Founded in 2016, Bdh Ventures, classified under reg no. 10542403 is an active company. Currently registered at Colony M1 3BR, Manchester the company has been in the business for eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2018/06/19 Bdh Ventures Limited is no longer carrying the name Bring Digital Holdings.
The firm has 3 directors, namely Jonathan W., Hannah E. and Justin Y.. Of them, Justin Y. has been with the company the longest, being appointed on 1 March 2021 and Jonathan W. and Hannah E. have been with the company for the least time - from 9 May 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lee F. who worked with the the firm until 5 June 2018.
Office Address | Colony |
Office Address2 | 5 Piccadilly Place |
Town | Manchester |
Post code | M1 3BR |
Country of origin | United Kingdom |
Registration Number | 10542403 |
Date of Incorporation | Thu, 29th Dec 2016 |
Industry | Non-trading company |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Wed, 31st Jul 2024 (96 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Thu, 21st Dec 2023 (2023-12-21) |
Last confirmation statement dated | Wed, 7th Dec 2022 |
The register of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Lpjy Investments Ltd from Salford, England. The abovementioned PSC is categorised 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. The second one in the persons with significant control register is Lpjy Investments Ltd that put Manchester, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Susan I., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Lpjy Investments Ltd
16 Blackfriars Street, Salford, M3 5BQ, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 13229143 |
Notified on | 9 May 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lpjy Investments Ltd
Croxley House 14 Lloyd Street, Manchester, Greater Manchester, M2 5ND, United Kingdom
Legal authority | England And Wales |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 13229143 |
Notified on | 1 March 2021 |
Ceased on | 9 May 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Susan I.
Notified on | 29 December 2016 |
Ceased on | 1 March 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
David I.
Notified on | 29 December 2016 |
Ceased on | 1 March 2021 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Bring Digital Holdings | June 19, 2018 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 |
Balance Sheet | ||
Cash Bank On Hand | 18 107 | 1 159 |
Current Assets | 18 107 | 7 423 |
Debtors | 6 264 | |
Net Assets Liabilities | 1 000 | 1 641 |
Other | ||
Amounts Owed By Group Undertakings | 6 264 | |
Amounts Owed To Group Undertakings | 17 107 | |
Bank Borrowings Overdrafts | 69 333 | |
Creditors | 18 107 | 69 333 |
Investments Fixed Assets | 1 000 | 141 051 |
Investments In Group Undertakings | 1 000 | 141 051 |
Net Current Assets Liabilities | -70 077 | |
Other Creditors | 1 000 | 13 500 |
Total Assets Less Current Liabilities | 1 000 | 70 974 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
2024/01/10 - the day director's appointment was terminated filed on: 29th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy