Company NameDb Entertainment & Son Ltd
DirectorsDean Leyden Bulbeck and Meghan Elizaberth Bulbeck
Company StatusActive
Company Number05478053
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 11 months ago)
Previous Name05478053 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Dean Leyden Bulbeck
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(same day as company formation)
RoleLeisure Operator
Country of ResidenceUnited Kingdom
Correspondence Address48 Norwood Avenue
Maltby
Rotherham
S66 8JJ
Director NameMrs Meghan Elizaberth Bulbeck
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(10 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Db Entertainment Manor Road
Maltby
Rotherham
South Yorkshire
S66 7EW
Secretary NameNeil Bulbeck
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Norwood Avenue
Maltby
Rotherham
S66 8JJ

Contact

Websitedbentertainment.co.uk
Telephone0845 4680610
Telephone regionUnknown

Location

Registered AddressBede House Salisbury Road
Maltby
Rotherham
South Yorkshire
S66 8JP
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dean Leyden Bulbeck
100.00%
Ordinary

Financials

Year2014
Net Worth£58,906
Cash£1,474
Current Liabilities£300

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
27 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (17 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 103
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 103
(4 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 103
(6 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 103
(6 pages)
5 February 2016Registered office address changed from Db Entertainment Planet Play Manor Road Maltby Rotherham South Yorkshire S66 7EW to C/O Db Entertainment Bede House Salisbury Road Maltby Rotherham South Yorkshire S66 8JP on 5 February 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 February 2016Appointment of Mrs Meghan Elizaberth Bulbeck as a director on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Db Entertainment Planet Play Manor Road Maltby Rotherham South Yorkshire S66 7EW to C/O Db Entertainment Bede House Salisbury Road Maltby Rotherham South Yorkshire S66 8JP on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Neil Bulbeck as a secretary on 5 February 2016 (1 page)
5 February 2016Appointment of Mrs Meghan Elizaberth Bulbeck as a director on 5 February 2016 (2 pages)
5 February 2016Termination of appointment of Neil Bulbeck as a secretary on 5 February 2016 (1 page)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 November 2013Company name changed 05478053 LIMITED\certificate issued on 20/11/13
  • CONNOT ‐
(3 pages)
20 November 2013Company name changed 05478053 LIMITED\certificate issued on 20/11/13
  • CONNOT ‐
(3 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 November 2013Administrative restoration application (4 pages)
13 November 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
13 November 2013Administrative restoration application (4 pages)
13 November 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Director's details changed for Dean Leyden Bulbeck on 10 June 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Registered office address changed from 48 Norwood Avenue Maltby Rotherham S66 8JJ on 22 June 2010 (1 page)
22 June 2010Director's details changed for Dean Leyden Bulbeck on 10 June 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 June 2010Registered office address changed from 48 Norwood Avenue Maltby Rotherham S66 8JJ on 22 June 2010 (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 10/06/09; full list of members (3 pages)
8 July 2009Return made up to 10/06/09; full list of members (3 pages)
17 March 2009Return made up to 10/06/08; full list of members (5 pages)
17 March 2009Return made up to 10/06/08; full list of members (5 pages)
11 March 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 March 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 August 2006Return made up to 10/06/06; full list of members (2 pages)
17 August 2006Return made up to 10/06/06; full list of members (2 pages)
10 June 2005Incorporation (20 pages)
10 June 2005Incorporation (20 pages)