About

Registered Number: 06624439
Date of Incorporation: 19/06/2008 (15 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 with its registered office in Huddersfield, it's status is listed as "Active". The companies directors are Crs Legal Services Ltd, Mc Formations Ltd, Newton, Timothy Charles. We do not know the number of employees at this business.

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.