DESIGN BRIDGE AND PARTNERS WORLDWIDE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Registered office address changed from 16 - 17 Clerkenwell Close London EC1R 0QN England to Sea Containers 18 Upper Ground London SE1 9PD on 2024-01-18

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Registered office address changed from Rose Court 2 Southwark Bridge Road London SE1 9HS England to 16 - 17 Clerkenwell Close London EC1R 0QN on 2023-02-21

View Document

13/02/2313 February 2023 Secretary's details changed for Mr Alexander James Spark on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Mr Alexander James Spark on 2023-02-13

View Document

09/02/239 February 2023 Certificate of change of name

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Registered office address changed from 6 Brewhouse Yard London EC1V 4DG to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2022-01-10

View Document

18/10/2118 October 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

18/10/2118 October 2021 Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

27/11/1427 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
PORTERS PLACE 11-33 ST JOHN STREET
CLERKENWELL
LONDON
EC1M 4AA

View Document

02/12/132 December 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA RICE

View Document

20/10/1020 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM PORTERS' PLACE, 11-33 ST JOHN STREET, CLERKENWELL LONDON EC1M 4PJ

View Document

21/11/0821 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MS JULIA RICE

View Document

28/02/0828 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 COMPANY NAME CHANGED ENTERPRISE IG WORLDWIDE LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED THE BRAND UNION GROUP LIMITED CERTIFICATE ISSUED ON 26/05/05

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 27 FARM STREET FARM LONDON W1J 5RJ

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/01

View Document

02/10/012 October 2001 COMPANY NAME CHANGED TBU HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/10/01

View Document

06/02/016 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 COMPANY NAME CHANGED THE CHILTERN TELEPHONE COMPANY L IMITED CERTIFICATE ISSUED ON 05/01/01

View Document

26/09/0026 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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