About

Registered Number: 02970268
Date of Incorporation: 21/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: The Croft, Cranfield Road, Wootton Green, Bedford, Bedfordshire, MK43 9EA

 

Db Marcom Ltd was registered on 21 September 1994 and has its registered office in Bedford. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Lynn 30 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 02 October 2019
TM02 - Termination of appointment of secretary 08 July 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363a - Annual Return 03 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 04 July 2005
363a - Annual Return 26 October 2004
AA - Annual Accounts 30 July 2004
363a - Annual Return 22 September 2003
RESOLUTIONS - N/A 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
123 - Notice of increase in nominal capital 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
AA - Annual Accounts 07 April 2003
363a - Annual Return 02 October 2002
AA - Annual Accounts 09 July 2002
363a - Annual Return 25 October 2001
AA - Annual Accounts 28 June 2001
363a - Annual Return 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
AA - Annual Accounts 22 May 2000
363a - Annual Return 22 November 1999
AA - Annual Accounts 25 June 1999
363a - Annual Return 27 October 1998
AA - Annual Accounts 11 May 1998
363a - Annual Return 20 November 1997
AA - Annual Accounts 10 June 1997
363a - Annual Return 04 October 1996
AA - Annual Accounts 01 May 1996
363x - Annual Return 26 September 1995
288 - N/A 14 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1994
288 - N/A 14 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1994
RESOLUTIONS - N/A 27 September 1994
MEM/ARTS - N/A 27 September 1994
NEWINC - New incorporation documents 21 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.