About

Registered Number: 04132332
Date of Incorporation: 29/12/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 3 months ago)
Registered Address: Park View 11 South Royd, Almondbury, Huddersfield, West Yorkshire, HD5 8SU

 

Based in Huddersfield, Db4 Interactive Ltd was registered on 29 December 2000, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Db4 Interactive Ltd. The current directors of the business are Berki, David Harry, Hall, Angela Pauline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERKI, David Harry 14 February 2001 - 1
HALL, Angela Pauline 14 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 27 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
MEM/ARTS - N/A 05 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
CERTNM - Change of name certificate 23 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.