Company NameBradley Digital Content Limited
Company StatusDissolved
Company Number06564977
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous NamesPoppy Watson Limited and Rent Content Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Nicholas James Christopher Bradley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleDirector - Commercial
Country of ResidenceEngland
Correspondence AddressOrchard View Stonegate
Whixley
N Yorkshire
YO26 8AS
Director NameMr Paul James Hodgson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleDirector-Content
Country of ResidenceEngland
Correspondence Address9 The Cottage
Main Street, Wheldrake
York
YO19 6AF
Secretary NameNicholas James Christopher Bradley
StatusClosed
Appointed08 October 2012(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ
Director NameMr Andrew Richard Baker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Hunters Way
York
N Yorkshire
YO24 1JL
Secretary NameMr Andrew Richard Baker
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Hunters Way
York
N Yorkshire
YO24 1JL
Director NameMr Stephen Malcolm Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley House Stonegate
Whixley
York
North Yorkshire
YO26 8AS

Contact

Websitewww.njbradley.net

Location

Registered Address5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.5k at £0.01Mr Andrew Richard Baker
7.50%
Ordinary A
60k at £0.01Mr Nicholas James Christopher Bradley
60.00%
Ordinary A
30k at £0.01Mr Paul James Hodgson
30.00%
Ordinary A
2.5k at £0.01Steven Wright
2.50%
Ordinary A

Financials

Year2014
Net Worth-£8,757
Cash£5
Current Liabilities£8,762

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
5 October 2015Micro company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
9 October 2012Appointment of Nicholas James Christopher Bradley as a secretary (1 page)
5 October 2012Termination of appointment of Andrew Baker as a secretary (1 page)
5 October 2012Termination of appointment of Andrew Baker as a director (1 page)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
15 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Company name changed rent content LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
31 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
31 May 2011Change of name notice (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 January 2011Termination of appointment of Stephen Wright as a director (1 page)
12 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
12 July 2010Registered office address changed from 1St Floor 41 Main Street Bishopthorpe York N Yorkshire YO23 2RA on 12 July 2010 (1 page)
12 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Return made up to 14/04/09; full list of members (5 pages)
11 May 2009Registered office changed on 11/05/2009 from 81 rivington street london EC2A 3AY united kingdom (1 page)
8 May 2009Location of debenture register (1 page)
15 December 2008Memorandum and Articles of Association (19 pages)
6 December 2008Company name changed poppy watson LIMITED\certificate issued on 09/12/08 (2 pages)
20 November 2008S-div (1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 24/04/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2008Registered office changed on 18/06/2008 from 1ST floor 53 frith street soho london W1D 4SN united kingdom (1 page)
28 April 2008Director appointed stephen malcolm wright (2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 April 2008Nc inc already adjusted 24/04/08 (1 page)
28 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2008Incorporation (16 pages)