Company NameDanielle Brown Limited
DirectorsDanielle Elizabeth Brown and Shaun Craig Teasdale
Company StatusActive
Company Number08219687
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Danielle Elizabeth Brown
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(same day as company formation)
RoleAthlete - Paralympic Archer
Country of ResidenceUnited Kingdom
Correspondence Address22 Marsh Meadow Close
Shawbirch
Telford
TF1 3PZ
Director NameMr Shaun Craig Teasdale
Date of BirthNovember 1988 (Born 35 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 July 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address22 Marsh Meadow Close
Shawbirch
Telford
Shropshire
TF1 3PZ

Contact

Websitewww.daniellebrownart.com

Location

Registered AddressNorth Barn 2 The Fold
Lothersdale
Keighley
BD20 8HD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLothersdale
WardAire Valley with Lothersdale

Shareholders

1 at £1Danielle Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£6,021
Cash£6,222
Current Liabilities£4,218

Accounts

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

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

22 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
17 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
21 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 October 2017Change of details for Mr Shaun Craig Teasdale as a person with significant control on 4 July 2017 (2 pages)
2 October 2017Change of details for Mr Shaun Craig Teasdale as a person with significant control on 4 July 2017 (2 pages)
2 October 2017Change of details for Miss Danielle Brown Mbe as a person with significant control on 3 July 2017 (2 pages)
2 October 2017Change of details for Miss Danielle Brown Mbe as a person with significant control on 3 July 2017 (2 pages)
11 September 2017Notification of Shaun Craig Teasdale as a person with significant control on 4 July 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
11 September 2017Notification of Shaun Craig Teasdale as a person with significant control on 4 July 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
2 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 2
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 2
(3 pages)
20 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 July 2017Change of details for Miss Danielle Brown Mbe as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Change of details for Miss Danielle Brown Mbe as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Shaun Craig Teasdale as a director on 3 July 2017 (2 pages)
18 July 2017Appointment of Mr Shaun Craig Teasdale as a director on 3 July 2017 (2 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 18 September 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 October 2014Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 14 October 2014 (1 page)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 14 October 2014 (1 page)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)