DB VENTURES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Nick Woodhouse as a director on 2025-04-08

View Document

07/01/257 January 2025 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

14/01/2414 January 2024 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

04/03/224 March 2022 Appointment of Jamie Salter as a director on 2022-02-18

View Document

04/03/224 March 2022 Termination of appointment of David Scott Gardner as a director on 2022-02-18

View Document

04/03/224 March 2022 Termination of appointment of Nicola Jayne Howson as a director on 2022-02-18

View Document

04/02/224 February 2022 Cessation of Beckham Brand Holdings Limited as a person with significant control on 2022-02-02

View Document

03/02/223 February 2022 Notification of Drjb Holdings Limited as a person with significant control on 2022-02-02

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

28/06/2128 June 2021 Change of details for Beckham Brand Holdings Limited as a person with significant control on 2021-06-22

View Document

15/06/2115 June 2021 Director's details changed for Ms Nicola Jayne Howson on 2021-06-15

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOSEPH BECKHAM / 23/07/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

23/06/2023 June 2020 SAIL ADDRESS CHANGED FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP ENGLAND

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MS NICOLA JAYNE HOWSON

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

29/07/1929 July 2019 Registered office address changed from , Hanover House 14 Hanover Square, London, W1S 1HP to 7 Savoy Court London WC2R 0EX on 2019-07-29

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

04/07/194 July 2019 SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR DAVID SCOTT GARDNER

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DODDS

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 33 RANSOME'S DOCK 35-37 PARKGATE ROAD LONDON SW11 4NP ENGLAND

View Document

16/05/1916 May 2019 Registered office address changed from , 33 Ransome's Dock 35-37 Parkgate Road, London, SW11 4NP, England to 7 Savoy Court London WC2R 0EX on 2019-05-16

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOSEPH BECKHAM / 07/06/2017

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/06/1627 June 2016 SAIL ADDRESS CREATED

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091781350001

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

26/01/1526 January 2015 10/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company