DIGITAL BRAND RESPONSE GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

26/03/2526 March 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

14/05/2414 May 2024 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd England to 23 the Calls Leeds LS2 7EH on 2024-05-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Registered office address changed from C/O Sheards Accountants 40 New North Road Huddersfield HD1 5LS to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Enjoy Holdings Limited as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mr Andrew John Hey on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Christopher Robert Jackson on 2022-02-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/02/2014 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

20/02/1920 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN HEY

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS JACKSON

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEWIS FILEWOOD / 01/08/2017

View Document

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEWIS FILEWOOD

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HEY / 28/07/2015

View Document

26/06/1526 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT JACKSON / 20/06/2014

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FILEWOOD / 12/03/2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066244390001

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED CHRIS JACKSON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN FILEWOOD / 18/06/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FILEWOOD / 18/06/2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/03/135 March 2013 ADOPT ARTICLES 31/01/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HEY / 31/08/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HEY / 31/08/2011

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1016 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 SECRETARY APPOINTED MR JONATHAN LEWIS FILEWOOD

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY NEWTON

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED ANDREW HEY

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON JONES

View Document

03/12/083 December 2008 DIRECTOR APPOINTED TIMOTHY CHARLES NEWTON

View Document

07/11/087 November 2008 CURREXT FROM 30/06/2009 TO 31/07/2009

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD

View Document

07/08/087 August 2008 DIRECTOR APPOINTED JONATHAN FILEWOOD

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY APPOINTED SIMON JONES

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR MC FORMATIONS LTD

View Document

19/06/0819 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information