DIGITAL BUSINESS DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

DIGITAL BUSINESS DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05095762

Incorporation date

05/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon09/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Director's details changed for Mr Ben Knight on 2021-12-14
dot icon10/04/2024
Register(s) moved to registered inspection location 1 - 3 Charter Square Sheffield S1 4HS
dot icon10/04/2024
Register inspection address has been changed to 1 - 3 Charter Square Sheffield S1 4HS
dot icon09/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon08/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon05/01/2022
Resolutions
dot icon05/01/2022
Memorandum and Articles of Association
dot icon23/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon23/12/2021
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Cannon Place 78 Cannon Street London EC4N 6AF on 2021-12-23
dot icon23/12/2021
Termination of appointment of Benjamin Mark Askins as a director on 2021-12-14
dot icon23/12/2021
Appointment of Mr Luke Smith as a director on 2021-12-14
dot icon23/12/2021
Termination of appointment of Christopher Stuart Stanton Donnelly as a director on 2021-12-14
dot icon23/12/2021
Appointment of Mr Ben Knight as a director on 2021-12-14
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon17/03/2021
Director's details changed for Mr Benjamin Mark Askins on 2021-03-16
dot icon17/03/2021
Registered office address changed from 78 Chamber Street C/O Verb Brands Limited London E1 8BL United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-03-17
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Director's details changed for Mr Benjamin Mark Askins on 2020-05-06
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon06/03/2019
Satisfaction of charge 050957620002 in full
dot icon06/03/2019
Satisfaction of charge 050957620003 in full
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Warren Christopher Moore as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr Benjamin Mark Askins as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr Christopher Stuart Stanton Donnelly as a director on 2018-07-26
dot icon16/04/2018
Registration of charge 050957620003, created on 2018-04-16
dot icon16/04/2018
Registration of charge 050957620002, created on 2018-04-16
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon05/04/2018
Satisfaction of charge 1 in full
dot icon22/02/2018
Termination of appointment of Christopher Stuart Stanton Donnelly as a director on 2018-02-17
dot icon29/01/2018
Change of details for Verb Brands Limited as a person with significant control on 2018-01-29
dot icon29/01/2018
Registered office address changed from 91 Brick Lane C/O Verb Brands Limited London E1 6QL United Kingdom to 78 Chamber Street C/O Verb Brands Limited London E1 8BL on 2018-01-29
dot icon06/01/2018
Registered office address changed from 11 D'arblay Street London W1F 8DT to 91 Brick Lane C/O Verb Brands Limited London E1 6QL on 2018-01-06
dot icon22/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon05/10/2017
Notification of Verb Brands Limited as a person with significant control on 2017-09-01
dot icon05/10/2017
Cessation of Melanie Jill Muir as a person with significant control on 2017-09-01
dot icon05/10/2017
Cessation of Nigel John Muir as a person with significant control on 2017-09-01
dot icon04/09/2017
Appointment of Mr Christopher Stuart Stanton Donnelly as a director on 2017-09-01
dot icon04/09/2017
Appointment of Mr Warren Christopher Moore as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Nigel John Muir as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Melanie Muir as a secretary on 2017-09-01
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Registered office address changed from 20 Bedford Street London WC2E 9HP on 2013-12-02
dot icon30/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon21/05/2010
Director's details changed for Nigel Muir on 2010-04-05
dot icon22/01/2010
Accounts for a small company made up to 2009-03-31
dot icon29/07/2009
Registered office changed on 29/07/2009 from 88 crawford street london W1H 2BS
dot icon20/05/2009
Return made up to 05/04/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 05/04/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Nc inc already adjusted 01/05/07
dot icon22/05/2007
S-div 01/05/07
dot icon22/05/2007
Resolutions
dot icon16/05/2007
Return made up to 05/04/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Return made up to 05/04/06; full list of members
dot icon19/05/2006
Registered office changed on 19/05/06 from: 88-90 crawford street london W1H 2BS
dot icon19/05/2006
Location of register of members
dot icon19/05/2006
Location of debenture register
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 05/04/05; full list of members
dot icon13/07/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon04/05/2004
Secretary resigned
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Ad 05/04/04--------- £ si 999@1=999 £ ic 1/1000
dot icon04/05/2004
New secretary appointed
dot icon04/05/2004
New director appointed
dot icon05/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/04/2004 - 05/04/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/04/2004 - 05/04/2004
67500
Muir, Nigel John
Director
05/04/2004 - 01/09/2017
5
Smith, Luke Richard Battersby
Director
14/12/2021 - Present
14
Knight, Benjamin Wallace
Director
14/12/2021 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DIGITAL BUSINESS DEVELOPMENT LIMITED

DIGITAL BUSINESS DEVELOPMENT LIMITED is an(a) Active company incorporated on 05/04/2004 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 2 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 DIGITAL BUSINESS DEVELOPMENT LIMITED?

toggle

DIGITAL BUSINESS DEVELOPMENT LIMITED is currently Active. It was registered on 05/04/2004 .

Where is DIGITAL BUSINESS DEVELOPMENT LIMITED located?

toggle

DIGITAL BUSINESS DEVELOPMENT LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does DIGITAL BUSINESS DEVELOPMENT LIMITED do?

toggle

DIGITAL BUSINESS DEVELOPMENT LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for DIGITAL BUSINESS DEVELOPMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-05 with no updates.