UKBizDB.co.uk

B STREET DIGITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B Street Digital Limited. The company was founded 7 years ago and was given the registration number 10694350. The firm's registered office is in HEREFORD. You can find them at Suite A4 Skylon Court, Rotherwas, Hereford, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:B STREET DIGITAL LIMITED
Company Number:10694350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A4, Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS

Director28 March 2017Active
Suite A4, Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS

Director01 December 2017Active
Suite A4, Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS

Director28 March 2017Active
Suite A4, Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS

Director01 December 2017Active

People with Significant Control

Ms Geena Sailesh Sudra
Notified on:18 April 2018
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:Suite A4, Skylon Court, Hereford, United Kingdom, HR2 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harminder Toor
Notified on:18 April 2018
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:Suite A4, Skylon Court, Hereford, United Kingdom, HR2 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Casey Walker Cutting
Notified on:28 March 2017
Status:Active
Date of birth:December 1989
Nationality:American
Country of residence:United Kingdom
Address:Suite A4, Skylon Court, Hereford, United Kingdom, HR2 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kyle David Balmer
Notified on:28 March 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:Suite A4, Skylon Court, Hereford, United Kingdom, HR2 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2019-09-16Capital

Capital allotment shares.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-27Officers

Change person director company with change date.

Download
2019-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.