DIGITAL BEEHIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Director's details changed for Mr Nicholas Timothy Ives on 2023-02-28 |
28/02/2328 February 2023 | Registered office address changed from 7 Park Row Leeds LS1 5HD England to Department 4 the Boulevard Leeds LS10 1PZ on 2023-02-28 |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
03/10/223 October 2022 | Termination of appointment of Christian Hubbard as a director on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Change of details for Digital Beehive Ltd as a person with significant control on 2022-03-30 |
30/03/2230 March 2022 | Certificate of change of name |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
11/02/2211 February 2022 | Director's details changed for Mr Michael Andrew Cowley on 2022-02-11 |
11/02/2211 February 2022 | Director's details changed for Mr Barry George Trebes on 2022-02-11 |
11/02/2211 February 2022 | Director's details changed for Mr Christian Hubbard on 2022-02-11 |
17/11/2117 November 2021 | Director's details changed for Mr Nicholas Timothy Ives on 2021-11-17 |
16/11/2116 November 2021 | Registered office address changed from The Old School House Birdforth Easingwold York YO61 4NW England to 7 Park Row Leeds LS1 5HD on 2021-11-16 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
07/10/217 October 2021 | Notification of Digital Beehive Ltd as a person with significant control on 2021-09-24 |
07/10/217 October 2021 | Cessation of Brian Rossiter as a person with significant control on 2021-09-24 |
07/10/217 October 2021 | Cessation of Desmond Matthew Downey as a person with significant control on 2021-09-24 |
07/10/217 October 2021 | Registered office address changed from C/O Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich NR7 0LB to The Old School House Birdforth Easingwold York YO61 4NW on 2021-10-07 |
07/10/217 October 2021 | Termination of appointment of Brian Rossiter as a director on 2021-09-24 |
07/10/217 October 2021 | Termination of appointment of Brian Rossiter as a secretary on 2021-09-24 |
07/10/217 October 2021 | Appointment of Mr Christian Hubbard as a director on 2021-09-24 |
07/10/217 October 2021 | Appointment of Mr Michael Andrew Cowley as a director on 2021-09-24 |
07/10/217 October 2021 | Appointment of Mr Nicholas Timothy Ives as a director on 2021-09-24 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/08/149 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/08/138 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/08/126 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WILKIN |
06/08/126 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
06/08/126 August 2012 | APPOINTMENT TERMINATED, SECRETARY ROBIN WILKIN |
06/08/126 August 2012 | SECRETARY APPOINTED MR DESMOND MATTHEW DOWNEY |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY |
23/08/1123 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILKIN / 03/08/2010 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROSSITER / 03/08/2010 |
19/08/1019 August 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND MATTHEW DOWNEY / 03/08/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | Annual return made up to 3 August 2009 with full list of shareholders |
24/04/0924 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/10/0821 October 2008 | LOCATION OF DEBENTURE REGISTER |
21/10/0821 October 2008 | LOCATION OF REGISTER OF MEMBERS |
21/10/0821 October 2008 | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOWNEY / 20/10/2008 |
06/10/086 October 2008 | SECRETARY APPOINTED ROBIN WILKIN |
02/10/082 October 2008 | APPOINTMENT TERMINATED SECRETARY ADRIAN MORTER |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/11/0714 November 2007 | DIRECTOR RESIGNED |
14/11/0714 November 2007 | DIRECTOR RESIGNED |
29/08/0729 August 2007 | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY |
29/08/0729 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/08/0617 August 2006 | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 19 MARGARET STREET LONDON W1W 8RR |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/08/0426 August 2004 | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | COMPANY NAME CHANGED NEEDLEMANS MPS LTD CERTIFICATE ISSUED ON 29/12/03 |
27/11/0327 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/09/034 September 2003 | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS |
26/09/0226 September 2002 | COMPANY NAME CHANGED NEEDLEMANS-MPS LIMITED CERTIFICATE ISSUED ON 26/09/02 |
18/09/0218 September 2002 | REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 19 MARGARET STREET LONDON WIW 8RR |
24/09/0124 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
10/09/0110 September 2001 | NEW DIRECTOR APPOINTED |
10/09/0110 September 2001 | NEW DIRECTOR APPOINTED |
10/09/0110 September 2001 | NEW DIRECTOR APPOINTED |
17/08/0117 August 2001 | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS |
06/06/016 June 2001 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 |
03/08/003 August 2000 | SECRETARY RESIGNED |
03/08/003 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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