DIGITAL BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

09/05/249 May 2024 Director's details changed for Mr Ben Knight on 2021-12-14

View Document

10/04/2410 April 2024 Register inspection address has been changed to 1 - 3 Charter Square Sheffield S1 4HS

View Document

10/04/2410 April 2024 Register(s) moved to registered inspection location 1 - 3 Charter Square Sheffield S1 4HS

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

23/12/2123 December 2021 Appointment of Mr Luke Smith as a director on 2021-12-14

View Document

23/12/2123 December 2021 Termination of appointment of Benjamin Mark Askins as a director on 2021-12-14

View Document

23/12/2123 December 2021 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Cannon Place 78 Cannon Street London EC4N 6AF on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Christopher Stuart Stanton Donnelly as a director on 2021-12-14

View Document

23/12/2123 December 2021 Appointment of Mr Ben Knight as a director on 2021-12-14

View Document

23/12/2123 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK ASKINS / 06/05/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050957620002

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050957620003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER STUART STANTON DONNELLY

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR BENJAMIN MARK ASKINS

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR WARREN MOORE

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050957620003

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050957620002

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONNELLY

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 91 BRICK LANE C/O VERB BRANDS LIMITED LONDON E1 6QL UNITED KINGDOM

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / VERB BRANDS LIMITED / 29/01/2018

View Document

06/01/186 January 2018 REGISTERED OFFICE CHANGED ON 06/01/2018 FROM 11 D'ARBLAY STREET LONDON W1F 8DT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

05/10/175 October 2017 CESSATION OF MELANIE JILL MUIR AS A PSC

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERB BRANDS LIMITED

View Document

05/10/175 October 2017 CESSATION OF NIGEL JOHN MUIR AS A PSC

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY MELANIE MUIR

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR WARREN CHRISTOPHER MOORE

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL MUIR

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER STUART STANTON DONNELLY

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 20 BEDFORD STREET LONDON WC2E 9HP

View Document

30/04/1330 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/05/118 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MUIR / 05/04/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 88 CRAWFORD STREET LONDON W1H 2BS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 £ NC 1000/2000 01/05/0

View Document

22/05/0722 May 2007 S-DIV 01/05/07

View Document

22/05/0722 May 2007 NC INC ALREADY ADJUSTED 01/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2BS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0619 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 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