About

Registered Number: 04135712
Date of Incorporation: 04/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: . Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ

 

Having been setup in 2001, D B S Brand Factors Ltd have registered office in Basingstoke, Hampshire, it's status is listed as "Active". This company has only one director. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMMONDS, Peter John 15 June 2011 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 29 April 2019
PSC05 - N/A 29 April 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 16 April 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 20 July 2015
AA01 - Change of accounting reference date 14 July 2015
AR01 - Annual Return 11 May 2015
DISS40 - Notice of striking-off action discontinued 17 February 2015
AA - Annual Accounts 16 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA01 - Change of accounting reference date 12 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 25 November 2013
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 12 April 2013
TM02 - Termination of appointment of secretary 21 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 12 April 2012
AR01 - Annual Return 29 February 2012
RESOLUTIONS - N/A 07 September 2011
AD01 - Change of registered office address 18 August 2011
AD01 - Change of registered office address 18 August 2011
AP01 - Appointment of director 25 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP03 - Appointment of secretary 13 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 02 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
DISS40 - Notice of striking-off action discontinued 10 June 2009
363a - Annual Return 09 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 11 January 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 18 October 2005
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 22 October 2003
CERTNM - Change of name certificate 09 July 2003
363s - Annual Return 13 April 2003
CERTNM - Change of name certificate 27 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 March 2002
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
CERTNM - Change of name certificate 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
225 - Change of Accounting Reference Date 01 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 04 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.