Company NameDigital Business Development Limited
DirectorsBen Knight and Luke Smith
Company StatusActive
Company Number05095762
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ben Knight
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Luke Smith
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Nigel John Muir
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Model Cottages
London
SW14 7PH
Secretary NameMelanie Muir
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Model Cottages
London
SW14 7PH
Director NameMr Warren Christopher Moore
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(13 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Chamber Street
C/O Verb Brands Limited
London
E1 8BL
Director NameMr Christopher Stuart Stanton Donnelly
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameMr Benjamin Mark Askins
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.dbdmedia.co.uk/
Telephone020 72400100
Telephone regionLondon

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7k at £0.1Nigel Muir
70.00%
Ordinary
3k at £0.1Melanie Muir
30.00%
Ordinary

Financials

Year2014
Net Worth£84,142
Cash£166,597
Current Liabilities£434,563

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 4 days ago)
Next Return Due19 April 2025 (12 months from now)

Charges

16 April 2018Delivered on: 16 April 2018
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
16 April 2018Delivered on: 16 April 2018
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
11 May 2006Delivered on: 31 May 2006
Persons entitled: Hsbc Trust Company (UK) Limited (as Trustee for the Concert Artistes Association)

Classification: Rent deposit deed
Secured details: £4112.50 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial sum of £4112.50.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 May 2020Director's details changed for Mr Benjamin Mark Askins on 6 May 2020 (2 pages)
6 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
6 March 2019Satisfaction of charge 050957620002 in full (1 page)
6 March 2019Satisfaction of charge 050957620003 in full (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 July 2018Appointment of Mr Benjamin Mark Askins as a director on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Christopher Stuart Stanton Donnelly as a director on 26 July 2018 (2 pages)
31 July 2018Termination of appointment of Warren Christopher Moore as a director on 26 July 2018 (1 page)
16 April 2018Registration of charge 050957620003, created on 16 April 2018 (21 pages)
16 April 2018Registration of charge 050957620002, created on 16 April 2018 (21 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
5 April 2018Satisfaction of charge 1 in full (1 page)
22 February 2018Termination of appointment of Christopher Stuart Stanton Donnelly as a director on 17 February 2018 (1 page)
29 January 2018Change of details for Verb Brands Limited as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Registered 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 29 January 2018 (1 page)
6 January 2018Registered office address changed from 11 D'arblay Street London W1F 8DT to 91 Brick Lane C/O Verb Brands Limited London E1 6QL on 6 January 2018 (1 page)
22 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
5 October 2017Notification of Verb Brands Limited as a person with significant control on 1 September 2017 (4 pages)
5 October 2017Cessation of Nigel John Muir as a person with significant control on 1 September 2017 (2 pages)
5 October 2017Cessation of Melanie Jill Muir as a person with significant control on 1 September 2017 (2 pages)
5 October 2017Cessation of Melanie Jill Muir as a person with significant control on 1 September 2017 (2 pages)
5 October 2017Notification of Verb Brands Limited as a person with significant control on 1 September 2017 (4 pages)
5 October 2017Cessation of Nigel John Muir as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Warren Christopher Moore as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Christopher Stuart Stanton Donnelly as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Melanie Muir as a secretary on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Nigel John Muir as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Nigel John Muir as a director on 1 September 2017 (1 page)
4 September 2017Appointment of Mr Warren Christopher Moore as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Melanie Muir as a secretary on 1 September 2017 (1 page)
4 September 2017Appointment of Mr Christopher Stuart Stanton Donnelly as a director on 1 September 2017 (2 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Registered office address changed from 20 Bedford Street London WC2E 9HP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 20 Bedford Street London WC2E 9HP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 20 Bedford Street London WC2E 9HP on 2 December 2013 (1 page)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Director's details changed for Nigel Muir on 5 April 2010 (2 pages)
21 May 2010Director's details changed for Nigel Muir on 5 April 2010 (2 pages)
21 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Nigel Muir on 5 April 2010 (2 pages)
21 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
29 July 2009Registered office changed on 29/07/2009 from 88 crawford street london W1H 2BS (1 page)
29 July 2009Registered office changed on 29/07/2009 from 88 crawford street london W1H 2BS (1 page)
20 May 2009Return made up to 05/04/09; full list of members (3 pages)
20 May 2009Return made up to 05/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 05/04/08; full list of members (3 pages)
8 December 2008Return made up to 05/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div emi scheme 01/05/07
(26 pages)
22 May 2007Nc inc already adjusted 01/05/07 (2 pages)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div emi scheme 01/05/07
(26 pages)
22 May 2007S-div 01/05/07 (1 page)
22 May 2007Nc inc already adjusted 01/05/07 (2 pages)
22 May 2007S-div 01/05/07 (1 page)
16 May 2007Return made up to 05/04/07; full list of members (2 pages)
16 May 2007Return made up to 05/04/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Registered office changed on 19/05/06 from: 88-90 crawford street london W1H 2BS (1 page)
19 May 2006Location of debenture register (1 page)
19 May 2006Location of register of members (1 page)
19 May 2006Location of debenture register (1 page)
19 May 2006Location of register of members (1 page)
19 May 2006Return made up to 05/04/06; full list of members (2 pages)
19 May 2006Return made up to 05/04/06; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: 88-90 crawford street london W1H 2BS (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Return made up to 05/04/05; full list of members (2 pages)
14 July 2005Return made up to 05/04/05; full list of members (2 pages)
13 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 May 2004Ad 05/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2004Ad 05/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
5 April 2004Incorporation (16 pages)
5 April 2004Incorporation (16 pages)