Company NameD B E Enterprises Limited
Company StatusDissolved
Company Number05065945
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDiana Elizabeth Barton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGwaun View Tower Hill
Fishguard
Pembrokeshire
SA65 9LS
Wales
Secretary NameAngela Morland
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Malt House
Tilford
Farmham
Surrey
GU10 2BZ
Director NameSarah Lucy Davies
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(12 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Kimberley Road
Pen Y Lan
Cardiff
CF23 5DP
Wales
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitedbe-enterprises.co.uk

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Diana Elizabeth Barton
100.00%
Ordinary

Financials

Year2014
Net Worth£14,752
Cash£16,302
Current Liabilities£14,799

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
7 October 2022Application to strike the company off the register (3 pages)
30 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
30 September 2022Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 December 2019Change of details for Diana Elizabeth Barton as a person with significant control on 3 December 2019 (2 pages)
4 December 2019Director's details changed for Diana Elizabeth Barton on 3 December 2019 (2 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
26 July 2017Termination of appointment of Sarah Lucy Davies as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Sarah Lucy Davies as a director on 26 July 2017 (1 page)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Appointment of Sarah Lucy Davies as a director on 6 October 2016 (2 pages)
10 March 2017Appointment of Sarah Lucy Davies as a director on 6 October 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Director's details changed for Diana Elizabeth Barton on 24 April 2015 (2 pages)
27 April 2015Director's details changed for Diana Elizabeth Barton on 24 April 2015 (2 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Diana Elizabeth Barton on 8 March 2010 (2 pages)
16 March 2010Director's details changed for Diana Elizabeth Barton on 8 March 2010 (2 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Diana Elizabeth Barton on 8 March 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 08/03/09; full list of members (3 pages)
25 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 April 2008Return made up to 08/03/08; full list of members (6 pages)
8 April 2008Return made up to 08/03/08; full list of members (6 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 April 2007Return made up to 08/03/07; full list of members (6 pages)
12 April 2007Return made up to 08/03/07; full list of members (6 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 June 2006Return made up to 08/03/06; full list of members (6 pages)
7 June 2006Return made up to 08/03/06; full list of members (6 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 March 2005Return made up to 08/03/05; full list of members (6 pages)
30 March 2005Return made up to 08/03/05; full list of members (6 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (19 pages)
8 March 2004Incorporation (19 pages)