Bandzie Ltd LONDON


Bandzie started in year 2014 as Private Limited Company with registration number 08970768. The Bandzie company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Building 4. Postal code: EC1Y 8AF.

The firm has 2 directors, namely Olivier D., Daniel G.. Of them, Olivier D., Daniel G. have been with the company the longest, being appointed on 29 April 2022. As of 4 May 2024, there were 3 ex directors - Mitchell F., Timothy A. and others listed below. There were no ex secretaries.

Bandzie Ltd Address / Contact

Office Address Building 4
Office Address2 2 Old Street Yard
Town London
Post code EC1Y 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08970768
Date of Incorporation Tue, 1st Apr 2014
Industry Advertising agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Olivier D.

Position: Director

Appointed: 29 April 2022

Daniel G.

Position: Director

Appointed: 29 April 2022

Mitchell F.

Position: Director

Appointed: 02 July 2016

Resigned: 29 April 2022

Timothy A.

Position: Director

Appointed: 01 April 2014

Resigned: 29 April 2022

Ambrose C.

Position: Director

Appointed: 01 April 2014

Resigned: 29 April 2022

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Brain Labs Bidco Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ambrose C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Timothy A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brain Labs Bidco Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ambrose C.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Timothy A.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth2 66838 350   
Balance Sheet
Cash Bank In Hand3 33546 041   
Cash Bank On Hand 46 04182 361178 791332 415
Current Assets3 33547 48196 748194 735455 816
Debtors 1 44014 38715 944123 401
Other Debtors  1 90014 976 
Property Plant Equipment   1 733866
Reserves/Capital
Called Up Share Capital23   
Profit Loss Account Reserve-12 334-1 553   
Shareholder Funds2 66838 350   
Other
Accumulated Depreciation Impairment Property Plant Equipment   8671 734
Average Number Employees During Period  359
Creditors 9 13117 82819 419400 774
Creditors Due Within One Year6679 131   
Increase From Depreciation Charge For Year Property Plant Equipment   867867
Net Current Assets Liabilities2 66838 35078 920175 31655 042
Nominal Value Shares Issued Specific Share Issue   1 
Number Shares Allotted246276   
Number Shares Issued Fully Paid   43 45143 451
Number Shares Issued Specific Share Issue   3 506 
Other Creditors 3 9868 99411 575370 634
Other Taxation Social Security Payable 5 1458 8347 84427 819
Par Value Share11 11
Property Plant Equipment Gross Cost   2 600 
Share Capital Allotted Called Up Paid23   
Share Premium Account15 00039 900   
Total Additions Including From Business Combinations Property Plant Equipment   2 600 
Total Assets Less Current Liabilities2 66838 35078 920177 04955 908
Trade Creditors Trade Payables    2 321
Trade Debtors Trade Receivables 1 44012 487968123 401

Company filings

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

Company search