B2b Digital Media Limited RAMSGATE


B2b Digital Media started in year 2014 as Private Limited Company with registration number 09139905. The B2b Digital Media company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ramsgate at 424 Margate Road. Postal code: CT12 6SJ.

At present there are 3 directors in the the firm, namely Martin H., Jamie B. and Josh H.. In addition one secretary - Alison H. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

B2b Digital Media Limited Address / Contact

Office Address 424 Margate Road
Office Address2 Westwood
Town Ramsgate
Post code CT12 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09139905
Date of Incorporation Mon, 21st Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Martin H.

Position: Director

Appointed: 21 July 2014

Alison H.

Position: Secretary

Appointed: 21 July 2014

Jamie B.

Position: Director

Appointed: 21 July 2014

Josh H.

Position: Director

Appointed: 21 July 2014

People with significant control

The list of PSCs who own or control the company consists of 6 names. As BizStats established, there is Bullock Holdings and Investments Limited from Ramsgate, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is J&L Holdings (Kent) Limited that put Ramsgate, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Holmes Financial Investments Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Bullock Holdings And Investments Limited

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11424553
Notified on 20 June 2018
Nature of control: 25-50% voting rights
25-50% shares

J&L Holdings (Kent) Limited

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10715934
Notified on 7 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Holmes Financial Investments Limited

424 Margate Road Westwood, Ramsgate, Kent, CT12 6SJ, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09568672
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jamie B.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Josh H.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Martin H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3 0044 364       
Balance Sheet
Cash Bank In Hand13 4634 360       
Cash Bank On Hand 4 3605 7093 0304 12410 9573 5727 6134 179
Current Assets13 90912 73616 98115 94620 06423 09214 93927 56710 818
Debtors4468 37611 2725 9167 9406 1358 36717 4542 701
Other Debtors 8 3762 398   3 31713 15882
Property Plant Equipment 6631 0001 7571 068611391293220
Tangible Fixed Assets407663       
Total Inventories   7 0008 0006 0003 0002 5003 938
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve3 0014 361       
Shareholder Funds3 0044 364       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3187591 5982 2872 7442 9643 0623 135
Average Number Employees During Period  62211  
Creditors 9 03512 16017 67317 10223 52120 32628 11310 793
Creditors Due Within One Year11 3129 035       
Increase From Depreciation Charge For Year Property Plant Equipment  4418396894572209873
Net Current Assets Liabilities2 5973 7014 821-1 7272 962-429-5 387-54625
Number Shares Allotted33       
Other Creditors 9011 1867 7758 81415 42718 57124 9523 693
Other Taxation Social Security Payable 8 13410 9749 8988 2888 0941 7553 1617 098
Par Value Share11       
Property Plant Equipment Gross Cost 9811 7593 3553 3553 3553 3553 355 
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions481500       
Tangible Fixed Assets Cost Or Valuation481981       
Tangible Fixed Assets Depreciation74318       
Tangible Fixed Assets Depreciation Charged In Period74244       
Total Additions Including From Business Combinations Property Plant Equipment  7781 596     
Total Assets Less Current Liabilities3 0044 3645 821304 030182-4 996-253245
Trade Debtors Trade Receivables  8 8745 9167 9406 1355 0504 2962 619
Advances Credits Directors3 0522 792       
Advances Credits Repaid In Period Directors3 052        
Bank Borrowings Overdrafts        2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Confirmation statement with updates Fri, 21st Jul 2023
filed on: 21st, July 2023
Free Download (4 pages)

Company search

Advertisements