Company NameDecibel Digital Limited
Company StatusDissolved
Company Number04263636
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameNew Brand Vision Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Lewin Harris
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(same day as company formation)
RoleMarketeer
Country of ResidenceEngland
Correspondence Address89 Worship Street
London
EC2A 2BF
Secretary NameMrs Deborah Jane Harris
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Westbury Road
Northwood
Middlesex
HA6 3BX
Secretary NameMrs Gabrielle Harris
StatusResigned
Appointed19 April 2010(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 January 2019)
RoleCompany Director
Correspondence Address89 Worship Street
London
EC2A 2BF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.decibeldigital.com
Email address[email protected]
Telephone020 74626128
Telephone regionLondon

Location

Registered Address89 Worship Street
London
EC2A 2BF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£781,521
Cash£576,788
Current Liabilities£308,373

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the company off the register (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 January 2019Termination of appointment of Gabrielle Harris as a secretary on 25 January 2019 (1 page)
20 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 December 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Director's details changed for Mr Benjamin Lewin Harris on 1 August 2015 (2 pages)
14 August 2015Director's details changed for Mr Benjamin Lewin Harris on 1 August 2015 (2 pages)
14 August 2015Director's details changed for Mr Benjamin Lewin Harris on 1 August 2015 (2 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 November 2014Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL to 89 Worship Street London EC2A 2BF on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL to 89 Worship Street London EC2A 2BF on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL to 89 Worship Street London EC2A 2BF on 3 November 2014 (1 page)
17 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
7 August 2014Company name changed new brand vision LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
7 August 2014Company name changed new brand vision LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
3 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
24 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
24 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Appointment of Mrs Gabrielle Harris as a secretary (1 page)
6 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
6 September 2010Appointment of Mrs Gabrielle Harris as a secretary (1 page)
6 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
2 September 2010Termination of appointment of Deborah Harris as a secretary (1 page)
2 September 2010Termination of appointment of Deborah Harris as a secretary (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 September 2009Return made up to 02/08/09; full list of members (3 pages)
11 September 2009Return made up to 02/08/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
2 May 2008Director's change of particulars / benjamin harris / 02/05/2008 (1 page)
2 May 2008Director's change of particulars / benjamin harris / 02/05/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 October 2007Return made up to 02/08/07; full list of members (2 pages)
3 October 2007Return made up to 02/08/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 October 2006Return made up to 02/08/06; full list of members (2 pages)
24 October 2006Return made up to 02/08/06; full list of members (2 pages)
22 February 2006Return made up to 02/08/05; full list of members (2 pages)
22 February 2006Return made up to 02/08/05; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
15 September 2004Return made up to 02/08/04; full list of members (6 pages)
15 September 2004Return made up to 02/08/04; full list of members (6 pages)
16 March 2004Return made up to 02/08/03; full list of members (6 pages)
16 March 2004Return made up to 02/08/03; full list of members (6 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
2 June 2003Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
2 June 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
2 June 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
2 June 2003Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
25 October 2002Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2002Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
2 August 2001Incorporation (17 pages)
2 August 2001Incorporation (17 pages)