Background WavePink WaveYellow Wave

THE DISTRIBUTION BUSINESS LIMITED (02045870)

THE DISTRIBUTION BUSINESS LIMITED (02045870) is an active UK company. incorporated on 12 August 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE DISTRIBUTION BUSINESS LIMITED has been registered for 39 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George.

Company Number
02045870
Status
active
Type
ltd
Incorporated
12 August 1986
Age
39 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DISTRIBUTION BUSINESS LIMITED

THE DISTRIBUTION BUSINESS LIMITED is an active company incorporated on 12 August 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE DISTRIBUTION BUSINESS LIMITED was registered 39 years ago.(SIC: 73110)

Status

active

Active since 39 years ago

Company No

02045870

LTD Company

Age

39 Years

Incorporated 12 August 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

STREET TO STREET LIMITED
From: 10 May 1993To: 6 August 2001
PRINTFORCE (LONDON) LIMITED
From: 12 August 1986To: 10 May 1993
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 9 December 2020To: 16 June 2025
1 Gunpowder Square London EC4A 3EP
From: 12 August 1986To: 9 December 2020
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Jan 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 22 Mar 2017

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed N/A

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 20 Sept 2018

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 22 Mar 2017

DENMARK, Valerie Mary

Resigned
Holly Lodge Ridgeway, BrentwoodCM13 2LJ
Secretary
Appointed N/A
Resigned 11 May 1993

HENDERSON, Edward Douglas

Resigned
3 Lane Gardens, SurreyKT10 0NP
Secretary
Appointed 01 May 1993
Resigned 25 Jun 2004

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Secretary
Appointed 25 Jun 2004
Resigned 31 Dec 2016

DENMARK, Valerie Mary

Resigned
Holly Lodge Ridgeway, BrentwoodCM13 2LJ
Born December 1957
Director
Appointed N/A
Resigned 01 Apr 1996

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 20 Sept 2018

GROTE, Patricia Ann

Resigned
The Old White House 27 High Street, RoystonSG8 6EB
Born July 1949
Director
Appointed 01 May 1993
Resigned 01 Nov 1999

HENDERSON, Edward Douglas

Resigned
3 Lane Gardens, SurreyKT10 0NP
Born September 1951
Director
Appointed 01 May 1993
Resigned 25 Jun 2004

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Born January 1967
Director
Appointed 25 Jun 2004
Resigned 31 Dec 2016

Persons with significant control

1

Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jan 2017
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
287Change of Registered Office
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Statement Of Affairs
31 January 1995
SASA
Statement Of Affairs
31 January 1995
SASA
Legacy
31 January 1995
88(2)O88(2)O
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Legacy
4 October 1994
88(2)P88(2)P
Memorandum Articles
4 October 1994
MEM/ARTSMEM/ARTS
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 March 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Certificate Change Of Name Company
7 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1993
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Resolution
30 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
18 October 1989
363363
Accounts With Accounts Type Dormant
6 October 1989
AAAnnual Accounts
Legacy
9 June 1989
287Change of Registered Office
Legacy
5 December 1988
363363
Legacy
5 December 1988
363363
Accounts With Accounts Type Dormant
21 November 1988
AAAnnual Accounts
Resolution
21 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 November 1988
AAAnnual Accounts
Legacy
1 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
288288
Certificate Incorporation
12 August 1986
CERTINCCertificate of Incorporation