About

Registered Number: 06624439
Date of Incorporation: 19/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: C/O SHEARDS ACCOUNTANTS, 40 New North Road, Huddersfield, HD1 5LS

 

Digital Brand Response Group Ltd was founded on 19 June 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC FORMATIONS LTD 19 June 2008 19 June 2008 1
NEWTON, Timothy Charles 28 November 2008 14 April 2009 1
Secretary Name Appointed Resigned Total Appointments
CRS LEGAL SERVICES LTD 19 June 2008 19 June 2008 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
SH08 - Notice of name or other designation of class of shares 18 June 2020
PSC07 - N/A 03 June 2020
TM02 - Termination of appointment of secretary 03 June 2020
PSC02 - N/A 03 June 2020
PSC07 - N/A 03 June 2020
PSC07 - N/A 03 June 2020
TM01 - Termination of appointment of director 02 June 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 05 July 2018
PSC01 - N/A 05 July 2018
PSC01 - N/A 05 July 2018
PSC04 - N/A 05 July 2018
AA - Annual Accounts 21 March 2018
SH08 - Notice of name or other designation of class of shares 04 October 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 01 April 2016
CH01 - Change of particulars for director 28 July 2015
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 18 December 2013
MR01 - N/A 23 October 2013
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 26 June 2013
CH03 - Change of particulars for secretary 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AA - Annual Accounts 24 April 2013
RESOLUTIONS - N/A 05 March 2013
SH08 - Notice of name or other designation of class of shares 05 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 27 February 2012
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 08 March 2011
RESOLUTIONS - N/A 14 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 14 September 2010
SH08 - Notice of name or other designation of class of shares 14 September 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
225 - Change of Accounting Reference Date 07 November 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
NEWINC - New incorporation documents 19 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.