Company NameDb Design And Print (UK) Limited
DirectorsJonathan Guy Heard and Mark William Joseph Emmings
Company StatusActive
Company Number10477103
CategoryPrivate Limited Company
Incorporation Date14 November 2016(7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jonathan Guy Heard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2017(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months
RolePrinter
Country of ResidenceEngland
Correspondence Address28 Wicklow Walk
Shoeburyness
Southend-On-Sea
SS3 9LZ
Director NameMr Mark William Joseph Emmings
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2017(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months
RolePrinter
Country of ResidenceEngland
Correspondence Address2 Glebe Close
Southend-On-Sea
SS1 3DS
Director NameMr Robert Ronald Osborne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address23 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE

Location

Registered Address23 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

30 October 2018Delivered on: 30 October 2018
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding

Filing History

11 August 2023Director's details changed for Mr Mark William Joseph Emmings on 1 August 2023 (2 pages)
9 June 2023Withdrawal of a person with significant control statement on 9 June 2023 (2 pages)
9 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
9 June 2023Notification of Jonathan Guy Heard as a person with significant control on 31 December 2022 (2 pages)
9 June 2023Notification of Mark William Joseph Emmings as a person with significant control on 31 December 2022 (2 pages)
31 May 2023Statement by Directors (1 page)
31 May 2023Solvency Statement dated 31/12/22 (1 page)
31 May 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 May 2023Statement of capital on 31 May 2023
  • GBP 200
(2 pages)
23 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 May 2023Director's details changed for Mr Jonathan Guy Heard on 1 April 2023 (2 pages)
23 May 2023Director's details changed for Mr Mark William Joseph Emmings on 1 April 2023 (2 pages)
12 January 2023Termination of appointment of Robert Ronald Osborne as a director on 31 December 2022 (1 page)
12 January 2023Confirmation statement made on 12 January 2023 with updates (3 pages)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 October 2018Registration of charge 104771030001, created on 30 October 2018 (16 pages)
5 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Registered office address changed from 1 Towerfield Close Shoeburyness Southend-on-Sea SS3 9QP United Kingdom to 23 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 1 Towerfield Close Shoeburyness Southend-on-Sea SS3 9QP United Kingdom to 23 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 31 October 2017 (1 page)
16 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
15 February 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
15 February 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
27 January 2017Appointment of Mr Mark William Joseph Emmings as a director on 22 January 2017 (2 pages)
27 January 2017Appointment of Mr Jonathan Guy Heard as a director on 20 January 2017 (2 pages)
27 January 2017Appointment of Mr Jonathan Guy Heard as a director on 20 January 2017 (2 pages)
27 January 2017Statement of capital following an allotment of shares on 22 January 2017
  • GBP 300
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 22 January 2017
  • GBP 300
(3 pages)
27 January 2017Appointment of Mr Mark William Joseph Emmings as a director on 22 January 2017 (2 pages)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)