DIGITAL BEEHIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Director's details changed for Mr Nicholas Timothy Ives on 2023-02-28

View Document

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

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Christian Hubbard as a director on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Change of details for Digital Beehive Ltd as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Certificate of change of name

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/02/2211 February 2022 Director's details changed for Mr Michael Andrew Cowley on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mr Barry George Trebes on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mr Christian Hubbard on 2022-02-11

View Document

17/11/2117 November 2021 Director's details changed for Mr Nicholas Timothy Ives on 2021-11-17

View Document

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

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

07/10/217 October 2021 Notification of Digital Beehive Ltd as a person with significant control on 2021-09-24

View Document

07/10/217 October 2021 Cessation of Brian Rossiter as a person with significant control on 2021-09-24

View Document

07/10/217 October 2021 Cessation of Desmond Matthew Downey as a person with significant control on 2021-09-24

View Document

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

View Document

07/10/217 October 2021 Termination of appointment of Brian Rossiter as a director on 2021-09-24

View Document

07/10/217 October 2021 Termination of appointment of Brian Rossiter as a secretary on 2021-09-24

View Document

07/10/217 October 2021 Appointment of Mr Christian Hubbard as a director on 2021-09-24

View Document

07/10/217 October 2021 Appointment of Mr Michael Andrew Cowley as a director on 2021-09-24

View Document

07/10/217 October 2021 Appointment of Mr Nicholas Timothy Ives as a director on 2021-09-24

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/08/149 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN WILKIN

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY ROBIN WILKIN

View Document

06/08/126 August 2012 SECRETARY APPOINTED MR DESMOND MATTHEW DOWNEY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM
102 PRINCE OF WALES ROAD
NORWICH
NORFOLK
NR1 1NY

View Document

23/08/1123 August 2011 Annual return made up to 3 August 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

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILKIN / 03/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROSSITER / 03/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND MATTHEW DOWNEY / 03/08/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0821 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOWNEY / 20/10/2008

View Document

06/10/086 October 2008 SECRETARY APPOINTED ROBIN WILKIN

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN MORTER

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM
LASER HOUSE
132-140 GOSWELL ROAD
LONDON
EC1V 7DY

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM:
LASER HOUSE
132-140 GOSWELL ROAD
LONDON
EC1V 7DY

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM:
19 MARGARET STREET
LONDON
W1W 8RR

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED
NEEDLEMANS MPS LTD
CERTIFICATE ISSUED ON 29/12/03

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 COMPANY NAME CHANGED
NEEDLEMANS-MPS LIMITED
CERTIFICATE ISSUED ON 26/09/02

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM:
19 MARGARET STREET
LONDON
WIW 8RR

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 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