DIGITAL BUSINESS DEVELOPMENT LIMITED
Company number 05095762
- Company Overview for DIGITAL BUSINESS DEVELOPMENT LIMITED (05095762)
- Filing history for DIGITAL BUSINESS DEVELOPMENT LIMITED (05095762)
- People for DIGITAL BUSINESS DEVELOPMENT LIMITED (05095762)
- Charges for DIGITAL BUSINESS DEVELOPMENT LIMITED (05095762)
- Registers for DIGITAL BUSINESS DEVELOPMENT LIMITED (05095762)
- More for DIGITAL BUSINESS DEVELOPMENT LIMITED (05095762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
28 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
09 May 2024 | CH01 | Director's details changed for Mr Ben Knight on 14 December 2021 | |
10 Apr 2024 | AD03 | Register(s) moved to registered inspection location 1 - 3 Charter Square Sheffield S1 4HS | |
10 Apr 2024 | AD02 | Register inspection address has been changed to 1 - 3 Charter Square Sheffield S1 4HS | |
09 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
08 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
06 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2022 | MA | Memorandum and Articles of Association | |
23 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
23 Dec 2021 | AD01 | 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 23 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Benjamin Mark Askins as a director on 14 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Luke Smith as a director on 14 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Christopher Stuart Stanton Donnelly as a director on 14 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Ben Knight as a director on 14 December 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
17 Mar 2021 | CH01 | Director's details changed for Mr Benjamin Mark Askins on 16 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 78 Chamber Street C/O Verb Brands Limited London E1 8BL United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 17 March 2021 |