About

Registered Number: 04092872
Date of Incorporation: 19/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Alliott Wingham Limited, Kintyre House, 70 High Street, Fareham Hampshire, PO16 7BB

 

Digital Behaviour Ltd was registered on 19 October 2000 and are based in Fareham Hampshire. Fell, Edward Paul, Pozniak, Helena Clare, Ellis, Jonathan Mark are the current directors of this organisation. We do not know the number of employees at Digital Behaviour Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Jonathan Mark 19 October 2000 19 January 2004 1
Secretary Name Appointed Resigned Total Appointments
FELL, Edward Paul 19 January 2004 - 1
POZNIAK, Helena Clare 19 October 2000 19 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 28 November 2018
CH01 - Change of particulars for director 28 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 09 July 2005
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
AA - Annual Accounts 11 February 2004
225 - Change of Accounting Reference Date 10 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 12 November 2002
363s - Annual Return 24 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.