Background WavePink WaveYellow Wave

DIVERSIFIED BUSINESS COMMUNICATIONS UK LIMITED (04241679)

DIVERSIFIED BUSINESS COMMUNICATIONS UK LIMITED (04241679) is an active UK company. incorporated on 26 June 2001. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. DIVERSIFIED BUSINESS COMMUNICATIONS UK LIMITED has been registered for 24 years. Current directors include HOLM, Carsten, MITCHELL, Whitney H, STENNING-WHITE, James Andrew and 1 others.

Company Number
04241679
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
The Brinell Building Ground Floor, Brighton, BN1 4RB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
HOLM, Carsten, MITCHELL, Whitney H, STENNING-WHITE, James Andrew, WIRTH, Theodore Raymond
SIC Codes
58190, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSIFIED BUSINESS COMMUNICATIONS UK LIMITED

DIVERSIFIED BUSINESS COMMUNICATIONS UK LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. DIVERSIFIED BUSINESS COMMUNICATIONS UK LIMITED was registered 24 years ago.(SIC: 58190, 82301)

Status

active

Active since 24 years ago

Company No

04241679

LTD Company

Age

24 Years

Incorporated 26 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

FULL MOON COMMUNICATIONS LIMITED
From: 26 June 2001To: 29 April 2006
Contact
Address

The Brinell Building Ground Floor 30 Station Street Brighton, BN1 4RB,

Previous Addresses

Nile House 1st Floor Nile Street Brighton BN1 1HW
From: 24 December 2014To: 16 October 2019
Blenheim House 120 Church Street Brighton BN1 1UD
From: 26 June 2001To: 24 December 2014
Timeline

13 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jul 13
Director Joined
Aug 13
Loan Secured
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Dec 16
New Owner
Jun 17
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Aug 20
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

STENNING-WHITE, James

Active
Ground Floor, BrightonBN1 4RB
Secretary
Appointed 15 Dec 2022

HOLM, Carsten

Active
Fernlea House Dyers Field, SmallfieldRH6 9NJ
Born June 1962
Director
Appointed 20 May 2005

MITCHELL, Whitney H

Active
Ground Floor, BrightonBN1 4RB
Born July 1984
Director
Appointed 29 Nov 2018

STENNING-WHITE, James Andrew

Active
Ground Floor, BrightonBN1 4RB
Born March 1986
Director
Appointed 15 Dec 2022

WIRTH, Theodore Raymond

Active
Free Street, PortlandME 04101
Born April 1961
Director
Appointed 28 Jun 2013

BYAM-COOK, David William

Resigned
90 Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 20 May 2005
Resigned 25 Sept 2006

GROSS, Susan

Resigned
2 Church Lane, SteyningBN44 3RS
Secretary
Appointed 29 Jun 2001
Resigned 19 Apr 2002

HOLM, Carsten

Resigned
Fernlea House Dyers Field, SmallfieldRH6 9NJ
Secretary
Appointed 22 Sept 2006
Resigned 14 Dec 2016

PRIEST, Jane

Resigned
64 Armada Way, LittlehamptonBN17 6QY
Secretary
Appointed 25 Apr 2002
Resigned 20 May 2005

WARREN, Paul Patrick

Resigned
Ground Floor, BrightonBN1 4RB
Secretary
Appointed 14 Dec 2016
Resigned 15 Dec 2022

WHITE, Christine Margaret

Resigned
17 Ivy Crescent, SloughSL1 5DA
Secretary
Appointed 26 Jun 2001
Resigned 29 Jun 2001

BINES, Robin David

Resigned
124 High Street, SteyningBN33 3RD
Born December 1950
Director
Appointed 29 Jun 2001
Resigned 27 May 2005

CLANCY, Paul Gerald

Resigned
Just A Mere Road, Yarmouth04105
Born June 1953
Director
Appointed 22 Feb 2002
Resigned 31 Dec 2014

GROSSMAN, Neil

Resigned
29 Lower Falls Road, Falmouth04105
Born September 1943
Director
Appointed 22 Feb 2002
Resigned 10 Jun 2002

HASSELBACK, Nancy

Resigned
17 Highview Road, 50 Freeport04078
Born May 1951
Director
Appointed 22 Feb 2002
Resigned 28 Jun 2013

LOWELL, David Howard

Resigned
72 Colonial Village, Maine 04105
Born March 1943
Director
Appointed 22 Feb 2002
Resigned 31 Dec 2008

SLOAN, Anne

Resigned
32 Wheatfield Close, MaidenheadSL6 3PS
Born January 1964
Director
Appointed 26 Jun 2001
Resigned 29 Jun 2001

WARREN, Paul Patrick

Resigned
Ground Floor, BrightonBN1 4RB
Born May 1962
Director
Appointed 14 Dec 2016
Resigned 15 Dec 2022

WILLING, Kathryn Dixon

Resigned
Free Street, Portand04101
Born December 1969
Director
Appointed 01 Jan 2015
Resigned 29 Nov 2018

Persons with significant control

1

Ms Josephine Detmer

Active
Ground Floor, BrightonBN1 4RB
Born July 1930

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Auditors Resignation Company
24 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Small
13 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Small
24 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 March 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
353353
Legacy
17 July 2008
287Change of Registered Office
Accounts With Accounts Type Small
5 March 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
287Change of Registered Office
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
353353
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
11 January 2005
88(2)R88(2)R
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
17 April 2003
225Change of Accounting Reference Date
Legacy
12 March 2003
88(2)R88(2)R
Legacy
12 March 2003
123Notice of Increase in Nominal Capital
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
363sAnnual Return (shuttle)
Resolution
2 June 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
225Change of Accounting Reference Date
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
18 April 2002
AUDAUD
Statement Of Affairs
27 February 2002
SASA
Legacy
27 February 2002
88(2)R88(2)R
Statement Of Affairs
27 February 2002
SASA
Legacy
27 February 2002
88(2)R88(2)R
Legacy
16 January 2002
403aParticulars of Charge Subject to s859A
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
287Change of Registered Office
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Incorporation Company
26 June 2001
NEWINCIncorporation