About

Registered Number: 02422056
Date of Incorporation: 12/09/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 4 Bedford Row, London, WC1R 4DF

 

Having been setup in 1989, Db Group Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Nicholas N/A - 1
WEAVER, Colin 01 February 2019 - 1
HARRIS, Kevin Mark 08 December 1992 31 October 2015 1
PAGE, Donald Leonard N/A 27 September 1992 1
RYAN, Martin Leonard 08 June 1998 29 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 18 February 2020
AA01 - Change of accounting reference date 04 October 2019
CS01 - N/A 04 September 2019
AP01 - Appointment of director 10 February 2019
CH01 - Change of particulars for director 10 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 30 November 2015
TM01 - Termination of appointment of director 01 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
RESOLUTIONS - N/A 25 February 2009
53 - Application by a public company for re-registration as a private company 25 February 2009
MAR - Memorandum and Articles - used in re-registration 25 February 2009
CERT10 - Re-registration of a company from public to private 25 February 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 04 September 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 03 October 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 15 September 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 15 June 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 09 September 2002
287 - Change in situation or address of Registered Office 16 June 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2001
363s - Annual Return 17 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 September 2001
AA - Annual Accounts 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 10 August 2000
288c - Notice of change of directors or secretaries or in their particulars 06 February 2000
363s - Annual Return 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 20 October 1999
AA - Annual Accounts 24 September 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 24 September 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 05 June 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 24 September 1996
MEM/ARTS - N/A 31 July 1996
CERTNM - Change of name certificate 30 July 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 15 August 1995
363s - Annual Return 13 December 1994
363s - Annual Return 17 November 1994
AA - Annual Accounts 28 September 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 05 September 1993
395 - Particulars of a mortgage or charge 21 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
288 - N/A 20 January 1993
288 - N/A 18 October 1992
288 - N/A 07 October 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 09 September 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 May 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 24 March 1992
88(2)P - N/A 16 March 1992
RESOLUTIONS - N/A 01 February 1992
AUD - Auditor's letter of resignation 28 January 1992
AUD - Auditor's letter of resignation 08 October 1991
AA - Annual Accounts 19 September 1991
363b - Annual Return 18 September 1991
363(287) - N/A 18 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1991
RESOLUTIONS - N/A 18 July 1991
363a - Annual Return 27 June 1991
288 - N/A 27 June 1991
287 - Change in situation or address of Registered Office 27 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1991
287 - Change in situation or address of Registered Office 04 January 1991
288 - N/A 10 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
288 - N/A 29 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 08 December 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 31 October 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 October 1989
88(2)C - N/A 26 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1989
395 - Particulars of a mortgage or charge 17 October 1989
287 - Change in situation or address of Registered Office 19 September 1989
NEWINC - New incorporation documents 12 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 1993 Outstanding

N/A

Fixed and floating charge 04 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.