Advanced company searchLink opens in new window

DIGITAL BUSINESS DEVELOPMENT LIMITED

Company number 05095762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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