You are here: bizstats.co.uk > a-z index > N list

N.b.d. Holdings Limited LONDON


N.b.d. Holdings started in year 1990 as Private Limited Company with registration number 02477508. The N.b.d. Holdings company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at C/o Dcd Rights Ltd 6th Floor. Postal code: W2 6JP.

The firm has 4 directors, namely Gordon P., Terence B. and Steven A. and others. Of them, Steven A., Nicola D. have been with the company the longest, being appointed on 20 August 2024 and Gordon P. and Terence B. have been with the company for the least time - from 12 May 2025. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

N.b.d. Holdings Limited Address / Contact

Office Address C/o Dcd Rights Ltd 6th Floor
Office Address2 2 Kingdom Street
Town London
Post code W2 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02477508
Date of Incorporation Tue, 6th Mar 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Gordon P.

Position: Director

Appointed: 12 May 2025

Terence B.

Position: Director

Appointed: 12 May 2025

Steven A.

Position: Director

Appointed: 20 August 2024

Nicola D.

Position: Director

Appointed: 20 August 2024

Nicola D.

Position: Director

Resigned: 30 January 2024

Steven A.

Position: Director

Resigned: 30 January 2024

Nicholas P.

Position: Director

Appointed: 20 August 2024

Resigned: 12 May 2025

Eamon S.

Position: Director

Appointed: 06 May 2023

Resigned: 20 August 2024

Neil M.

Position: Director

Appointed: 04 October 2022

Resigned: 06 May 2023

John F.

Position: Director

Appointed: 01 October 2022

Resigned: 06 May 2023

Gerald Q.

Position: Director

Appointed: 10 December 2021

Resigned: 20 August 2024

Abhishek R.

Position: Director

Appointed: 10 December 2021

Resigned: 20 August 2024

David C.

Position: Director

Appointed: 29 November 2012

Resigned: 08 August 2023

John S.

Position: Secretary

Appointed: 29 November 2012

Resigned: 23 January 2014

John M.

Position: Director

Appointed: 17 November 2009

Resigned: 28 July 2011

David G.

Position: Director

Appointed: 04 June 2008

Resigned: 29 November 2012

David E.

Position: Director

Appointed: 19 February 2008

Resigned: 12 October 2010

Christopher H.

Position: Director

Appointed: 16 December 2005

Resigned: 21 November 2008

Michael B.

Position: Director

Appointed: 16 December 2005

Resigned: 21 November 2008

John B.

Position: Secretary

Appointed: 16 December 2005

Resigned: 29 November 2012

Steven A.

Position: Secretary

Appointed: 06 March 1992

Resigned: 16 December 2005

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Back Catalogue Distribution Ltd from Gloucester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is 108 Media Ltd that entered Richmond, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Dcd Media Plc, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Back Catalogue Distribution Ltd

1350-1360 Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09334213
Notified on 12 May 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

108 Media Ltd

Parkshot House 5 Kew Road, Richmond, TW9 2PR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 13176136
Notified on 10 December 2021
Ceased on 12 May 2025
Nature of control: 75,01-100% shares

Dcd Media Plc

Winchester House 9th Floor, 259-269 Old Marylebone Road, London, NW1 5RA, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 03393610
Notified on 6 April 2016
Ceased on 10 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Debtors392 033392 033
Other
Amounts Owed By Group Undertakings392 033392 033
Amounts Owed To Group Undertakings100100
Average Number Employees During Period1920
Creditors100100
Fixed Assets1 000 2001 000 200
Investments Fixed Assets1 000 2001 000 200
Investments In Group Undertakings1 000 2001 000 200
Net Current Assets Liabilities391 933391 933
Number Shares Issued Fully Paid 165 511 411
Profit Loss1 338 887-1 418 843
Total Assets Less Current Liabilities1 392 1331 392 133

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 11th, April 2024
Free Download (31 pages)

Company search