DIGITAL BRAINS MARKETING LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/04/2527 April 2025 | Final Gazette dissolved following liquidation |
| 27/04/2527 April 2025 | Final Gazette dissolved following liquidation |
| 27/01/2527 January 2025 | Return of final meeting in a creditors' voluntary winding up |
| 03/05/243 May 2024 | Liquidators' statement of receipts and payments to 2024-04-10 |
| 30/09/2330 September 2023 | Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-30 |
| 21/04/2321 April 2023 | Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2023-04-21 |
| 21/04/2321 April 2023 | Statement of affairs |
| 21/04/2321 April 2023 | Appointment of a voluntary liquidator |
| 21/04/2321 April 2023 | Resolutions |
| 21/04/2321 April 2023 | Resolutions |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 20/05/2220 May 2022 | Change of details for Mr John Edward Readman as a person with significant control on 2022-03-28 |
| 27/04/2227 April 2022 | Statement of capital following an allotment of shares on 2022-03-28 |
| 27/04/2227 April 2022 | Memorandum and Articles of Association |
| 27/04/2227 April 2022 | Resolutions |
| 27/04/2227 April 2022 | Resolutions |
| 15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD READMAN / 18/03/2016 |
| 18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKKI DAWN READMAN / 18/03/2016 |
| 18/03/1618 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 12/03/1512 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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