Company NameDigital Brands Limited
DirectorMyles Anthony Pinfold
Company StatusActive
Company Number07625106
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Myles Anthony Pinfold
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEx Libris Nineveh Road
Leeds
West Yorkshire
LS11 9QG
Secretary NameMs Susan Gillian Kirsch
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressEx Libris Nineveh Road
Leeds
West Yorkshire
LS11 9QG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitedigital-brands.co.uk
Telephone0113 2902426
Telephone regionLeeds

Location

Registered AddressEx Libris
Nineveh Road
Leeds
West Yorkshire
LS11 9QG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Myles A. Pinfold
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

18 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
10 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 August 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2
(4 pages)
4 July 2011Appointment of Ms Susan Gillian Kirsch as a secretary (2 pages)
4 July 2011Appointment of Ms Susan Gillian Kirsch as a secretary (2 pages)
4 July 2011Termination of appointment of Jonathon Round as a director (1 page)
4 July 2011Appointment of Mr Myles Anthony Pinfold as a director (2 pages)
4 July 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 July 2011 (1 page)
4 July 2011Termination of appointment of Jonathon Round as a director (1 page)
4 July 2011Appointment of Mr Myles Anthony Pinfold as a director (2 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)