Company NameDebbi Moore Designs Limited
DirectorsDebora Tracey Moore and David Moore
Company StatusActive
Company Number04733576
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Previous NameFuntime Network Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Debora Tracey Moore
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 1, Evans Business Centre Yarm Road Business P
Lingfield Way
Darlington
DL1 4QZ
Secretary NameMrs Debora Tracey Moore
NationalityBritish
StatusCurrent
Appointed14 April 2003(same day as company formation)
RoleDesign And Chief Executive
Country of ResidenceEngland
Correspondence AddressUnit 1, Evans Business Centre Yarm Road Business P
Lingfield Way
Darlington
DL1 4QZ
Director NameMr David Moore
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Evans Business Centre Yarm Road Business P
Lingfield Way
Darlington
DL1 4QZ
Director NameSharon Elizabeth Stoker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCentre Manager
Correspondence Address6 Truro Close
Darlington
DL1 2XF
Secretary NameMrs Amanda Jane Ralph
StatusResigned
Appointed15 October 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address6 Truro Close
Darlington
County Durham
DL1 2XF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitedebbimoore.co.uk

Location

Registered AddressUnit 1, Evans Business Centre Yarm Road Business Park
Lingfield Way
Darlington
DL1 4QZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

1 at £1David Moore
50.00%
Ordinary
1 at £1Mrs Debora Tracey Moore
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,619
Cash£895
Current Liabilities£144,221

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 6 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

28 October 2019Delivered on: 28 October 2019
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
28 August 2019Delivered on: 28 August 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
22 March 2018Delivered on: 27 March 2018
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited.

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
14 January 2011Delivered on: 31 January 2011
Persons entitled: Northbeck House 206-210 Northgate LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5000 and such other amounts and/or interests as are charged in accordance with clause 3.2 of the rent deposit deed.
Outstanding
28 September 2007Delivered on: 29 September 2007
Satisfied on: 2 May 2015
Persons entitled: Lingfield Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum and all money from time to time withdrawn from it.
Fully Satisfied

Filing History

8 December 2023Registered office address changed from 19 Chestnut Crescent Chedburgh Bury St. Edmunds IP29 4UJ England to Unit 1, Evans Business Centre Yarm Road Business Park Lingfield Way Darlington DL1 4QZ on 8 December 2023 (1 page)
13 October 2023Notification of Deborah Tracey Moore as a person with significant control on 6 April 2016 (2 pages)
11 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
3 May 2023Cessation of Dm Productions Limited as a person with significant control on 30 April 2023 (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
22 July 2022Registered office address changed from 35-36 Blackwellgate Darlington DL1 5HW England to 19 Chestnut Crescent Chedburgh Bury St. Edmunds IP29 4UJ on 22 July 2022 (1 page)
29 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
20 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
18 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
28 October 2019Registration of charge 047335760006, created on 28 October 2019 (12 pages)
28 August 2019Registration of charge 047335760005, created on 28 August 2019 (22 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 March 2018Registration of charge 047335760004, created on 22 March 2018 (21 pages)
16 November 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
16 November 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
4 August 2017Registration of charge 047335760003, created on 3 August 2017 (24 pages)
4 August 2017Registration of charge 047335760003, created on 3 August 2017 (24 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
15 February 2017Satisfaction of charge 2 in full (1 page)
15 February 2017Satisfaction of charge 2 in full (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 July 2015Director's details changed for Mrs Debora Tracey Moore on 21 July 2015 (2 pages)
24 July 2015Director's details changed for Mrs Debora Tracey Moore on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Mrs Debora Tracey Moore on 21 July 2015 (1 page)
24 July 2015Secretary's details changed for Mrs Debora Tracey Moore on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr David Moore on 21 July 2015 (2 pages)
24 July 2015Director's details changed for Mr David Moore on 21 July 2015 (2 pages)
21 July 2015Registered office address changed from 6 Truro Close Darlington County Durham DL1 2XF to 35-36 Blackwellgate Darlington DL1 5HW on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 6 Truro Close Darlington County Durham DL1 2XF to 35-36 Blackwellgate Darlington DL1 5HW on 21 July 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
23 April 2015Director's details changed for Mr David Moore on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr David Moore on 23 April 2015 (2 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Termination of appointment of Amanda Ralph as a secretary (1 page)
28 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Termination of appointment of Amanda Ralph as a secretary (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
17 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
25 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2010Appointment of Mrs Amanda Jane Ralph as a secretary (1 page)
15 December 2010Appointment of Mrs Amanda Jane Ralph as a secretary (1 page)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 May 2010Director's details changed for David Moore on 14 April 2010 (2 pages)
12 May 2010Director's details changed for David Moore on 14 April 2010 (2 pages)
12 May 2010Secretary's details changed for Debora Tracey Moore on 14 April 2010 (1 page)
12 May 2010Director's details changed for Mrs Debora Tracey Moore on 14 April 2010 (2 pages)
12 May 2010Director's details changed for Mrs Debora Tracey Moore on 14 April 2010 (2 pages)
12 May 2010Secretary's details changed for Debora Tracey Moore on 14 April 2010 (1 page)
12 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 August 2009Return made up to 14/04/09; full list of members (5 pages)
26 August 2009Return made up to 14/04/09; full list of members (5 pages)
23 March 2009Registered office changed on 23/03/2009 from 6 truro close darlington durham DL1 2XF (1 page)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 March 2009Registered office changed on 23/03/2009 from 6 truro close darlington durham DL1 2XF (1 page)
25 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 September 2008Registered office changed on 18/09/2008 from lingfield point lingfield house mcmullen road darlington durham DL1 1RW (1 page)
18 September 2008Return made up to 14/04/08; full list of members (4 pages)
18 September 2008Registered office changed on 18/09/2008 from lingfield point lingfield house mcmullen road darlington durham DL1 1RW (1 page)
18 September 2008Return made up to 14/04/08; full list of members (4 pages)
13 November 2007Registered office changed on 13/11/07 from: 6 truro close darlington county durham DL1 2XF (1 page)
13 November 2007Registered office changed on 13/11/07 from: 6 truro close darlington county durham DL1 2XF (1 page)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
11 July 2007Return made up to 14/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2007Return made up to 14/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2007Company name changed funtime network LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed funtime network LIMITED\certificate issued on 19/03/07 (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 August 2006Return made up to 14/04/06; full list of members (7 pages)
11 August 2006Return made up to 14/04/06; full list of members (7 pages)
22 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
17 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Registered office changed on 25/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
14 April 2003Incorporation (15 pages)
14 April 2003Incorporation (15 pages)