Company NameDb Creative Development Ltd
DirectorDiane Elizabeth Beck
Company StatusActive
Company Number07702106
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Previous NameRemarkable Beast Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Diane Elizabeth Beck
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleTherapist And Coach
Country of ResidenceEngland
Correspondence AddressC/O Parker Whitwood Ltd Old Lloyd Chambers
139 - 141 Manchester Road
Altrincham
WA14 5NS

Location

Registered AddressC/O Parker Whitwood Ltd Old Lloyd Chambers
139 - 141 Manchester Road
Altrincham
WA14 5NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Diane Beck
100.00%
Ordinary

Financials

Year2014
Net Worth£22
Current Liabilities£3,298

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

31 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
9 November 2022Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to C/O Parker Whitwood Ltd Old Lloyd Chambers 139 - 141 Manchester Road Altrincham WA14 5NS on 9 November 2022 (1 page)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
25 November 2021Director's details changed for Miss Diane Elizabeth Beck on 5 November 2021 (2 pages)
25 November 2021Change of details for Miss Diane Elizabeth Beck as a person with significant control on 5 November 2021 (2 pages)
2 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
22 May 2019Director's details changed for Miss Diane Beck on 13 May 2019 (2 pages)
22 May 2019Change of details for Miss Diane Elizabeth Beck as a person with significant control on 13 May 2019 (2 pages)
22 May 2019Registered office address changed from 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE England to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 May 2019 (1 page)
3 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
14 July 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
14 July 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 October 2016Director's details changed for Miss Diane Beck on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Miss Diane Beck on 14 October 2016 (2 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 October 2015Change of name notice (2 pages)
16 October 2015Company name changed remarkable beast LIMITED\certificate issued on 16/10/15
  • RES15 ‐ Change company name resolution on 2015-10-02
(2 pages)
16 October 2015Change of name notice (2 pages)
16 October 2015Company name changed remarkable beast LIMITED\certificate issued on 16/10/15
  • RES15 ‐ Change company name resolution on 2015-10-02
(2 pages)
24 July 2015Director's details changed for Miss Diane Beck on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Miss Diane Beck on 24 July 2015 (2 pages)
24 July 2015Registered office address changed from 3 James Drive Hyde Cheshire SK14 1RQ to 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 3 James Drive Hyde Cheshire SK14 1RQ to 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE on 24 July 2015 (1 page)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 September 2012Registered office address changed from 6 James Drive Hyde Cheshire SK14 1RQ United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 6 James Drive Hyde Cheshire SK14 1RQ United Kingdom on 10 September 2012 (1 page)
10 September 2012Director's details changed for Miss Diane Beck on 12 July 2012 (2 pages)
10 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
10 September 2012Director's details changed for Miss Diane Beck on 12 July 2012 (2 pages)
10 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
12 July 2011Registered office address changed from 3 James Drive Hyde Cheshire SK14 1RQ United Kingdom on 12 July 2011 (1 page)
12 July 2011Director's details changed for Miss Diane Beck on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Miss Diane Beck on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 3 James Drive Hyde Cheshire SK14 1RQ United Kingdom on 12 July 2011 (1 page)