Brentwood
Essex
CM14 4PA
Director Name | Mr Shane Anthony O'Byrne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2005(same day as company formation) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 10 Pightle Close Harston Cambridge Cambridgeshire CB22 7NN |
Secretary Name | Mr Niall Malachy O'Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Pightle Close Harston Cambridgeshire CB2 5NN |
Secretary Name | Peter William Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Camborne Road Morden Surrey SM4 4JN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | £25,836 |
Current Liabilities | £570,484 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 23 May 2017 (overdue) |
---|
7 June 2012 | Liquidators' statement of receipts and payments to 8 December 2011 (5 pages) |
---|---|
7 June 2012 | Liquidators statement of receipts and payments to 8 December 2011 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 8 December 2011 (5 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 8 December 2011 (5 pages) |
15 February 2012 | Appointment of a voluntary liquidator (13 pages) |
15 February 2012 | Appointment of a voluntary liquidator (13 pages) |
13 February 2012 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 8 June 2011 (6 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 8 June 2011 (6 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (6 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (6 pages) |
21 December 2010 | Registered office address changed from 27 Paul Street London EC2A 4JU Uk on 21 December 2010 (2 pages) |
21 December 2010 | Registered office address changed from 27 Paul Street London EC2A 4JU Uk on 21 December 2010 (2 pages) |
20 December 2010 | Liquidators statement of receipts and payments to 8 December 2010 (6 pages) |
20 December 2010 | Liquidators statement of receipts and payments to 8 December 2010 (6 pages) |
20 December 2010 | Liquidators' statement of receipts and payments to 8 December 2010 (6 pages) |
20 December 2010 | Liquidators' statement of receipts and payments to 8 December 2010 (6 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Appointment of a voluntary liquidator (1 page) |
10 December 2009 | Statement of affairs with form 4.19 (7 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Appointment of a voluntary liquidator (1 page) |
10 December 2009 | Statement of affairs with form 4.19 (7 pages) |
3 November 2009 | Company name changed digital brand marketing LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Resolutions
|
3 November 2009 | Company name changed digital brand marketing LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Resolutions
|
1 September 2009 | Secretary's change of particulars / niall o'byrne / 01/01/2009 (2 pages) |
1 September 2009 | Return made up to 09/05/09; full list of members (4 pages) |
1 September 2009 | Return made up to 09/05/09; full list of members (4 pages) |
1 September 2009 | Secretary's change of particulars / niall o'byrne / 01/01/2009 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from digital brand marketing LIMITED coppergate house 16 brune street london E1 7NJ (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from digital brand marketing LIMITED coppergate house 16 brune street london E1 7NJ (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / shane o'byrne / 01/04/2007 (2 pages) |
2 June 2008 | Director's change of particulars / shane o'byrne / 01/04/2007 (2 pages) |
2 June 2008 | Return made up to 09/05/07; full list of members (4 pages) |
2 June 2008 | Return made up to 09/05/07; full list of members (4 pages) |
2 April 2008 | Ad 01/06/06\gbp si 1000@1=1000\gbp ic 100/1100\ (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Div (1 page) |
2 April 2008 | Div (1 page) |
2 April 2008 | Ad 01/06/06\gbp si 1000@1=1000\gbp ic 100/1100\ (2 pages) |
2 April 2008 | Resolutions
|
6 March 2008 | Secretary appointed niall o'byrne (2 pages) |
6 March 2008 | Appointment terminated secretary peter cole (1 page) |
6 March 2008 | Secretary appointed niall o'byrne (2 pages) |
6 March 2008 | Appointment terminated secretary peter cole (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o vadoris LIMITED 112-113 houndsditch london EC3A 7BD (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o vadoris LIMITED 112-113 houndsditch london EC3A 7BD (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
13 July 2005 | Ad 25/05/05--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
13 July 2005 | Ad 25/05/05--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
15 June 2005 | Ad 20/05/05--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
15 June 2005 | Ad 20/05/05--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: c/o vadoris LIMITED 112-113 houndsditch london EC3A 7BD (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: c/o vadoris LIMITED 112-113 houndsditch london EC3A 7BD (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | Nc inc already adjusted 09/05/05 (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | Nc inc already adjusted 09/05/05 (1 page) |
9 May 2005 | Incorporation (14 pages) |
9 May 2005 | Incorporation (14 pages) |