London
EC2A 2BF
Secretary Name | Mrs Deborah Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Westbury Road Northwood Middlesex HA6 3BX |
Secretary Name | Mrs Gabrielle Harris |
---|---|
Status | Resigned |
Appointed | 19 April 2010(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 January 2019) |
Role | Company Director |
Correspondence Address | 89 Worship Street London EC2A 2BF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.decibeldigital.com |
---|---|
Email address | [email protected] |
Telephone | 020 74626128 |
Telephone region | London |
Registered Address | 89 Worship Street London EC2A 2BF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £781,521 |
Cash | £576,788 |
Current Liabilities | £308,373 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2019 | Application to strike the company off the register (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 January 2019 | Termination of appointment of Gabrielle Harris as a secretary on 25 January 2019 (1 page) |
20 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 December 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mr Benjamin Lewin Harris on 1 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Benjamin Lewin Harris on 1 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Benjamin Lewin Harris on 1 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 August 2014 | Company name changed new brand vision LIMITED\certificate issued on 07/08/14
|
7 August 2014 | Company name changed new brand vision LIMITED\certificate issued on 07/08/14
|
3 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
24 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
24 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 September 2010 | Appointment of Mrs Gabrielle Harris as a secretary (1 page) |
6 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Appointment of Mrs Gabrielle Harris as a secretary (1 page) |
6 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Termination of appointment of Deborah Harris as a secretary (1 page) |
2 September 2010 | Termination of appointment of Deborah Harris as a secretary (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
2 May 2008 | Director's change of particulars / benjamin harris / 02/05/2008 (1 page) |
2 May 2008 | Director's change of particulars / benjamin harris / 02/05/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 October 2006 | Return made up to 02/08/06; full list of members (2 pages) |
24 October 2006 | Return made up to 02/08/06; full list of members (2 pages) |
22 February 2006 | Return made up to 02/08/05; full list of members (2 pages) |
22 February 2006 | Return made up to 02/08/05; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
15 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
16 March 2004 | Return made up to 02/08/03; full list of members (6 pages) |
16 March 2004 | Return made up to 02/08/03; full list of members (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
2 June 2003 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
2 June 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
2 June 2003 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
25 October 2002 | Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2002 | Return made up to 02/08/02; full list of members
|
25 October 2002 | Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2002 | Return made up to 02/08/02; full list of members
|
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
2 August 2001 | Incorporation (17 pages) |
2 August 2001 | Incorporation (17 pages) |