UKBizDB.co.uk

BIDDIBLE MEDIA LTD

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

This company is commonly known as Biddible Media Ltd. The company was founded 9 years ago and was given the registration number 09564056. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 5 Maling Court, Union Street, Newcastle Upon Tyne, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:BIDDIBLE MEDIA LTD
Company Number:09564056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Unit 5 Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 1 & 2 First Floor, High Bridge Works, 39 High Bridge, Newcastle Upon Tyne, United Kingdom, NE1 1EW

Director31 October 2018Active
Studio 1 & 2 First Floor, High Bridge Works, 39 High Bridge, Newcastle Upon Tyne, United Kingdom, NE1 1EW

Director31 October 2018Active
Studio 1 & 2 First Floor, High Bridge Works, 39 High Bridge, Newcastle Upon Tyne, United Kingdom, NE1 1EW

Director31 October 2018Active
Studio 1 & 2 First Floor, High Bridge Works, 39 High Bridge, Newcastle Upon Tyne, United Kingdom, NE1 1EW

Director31 October 2018Active
Studio 1 & 2 First Floor, High Bridge Works, 39 High Bridge, Newcastle Upon Tyne, United Kingdom, NE1 1EW

Director31 October 2018Active
One Trinity Green, Eldon Street, South Shields, England, NE33 1SA

Director28 April 2015Active
4a, Media Exchange, Coquet Street, Newcastle Upon Tyne, England, NE1 2QB

Director28 April 2015Active
Unit 5 Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP

Director17 August 2017Active
One Trinity Green, Eldon Street, South Shields, England, NE33 1SA

Director17 August 2017Active

People with Significant Control

Glass Digital Limited
Notified on:31 October 2018
Status:Active
Country of residence:United Kingdom
Address:Studio 1&2 First Floor, High Bridge Works, Newcastle Upon Tyne, United Kingdom, NE1 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Wilson Cave
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:159 St Vincent Street, South Shields, United Kingdom, NE33 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-11Address

Change registered office address company with date old address new address.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Accounts

Change account reference date company current shortened.

Download
2018-11-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.