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) |
---|---|---|---|
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | CH01 | Director's details changed for Mr Benjamin Mark Askins on 6 May 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
06 Mar 2019 | MR04 | Satisfaction of charge 050957620002 in full | |
06 Mar 2019 | MR04 | Satisfaction of charge 050957620003 in full | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | TM01 | Termination of appointment of Warren Christopher Moore as a director on 26 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Benjamin Mark Askins as a director on 26 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Christopher Stuart Stanton Donnelly as a director on 26 July 2018 | |
16 Apr 2018 | MR01 | Registration of charge 050957620003, created on 16 April 2018 | |
16 Apr 2018 | MR01 | Registration of charge 050957620002, created on 16 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
05 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
22 Feb 2018 | TM01 | Termination of appointment of Christopher Stuart Stanton Donnelly as a director on 17 February 2018 | |
29 Jan 2018 | PSC05 | Change of details for Verb Brands Limited as a person with significant control on 29 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 91 Brick Lane C/O Verb Brands Limited London E1 6QL United Kingdom to 78 Chamber Street C/O Verb Brands Limited London E1 8BL on 29 January 2018 | |
06 Jan 2018 | AD01 | Registered office address changed from 11 D'arblay Street London W1F 8DT to 91 Brick Lane C/O Verb Brands Limited London E1 6QL on 6 January 2018 | |
22 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
05 Oct 2017 | PSC02 | Notification of Verb Brands Limited as a person with significant control on 1 September 2017 | |
05 Oct 2017 | PSC07 | Cessation of Melanie Jill Muir as a person with significant control on 1 September 2017 | |
05 Oct 2017 | PSC07 | Cessation of Nigel John Muir as a person with significant control on 1 September 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Christopher Stuart Stanton Donnelly as a director on 1 September 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Warren Christopher Moore as a director on 1 September 2017 |