About

Registered Number: 05845469
Date of Incorporation: 13/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: St Brandon's House, Great George Street, Bristol, BS1 5QT

 

Based in Bristol, Deepmatter Group Plc was founded on 13 June 2006, it has a status of "Active". We do not know the number of employees at Deepmatter Group Plc. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOERNER, Bettina 15 March 2019 - 1
NORWOOD, David Robert 27 April 2007 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
LEES, Lauren Rachel 28 June 2019 - 1
BRETHERTON, Michael Anthony 15 September 2015 28 June 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 17 July 2020
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 08 June 2020
AD01 - Change of registered office address 03 July 2019
AP01 - Appointment of director 28 June 2019
AP03 - Appointment of secretary 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
CS01 - N/A 21 June 2019
PSC07 - N/A 21 June 2019
AA - Annual Accounts 19 June 2019
SH01 - Return of Allotment of shares 11 June 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
SH01 - Return of Allotment of shares 04 April 2019
AP01 - Appointment of director 04 April 2019
SH01 - Return of Allotment of shares 27 March 2019
CS01 - N/A 27 June 2018
SH01 - Return of Allotment of shares 26 June 2018
RESOLUTIONS - N/A 16 May 2018
CONNOT - N/A 16 May 2018
AA - Annual Accounts 09 May 2018
CH01 - Change of particulars for director 14 November 2017
SH01 - Return of Allotment of shares 09 November 2017
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 23 May 2017
AD01 - Change of registered office address 24 April 2017
AR01 - Annual Return 22 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
CH01 - Change of particulars for director 21 June 2016
AA - Annual Accounts 07 June 2016
TM01 - Termination of appointment of director 16 May 2016
SH19 - Statement of capital 15 October 2015
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 15 October 2015
OC138 - Order of Court 15 October 2015
RESOLUTIONS - N/A 08 October 2015
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 17 September 2015
AP03 - Appointment of secretary 16 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
AD01 - Change of registered office address 16 September 2015
CERTNM - Change of name certificate 15 September 2015
CERTNM - Change of name certificate 06 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 15 June 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 19 September 2013
SH01 - Return of Allotment of shares 14 June 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 13 May 2013
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 06 June 2012
AD01 - Change of registered office address 09 May 2012
AP01 - Appointment of director 12 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2011
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 06 July 2010
RESOLUTIONS - N/A 11 June 2010
AA - Annual Accounts 05 May 2010
SH01 - Return of Allotment of shares 25 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AP01 - Appointment of director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 08 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
363s - Annual Return 20 August 2008
RESOLUTIONS - N/A 30 July 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
SA - Shares agreement 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
225 - Change of Accounting Reference Date 11 January 2008
123 - Notice of increase in nominal capital 07 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2008
RESOLUTIONS - N/A 03 January 2008
CERTNM - Change of name certificate 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2007
363a - Annual Return 18 October 2007
SA - Shares agreement 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
363a - Annual Return 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
RESOLUTIONS - N/A 21 June 2007
RESOLUTIONS - N/A 21 June 2007
353 - Register of members 14 June 2007
AA - Annual Accounts 10 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
225 - Change of Accounting Reference Date 14 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 11 August 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 11 August 2006
CERTNM - Change of name certificate 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.