London
EC1Y 4AG
Director Name | Mr Myles Benjamin Arron |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Derek Edward Ford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rylands Vines Cross Road Horam East Sussex TN21 0HF |
Secretary Name | Mrs Gillian Brenda Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rylands Vines Cross Road Horam, Heathfield East Sussex TN21 0HF |
Director Name | Mr Colin Michael Evans |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Status | Resigned |
Appointed | 08 November 2010(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 1-2 Hatfields London SE1 9PG |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(13 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 12 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | digitalbarriers.com |
---|---|
Email address | [email protected] |
Telephone | 020 79404740 |
Telephone region | London |
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
402 at £1 | Digital Barriers Services LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
18 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
14 January 2020 | Register inspection address has been changed from C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT England to C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT (1 page) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
17 April 2019 | Resolutions
|
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
6 April 2018 | Register inspection address has been changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT (1 page) |
6 April 2018 | Change of details for Digital Barriers Services Limited as a person with significant control on 6 April 2018 (2 pages) |
6 April 2018 | Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 6 April 2018 (1 page) |
25 January 2018 | Appointment of Mr Stuart Robert Purves as a director on 19 January 2018 (2 pages) |
27 November 2017 | Change of details for Digital Barriers Services Limited as a person with significant control on 15 May 2017 (3 pages) |
27 November 2017 | Change of details for Digital Barriers Services Limited as a person with significant control on 15 May 2017 (3 pages) |
15 November 2017 | Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 July 2017 | Registered office address changed from C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from C/O C/C Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG to C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from C/O C/C Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG to C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
26 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 January 2014 | Accounts made up to 31 March 2013 (18 pages) |
5 January 2014 | Accounts made up to 31 March 2013 (18 pages) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts made up to 31 March 2012 (13 pages) |
9 January 2013 | Accounts made up to 31 March 2012 (13 pages) |
4 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 4 July 2012 (1 page) |
20 December 2011 | Accounts made up to 31 March 2011 (10 pages) |
20 December 2011 | Accounts made up to 31 March 2011 (10 pages) |
16 December 2011 | Appointment of Mr Nicholas James Holgate as a director (2 pages) |
16 December 2011 | Appointment of Mr Nicholas James Holgate as a director (2 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Statement of company's objects (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2011 | Change of share class name or designation (2 pages) |
7 April 2011 | Change of share class name or designation (2 pages) |
7 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2011 | Statement of company's objects (2 pages) |
7 April 2011 | Resolutions
|
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (17 pages) |
19 November 2010 | Appointment of Mr John Andrew Woollhead as a secretary (1 page) |
19 November 2010 | Appointment of Mr John Andrew Woollhead as a secretary (1 page) |
23 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
23 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
23 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Appointment of Colin Michael Evans as a director (3 pages) |
8 April 2010 | Appointment of Zak Doffman as a director (3 pages) |
8 April 2010 | Termination of appointment of Gillian Ford as a secretary (2 pages) |
8 April 2010 | Appointment of Colin Michael Evans as a director (3 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Termination of appointment of Gillian Ford as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Derek Ford as a director (2 pages) |
8 April 2010 | Appointment of Zak Doffman as a director (3 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Registered office address changed from Somerby House, 30 Nelson Street Leicester Leicestershire LE1 7BA on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Derek Ford as a director (2 pages) |
8 April 2010 | Registered office address changed from Somerby House, 30 Nelson Street Leicester Leicestershire LE1 7BA on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Somerby House, 30 Nelson Street Leicester Leicestershire LE1 7BA on 8 April 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
3 November 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
26 October 2005 | Ad 29/09/05--------- £ si 101@1=101 £ ic 100/201 (2 pages) |
26 October 2005 | Ad 29/09/05--------- £ si 101@1=101 £ ic 100/201 (2 pages) |
26 October 2005 | Particulars of contract relating to shares (4 pages) |
26 October 2005 | Ad 30/09/05--------- £ si 201@1=201 £ ic 201/402 (2 pages) |
26 October 2005 | Ad 30/09/05--------- £ si 201@1=201 £ ic 201/402 (2 pages) |
26 October 2005 | Particulars of contract relating to shares (4 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
29 March 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
29 March 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
26 July 2004 | Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
28 May 2004 | Incorporation (9 pages) |
28 May 2004 | Incorporation (9 pages) |