AGENDA 21 DIGITAL HOLDING LIMITED

Register to unlock more data on OkredoRegister

AGENDA 21 DIGITAL HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09790018

Incorporation date

22/09/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

34 Bow Street, London WC2E 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2015)
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon01/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon03/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon03/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon03/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon03/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon16/06/2023
Satisfaction of charge 097900180001 in full
dot icon15/06/2023
Registration of charge 097900180002, created on 2023-06-12
dot icon01/12/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon01/12/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon01/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon01/12/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/02/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon08/02/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon08/02/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon08/02/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon22/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon22/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon11/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon11/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon07/06/2021
Change of details for Be Heard Group Limited as a person with significant control on 2021-06-07
dot icon07/06/2021
Registered office address changed from 34 Bow Street London WC2E 7DL United Kingdom to 34 Bow Street London WC2E 7AU on 2021-06-07
dot icon24/05/2021
Change of details for Be Heard Group Limited as a person with significant control on 2021-05-24
dot icon24/05/2021
Registered office address changed from 53 Frith Street London W1D 4SN to 34 Bow Street London WC2E 7DL on 2021-05-24
dot icon06/11/2020
Accounts for a small company made up to 2019-12-31
dot icon12/10/2020
Memorandum and Articles of Association
dot icon12/10/2020
Resolutions
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon19/09/2020
Registration of charge 097900180001, created on 2020-09-17
dot icon17/09/2020
Change of details for Be Heard Group Plc as a person with significant control on 2020-09-16
dot icon07/09/2020
Current accounting period extended from 2020-12-31 to 2021-02-28
dot icon04/09/2020
Appointment of Mr Daniel John Yardley as a director on 2020-09-01
dot icon04/09/2020
Appointment of Peter David Reid as a director on 2020-09-01
dot icon04/09/2020
Termination of appointment of Simon John Pyper as a director on 2020-09-01
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon27/08/2019
Statement of capital on 2019-08-27
dot icon30/07/2019
Statement by Directors
dot icon30/07/2019
Solvency Statement dated 07/07/19
dot icon30/07/2019
Resolutions
dot icon26/03/2019
Termination of appointment of Pete Miles Robins as a director on 2019-03-26
dot icon26/03/2019
Termination of appointment of Rhys Williams as a director on 2019-03-26
dot icon13/12/2018
Appointment of Mr Ben Rudman as a director on 2018-12-13
dot icon13/12/2018
Appointment of Mr Simon John Pyper as a director on 2018-12-13
dot icon11/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon01/06/2018
Termination of appointment of Robin Mark Dodgson Price as a director on 2018-04-09
dot icon15/05/2018
Accounts for a small company made up to 2017-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Termination of appointment of Stephen John Dover as a director on 2017-01-31
dot icon04/01/2017
Confirmation statement made on 2016-09-21 with updates
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon22/02/2016
Current accounting period extended from 2015-12-31 to 2016-12-31
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon04/12/2015
Appointment of Mr Robin Mark Dodgson Price as a director on 2015-11-23
dot icon04/12/2015
Resolutions
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon23/10/2015
Resolutions
dot icon05/10/2015
Resolutions
dot icon02/10/2015
Current accounting period shortened from 2016-09-30 to 2015-12-31
dot icon22/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Peter David
Director
01/09/2020 - Present
83
Yardley, Daniel John
Director
01/09/2020 - Present
84
Rudman, Ben Charles
Director
13/12/2018 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGENDA 21 DIGITAL HOLDING LIMITED

AGENDA 21 DIGITAL HOLDING LIMITED is an(a) Active company incorporated on 22/09/2015 with the registered office located at 34 Bow Street, London WC2E 7AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGENDA 21 DIGITAL HOLDING LIMITED?

toggle

AGENDA 21 DIGITAL HOLDING LIMITED is currently Active. It was registered on 22/09/2015 .

Where is AGENDA 21 DIGITAL HOLDING LIMITED located?

toggle

AGENDA 21 DIGITAL HOLDING LIMITED is registered at 34 Bow Street, London WC2E 7AU.

What does AGENDA 21 DIGITAL HOLDING LIMITED do?

toggle

AGENDA 21 DIGITAL HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGENDA 21 DIGITAL HOLDING LIMITED?

toggle

The latest filing was on 01/09/2025: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.