BIDDIBLE MEDIA LTD

Register to unlock more data on OkredoRegister

BIDDIBLE MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09564056

Incorporation date

28/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Kepier House, Belmont Business Park, Durham DH1 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2015)
dot icon21/04/2026
Change of details for Glass Digital Limited as a person with significant control on 2026-04-17
dot icon17/04/2026
Registered office address changed from Studio 1 & 2 First Floor High Bridge Works 39 High Bridge Newcastle upon Tyne NE1 1EW United Kingdom to Kepier House Belmont Business Park Durham DH1 1TW on 2026-04-17
dot icon17/04/2026
Director's details changed for Miss Bridie Gallagher on 2026-04-17
dot icon17/04/2026
Director's details changed for Mr Marc Singleton Swann on 2026-04-17
dot icon17/04/2026
Director's details changed for Mr Stephen William Close on 2026-04-17
dot icon17/04/2026
Director's details changed for Mr Jonathan Charles Rayson Birch on 2026-04-17
dot icon17/04/2026
Director's details changed for Mr Craig William Hall on 2026-04-17
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon12/09/2023
Change of details for Glass Digital Limited as a person with significant control on 2023-09-12
dot icon12/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England to Studio 1 & 2 First Floor High Bridge Works 39 High Bridge Newcastle upon Tyne NE1 1EW on 2023-09-11
dot icon08/09/2023
Director's details changed for Mr Marc Singleton Swann on 2023-07-27
dot icon08/09/2023
Director's details changed for Miss Bridie Gallagher on 2023-07-27
dot icon08/09/2023
Director's details changed for Mr Stephen William Close on 2023-07-27
dot icon08/09/2023
Director's details changed for Mr Jonathan Charles Rayson Birch on 2023-07-27
dot icon08/09/2023
Director's details changed for Mr Craig William Hall on 2023-07-27
dot icon08/09/2023
Director's details changed for Miss Bridie Gallagher on 2023-09-08
dot icon08/09/2023
Director's details changed for Mr Craig William Hall on 2023-09-08
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon08/09/2021
Change of details for Glass Digital Limited as a person with significant control on 2018-10-31
dot icon04/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2019
Director's details changed for Mr Marc Singleton Swann on 2019-10-14
dot icon08/10/2019
Confirmation statement made on 2019-08-30 with updates
dot icon08/10/2019
Termination of appointment of John Oram as a director on 2018-10-31
dot icon28/06/2019
Director's details changed for Miss Bridie Gallagher on 2019-06-14
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon01/11/2018
Registered office address changed from One Trinity Green Eldon Street South Shields NE33 1SA England to Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP on 2018-11-01
dot icon01/11/2018
Appointment of Ms Bridie Gallagher as a director on 2018-10-31
dot icon01/11/2018
Appointment of Mr Stephen William Close as a director on 2018-10-31
dot icon01/11/2018
Appointment of Mr Jonathan Charles Rayson Birch as a director on 2018-10-31
dot icon01/11/2018
Appointment of Mr Craig William Hall as a director on 2018-10-31
dot icon01/11/2018
Appointment of Mr Marc Singleton Swann as a director on 2018-10-31
dot icon01/11/2018
Cessation of John Wilson Cave as a person with significant control on 2018-10-31
dot icon01/11/2018
Notification of Glass Digital Limited as a person with significant control on 2018-10-31
dot icon01/11/2018
Termination of appointment of John Wilson Cave as a director on 2018-10-30
dot icon14/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon11/06/2018
Termination of appointment of Jordan Smith as a director on 2018-05-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon30/08/2017
Appointment of Mr Jordan Smith as a director on 2017-08-17
dot icon30/08/2017
Appointment of Mr John Oram as a director on 2017-08-17
dot icon10/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon09/05/2017
Registered office address changed from John Buddle Business Complex Buddle Road Newcastle upon Tyne NE4 8AW England to One Trinity Green Eldon Street South Shields NE33 1SA on 2017-05-09
dot icon21/02/2017
Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ
dot icon21/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon05/02/2016
Director's details changed for John Cave on 2016-02-04
dot icon04/02/2016
Director's details changed for John Cave on 2016-02-04
dot icon03/02/2016
Registered office address changed from 4a Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB England to John Buddle Business Complex Buddle Road Newcastle upon Tyne NE4 8AW on 2016-02-03
dot icon29/01/2016
Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ
dot icon28/01/2016
Register inspection address has been changed to C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ
dot icon27/01/2016
Termination of appointment of William Chalk as a director on 2015-10-31
dot icon28/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.82K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Bridie
Director
31/10/2018 - Present
3
Oram, John
Director
17/08/2017 - 31/10/2018
4
Smith, Jordan
Director
17/08/2017 - 31/05/2018
2
Chalk, William
Director
28/04/2015 - 31/10/2015
4
Mr John Wilson Cave
Director
28/04/2015 - 30/10/2018
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDDIBLE MEDIA LTD

BIDDIBLE MEDIA LTD is an(a) Active company incorporated on 28/04/2015 with the registered office located at Kepier House, Belmont Business Park, Durham DH1 1TW. There are currently 5 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 BIDDIBLE MEDIA LTD?

toggle

BIDDIBLE MEDIA LTD is currently Active. It was registered on 28/04/2015 .

Where is BIDDIBLE MEDIA LTD located?

toggle

BIDDIBLE MEDIA LTD is registered at Kepier House, Belmont Business Park, Durham DH1 1TW.

What does BIDDIBLE MEDIA LTD do?

toggle

BIDDIBLE MEDIA LTD operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for BIDDIBLE MEDIA LTD?

toggle

The latest filing was on 21/04/2026: Change of details for Glass Digital Limited as a person with significant control on 2026-04-17.