General information

Name:

Bandzie Limited

Office Address:

Building 4 2 Old Street Yard EC1Y 8AF London

Number: 08970768

Incorporation date: 2014-04-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 is the date that marks the beginning of Bandzie Ltd, a company located at Building 4, 2 Old Street Yard in London. This means it's been ten years Bandzie has prospered on the British market, as the company was created on 1st April 2014. Its reg. no. is 08970768 and its postal code is EC1Y 8AF. The enterprise's SIC and NACE codes are 73110, that means Advertising agencies. 2022-03-31 is the last time when the accounts were reported.

In order to satisfy its client base, this particular firm is continually taken care of by a team of two directors who are Olivier D. and Daniel G.. Their work been of crucial use to the following firm since 2022.

The companies with significant control over this firm are as follows: Brain Labs Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 2 Old Street Yard, EC1Y 8AF and was registered as a PSC under the reg no 11861655.

Financial data based on annual reports

Company staff

Olivier D.

Role: Director

Appointed: 29 April 2022

Latest update: 31 March 2024

Daniel G.

Role: Director

Appointed: 29 April 2022

Latest update: 31 March 2024

People with significant control

Brain Labs Bidco Limited
Address: Building 4 2 Old Street Yard, London, EC1Y 8AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11861655
Notified on 29 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ambrose C.
Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy A.
Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 December 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2023/03/31 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (22 pages)

Additional Information

HQ address,
2015

Address:

71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

Covent Garden

HQ address,
2016

Address:

71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

Covent Garden

Accountant/Auditor,
2016 - 2015

Name:

Micro Business Team Ltd

Address:

71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

Covent Garden

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
10
Company Age