London
EC4N 6AF
Director Name | Mr Luke Smith |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Nigel John Muir |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Model Cottages London SW14 7PH |
Secretary Name | Melanie Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Model Cottages London SW14 7PH |
Director Name | Mr Warren Christopher Moore |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Chamber Street C/O Verb Brands Limited London E1 8BL |
Director Name | Mr Christopher Stuart Stanton Donnelly |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Benjamin Mark Askins |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.dbdmedia.co.uk/ |
---|---|
Telephone | 020 72400100 |
Telephone region | London |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
7k at £0.1 | Nigel Muir 70.00% Ordinary |
---|---|
3k at £0.1 | Melanie Muir 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,142 |
Cash | £166,597 |
Current Liabilities | £434,563 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
16 April 2018 | Delivered on: 16 April 2018 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
---|---|
16 April 2018 | Delivered on: 16 April 2018 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
11 May 2006 | Delivered on: 31 May 2006 Persons entitled: Hsbc Trust Company (UK) Limited (as Trustee for the Concert Artistes Association) Classification: Rent deposit deed Secured details: £4112.50 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial sum of £4112.50. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
6 May 2020 | Director's details changed for Mr Benjamin Mark Askins on 6 May 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
6 March 2019 | Satisfaction of charge 050957620002 in full (1 page) |
6 March 2019 | Satisfaction of charge 050957620003 in full (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 July 2018 | Appointment of Mr Benjamin Mark Askins as a director on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Christopher Stuart Stanton Donnelly as a director on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Warren Christopher Moore as a director on 26 July 2018 (1 page) |
16 April 2018 | Registration of charge 050957620003, created on 16 April 2018 (21 pages) |
16 April 2018 | Registration of charge 050957620002, created on 16 April 2018 (21 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
5 April 2018 | Satisfaction of charge 1 in full (1 page) |
22 February 2018 | Termination of appointment of Christopher Stuart Stanton Donnelly as a director on 17 February 2018 (1 page) |
29 January 2018 | Change of details for Verb Brands Limited as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Registered office address changed from 91 Brick Lane C/O Verb Brands Limited London E1 6QL United Kingdom to 78 Chamber Street C/O Verb Brands Limited London E1 8BL on 29 January 2018 (1 page) |
6 January 2018 | Registered office address changed from 11 D'arblay Street London W1F 8DT to 91 Brick Lane C/O Verb Brands Limited London E1 6QL on 6 January 2018 (1 page) |
22 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
5 October 2017 | Notification of Verb Brands Limited as a person with significant control on 1 September 2017 (4 pages) |
5 October 2017 | Cessation of Nigel John Muir as a person with significant control on 1 September 2017 (2 pages) |
5 October 2017 | Cessation of Melanie Jill Muir as a person with significant control on 1 September 2017 (2 pages) |
5 October 2017 | Cessation of Melanie Jill Muir as a person with significant control on 1 September 2017 (2 pages) |
5 October 2017 | Notification of Verb Brands Limited as a person with significant control on 1 September 2017 (4 pages) |
5 October 2017 | Cessation of Nigel John Muir as a person with significant control on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Warren Christopher Moore as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Christopher Stuart Stanton Donnelly as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Melanie Muir as a secretary on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Nigel John Muir as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Nigel John Muir as a director on 1 September 2017 (1 page) |
4 September 2017 | Appointment of Mr Warren Christopher Moore as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Melanie Muir as a secretary on 1 September 2017 (1 page) |
4 September 2017 | Appointment of Mr Christopher Stuart Stanton Donnelly as a director on 1 September 2017 (2 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Registered office address changed from 20 Bedford Street London WC2E 9HP on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 20 Bedford Street London WC2E 9HP on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 20 Bedford Street London WC2E 9HP on 2 December 2013 (1 page) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Director's details changed for Nigel Muir on 5 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Nigel Muir on 5 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Nigel Muir on 5 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 88 crawford street london W1H 2BS (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 88 crawford street london W1H 2BS (1 page) |
20 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 December 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Nc inc already adjusted 01/05/07 (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | S-div 01/05/07 (1 page) |
22 May 2007 | Nc inc already adjusted 01/05/07 (2 pages) |
22 May 2007 | S-div 01/05/07 (1 page) |
16 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 88-90 crawford street london W1H 2BS (1 page) |
19 May 2006 | Location of debenture register (1 page) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Location of debenture register (1 page) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 88-90 crawford street london W1H 2BS (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Return made up to 05/04/05; full list of members (2 pages) |
14 July 2005 | Return made up to 05/04/05; full list of members (2 pages) |
13 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
4 May 2004 | Ad 05/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2004 | Ad 05/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
5 April 2004 | Incorporation (16 pages) |
5 April 2004 | Incorporation (16 pages) |