Company NameHuble Digital Limited
Company StatusActive
Company Number04371301
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Previous NamesITMG Limited and The B2B Marketing Laboratory Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Robert John Dearsley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMs Verity Jane Dearsley
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleDigital Marketing
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMr Michael Alan Norton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(13 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceSpain
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMs Jessica Packer
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMr Matthew Creswick
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(17 years, 2 months after company formation)
Appointment Duration5 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMs Rebecca Jane Harris
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleMarkeitng Director
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMr Konstantinos Giannoukaris
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGreek
StatusCurrent
Appointed29 September 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleDigital Marketing
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMs Jessica Gamble
Date of BirthSeptember 1989 (Born 34 years ago)
NationalitySouth African
StatusCurrent
Appointed05 February 2020(17 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMr Ashley David Carr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Furze Lane
Winslow
MK18 3BW
Secretary NameMr Ashley David Carr
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Furze Lane
Winslow
MK18 3BW
Director NameMr David George Beesley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2019)
RoleDigital Marketing
Country of ResidenceEngland
Correspondence AddressEuropoint House 5-11 Lavington Street
London
SE1 0NZ
Director NameMs Carol West
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuropoint House 5-11 Lavington Street
London
SE1 0NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.b2bmarketinglaboratory.com

Location

Registered Address123 Buckingham Palace Road
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£13,114
Cash£19,716
Current Liabilities£141,037

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Registered office address changed from 30 Stamford Street London SE1 9LQ England to 123 Buckingham Palace Road London SW1W 9SH on 27 February 2024 (1 page)
15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
31 October 2023Accounts for a small company made up to 31 March 2023 (9 pages)
15 February 2023Change of details for Itpr Group Ltd as a person with significant control on 10 January 2022 (2 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
5 September 2022Accounts for a small company made up to 31 March 2022 (9 pages)
2 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
10 January 2022Registered office address changed from Europoint House 5-11 Lavington Street London SE1 0NZ to 30 Stamford Street London SE1 9LQ on 10 January 2022 (1 page)
4 October 2021Accounts for a small company made up to 31 March 2021 (8 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
(3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
18 February 2020Appointment of Ms Jessica Gamble as a director on 5 February 2020 (2 pages)
29 September 2019Appointment of Mr Konstantinos Giannoukaris as a director on 29 September 2019 (2 pages)
6 September 2019Termination of appointment of David George Beesley as a director on 31 August 2019 (1 page)
2 July 2019Appointment of Ms Rebecca Jane Harris as a director on 1 July 2019 (2 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 April 2019Appointment of Mr Matthew Creswick as a director on 18 April 2019 (2 pages)
19 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 May 2018Appointment of Ms Jessica Packer as a director on 30 May 2018 (2 pages)
12 April 2018Termination of appointment of Carol West as a director on 1 April 2018 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
18 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
22 December 2015Appointment of Mr Michael Alan Norton as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Mr Michael Alan Norton as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Ms Carol West as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Ms Carol West as a director on 1 December 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Director's details changed for Mr Robert John Dearsley on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Robert John Dearsley on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Robert John Dearsley on 1 January 2015 (2 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
18 November 2014Appointment of Ms Verity Jane Dearsley as a director on 13 November 2014 (2 pages)
18 November 2014Appointment of Ms Verity Jane Dearsley as a director on 13 November 2014 (2 pages)
18 November 2014Appointment of Mr David George Beesley as a director on 13 November 2014 (2 pages)
18 November 2014Appointment of Mr David George Beesley as a director on 13 November 2014 (2 pages)
17 November 2014Registered office address changed from Premier House, Gogmore Lane Chertsey Surrey KT16 9AP to Europoint House 5-11 Lavington Street London SE1 0NZ on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Premier House, Gogmore Lane Chertsey Surrey KT16 9AP to Europoint House 5-11 Lavington Street London SE1 0NZ on 17 November 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
3 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
3 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
26 September 2012Change of name notice (2 pages)
26 September 2012Company name changed itmg LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
(2 pages)
26 September 2012Change of name notice (2 pages)
26 September 2012Company name changed itmg LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
(2 pages)
22 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
26 July 2011Termination of appointment of Ashley Carr as a secretary (1 page)
26 July 2011Termination of appointment of Ashley Carr as a director (1 page)
26 July 2011Termination of appointment of Ashley Carr as a secretary (1 page)
26 July 2011Termination of appointment of Ashley Carr as a director (1 page)
15 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Robert John Dearsley on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Ashley Carr on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Ashley Carr on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Robert John Dearsley on 31 December 2009 (2 pages)
27 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
27 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 February 2009Return made up to 11/02/09; full list of members (3 pages)
16 February 2009Return made up to 11/02/09; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 May 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
6 May 2008Return made up to 11/02/08; full list of members (3 pages)
6 May 2008Return made up to 11/02/08; full list of members (3 pages)
29 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
29 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
16 February 2007Return made up to 11/02/07; full list of members (2 pages)
16 February 2007Return made up to 11/02/07; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 11/02/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: abbey mead 73 guildford street chertsey KT16 9AS (1 page)
21 February 2006Registered office changed on 21/02/06 from: abbey mead 73 guildford street chertsey KT16 9AS (1 page)
21 February 2006Return made up to 11/02/06; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
25 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
28 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
24 February 2004Return made up to 11/02/04; full list of members (7 pages)
24 February 2004Return made up to 11/02/04; full list of members (7 pages)
24 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
24 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
28 February 2003Return made up to 11/02/03; full list of members (7 pages)
28 February 2003Secretary's particulars changed;director's particulars changed (1 page)
28 February 2003Return made up to 11/02/03; full list of members (7 pages)
28 February 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Incorporation (19 pages)
11 February 2002Incorporation (19 pages)