMr Jonathan Lewis Filewood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleInternet
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Secretary NameSimon Christopher Jones
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleInternet
Correspondence Address56 Dean Brook Road
Netherthong
Holmfirth
West Yorkshire
HD9 3UF
Director NameMr Timothy Charles Newton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(5 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 April 2009)
RoleMarketing
Correspondence Address33 Cheam Road
Timperley
Altrincham
Cheshire
WA15 6BQ
Secretary NameMr Jonathan Filewood
StatusResigned
Appointed19 March 2009(9 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 May 2020)
RoleCompany Director
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMc Formations Ltd (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitemanifestcomms.co.uk
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.2k at £1Jonathan Lewis Filewood
60.00%
Ordinary A
400 at £1Andrew John Hey
20.00%
Ordinary B
400 at £1Chris Jackson
20.00%
Ordinary C

Financials

Year2014
Net Worth£1,985

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

14 October 2013Delivered on: 23 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
18 June 2020Change of share class name or designation (2 pages)
3 June 2020Cessation of Chris Jackson as a person with significant control on 15 May 2020 (1 page)
3 June 2020Cessation of Andrew John Hey as a person with significant control on 15 May 2020 (1 page)
3 June 2020Termination of appointment of Jonathan Filewood as a secretary on 15 May 2020 (1 page)
3 June 2020Cessation of Jonathan Lewis Filewood as a person with significant control on 15 May 2020 (1 page)
3 June 2020Notification of Enjoy Holdings Limited as a person with significant control on 15 May 2020 (2 pages)
2 June 2020Termination of appointment of Jonathan Lewis Filewood as a director on 15 May 2020 (1 page)
14 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
4 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
5 July 2018Notification of Chris Jackson as a person with significant control on 1 August 2017 (2 pages)
5 July 2018Change of details for Mr Jonathan Lewis Filewood as a person with significant control on 1 August 2017 (2 pages)
5 July 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
5 July 2018Notification of Andrew John Hey as a person with significant control on 1 August 2017 (2 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
4 October 2017Change of share class name or designation (2 pages)
4 October 2017Change of share class name or designation (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Jonathan Lewis Filewood as a person with significant control on 20 June 2016 (2 pages)
30 June 2017Notification of Jonathan Lewis Filewood as a person with significant control on 20 June 2016 (2 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(7 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(7 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Director's details changed for Andrew John Hey on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Andrew John Hey on 28 July 2015 (2 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000
(7 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000
(7 pages)
23 June 2015Director's details changed for Christopher Robert Jackson on 20 June 2014 (2 pages)
23 June 2015Director's details changed for Christopher Robert Jackson on 20 June 2014 (2 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
(7 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
(7 pages)
12 March 2014Director's details changed for Mr Jonathan Filewood on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Jonathan Filewood on 12 March 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 October 2013Registration of charge 066244390001 (26 pages)
23 October 2013Registration of charge 066244390001 (26 pages)
10 September 2013Appointment of Chris Jackson as a director (3 pages)
10 September 2013Appointment of Chris Jackson as a director (3 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
21 June 2013Director's details changed for Mr Jonathan Filewood on 18 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Jonathan Filewood on 18 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Jonathan Filewood on 18 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Jonathan Filewood on 18 June 2013 (2 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
5 March 2013Change of share class name or designation (2 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
5 March 2013Change of share class name or designation (2 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 September 2011Director's details changed for Andrew John Hey on 31 August 2011 (2 pages)
6 September 2011Director's details changed for Andrew John Hey on 31 August 2011 (2 pages)
6 September 2011Director's details changed for Andrew John Hey on 31 August 2011 (2 pages)
6 September 2011Director's details changed for Andrew John Hey on 31 August 2011 (2 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 September 2010Particulars of variation of rights attached to shares (2 pages)
14 September 2010Change of share class name or designation (2 pages)
14 September 2010Change of share class name or designation (2 pages)
14 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 September 2010Particulars of variation of rights attached to shares (2 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 July 2009Secretary appointed mr jonathan lewis filewood (1 page)
15 July 2009Return made up to 19/06/09; full list of members (4 pages)
15 July 2009Secretary appointed mr jonathan lewis filewood (1 page)
15 July 2009Return made up to 19/06/09; full list of members (4 pages)
23 April 2009Appointment terminated director timothy newton (1 page)
23 April 2009Appointment terminated director timothy newton (1 page)
26 March 2009Director appointed andrew hey (2 pages)
26 March 2009Director appointed andrew hey (2 pages)
24 March 2009Appointment terminated director and secretary simon jones (1 page)
24 March 2009Appointment terminated director and secretary simon jones (1 page)
3 December 2008Director appointed timothy charles newton (3 pages)
3 December 2008Director appointed timothy charles newton (3 pages)
7 November 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
7 November 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
7 August 2008Appointment terminated secretary crs legal services LTD (1 page)
7 August 2008Registered office changed on 07/08/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
7 August 2008Director and secretary appointed simon jones (2 pages)
7 August 2008Appointment terminated director mc formations LTD (1 page)
7 August 2008Appointment terminated secretary crs legal services LTD (1 page)
7 August 2008Appointment terminated director mc formations LTD (1 page)
7 August 2008Director and secretary appointed simon jones (2 pages)
7 August 2008Director appointed jonathan filewood (2 pages)
7 August 2008Director appointed jonathan filewood (2 pages)
7 August 2008Registered office changed on 07/08/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
19 June 2008Incorporation (15 pages)
19 June 2008Incorporation (15 pages)