Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELICIOUS DIGITAL LIMITED
Company Information for

DELICIOUS DIGITAL LIMITED

SUITE GB 39-40 WEST POINT, WARPLE WAY, LONDON, W3 0RG,
Company Registration Number
04164279
Private Limited Company
Active

Company Overview

About Delicious Digital Ltd
DELICIOUS DIGITAL LIMITED was founded on 2001-02-20 and has its registered office in London. The organisation's status is listed as "Active". Delicious Digital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELICIOUS DIGITAL LIMITED
 
Legal Registered Office
SUITE GB 39-40 WEST POINT
WARPLE WAY
LONDON
W3 0RG
Other companies in W3
 
Filing Information
Company Number 04164279
Company ID Number 04164279
Date formed 2001-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB782170331  
Last Datalog update: 2024-03-06 11:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELICIOUS DIGITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DELICIOUS DIGITAL LIMITED
The following companies were found which have the same name as DELICIOUS DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Delicious Digital And You, LLC 514 Grand Ave #322 Laramie WY 82070 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-06-13
DELICIOUS DIGITAL, LLC 2101 MONTOPOLIS DR UNIT 1 AUSTIN TX 78741 Active Company formed on the 2021-03-12

Company Officers of DELICIOUS DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
EDWARD BONNOR-MORIS
Director 2003-06-03
PETER BONNOR-MORIS
Director 2004-08-19
OLIVER RAPHAEL
Director 2001-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
BEN SUMNER
Director 2013-04-30 2015-10-23
IAN DENYS CHRISTOPHER COMPTON TAYLOR
Company Secretary 2008-05-09 2013-02-28
IAN DENYS CHRISTOPHER COMPTON TAYLOR
Director 2003-06-03 2013-02-28
DALYA HELEN RAPHAEL
Company Secretary 2001-02-23 2008-06-09
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-02-20 2001-02-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-02-20 2001-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD BONNOR-MORIS DELIMUSIC LIMITED Director 2011-06-02 CURRENT 2011-06-02 Dissolved 2013-10-15
EDWARD BONNOR-MORIS MIRABEL DESIGN LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active
OLIVER RAPHAEL W3 STUDIOS LTD Director 2015-06-02 CURRENT 2015-06-02 Active
OLIVER RAPHAEL MAMORA BAY MEDIA LTD Director 2012-12-02 CURRENT 2012-12-02 Active
OLIVER RAPHAEL DELIMUSIC LIMITED Director 2011-06-02 CURRENT 2011-06-02 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD BONNOR-MORIS
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-03CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM Suite Gb, 39-40 West Point, Warple Way, London Suite Gb 39-40 West Point, Warple Way London W3 0RG England
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 186.87
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-12-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 186.87
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BONNOR-MORIS / 01/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BONNOR-MORIS / 01/02/2017
2016-12-09AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM Suite 1a 39-40 West Point Warple Way London W3 0RG
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 186.87
2016-02-22AR0120/02/16 ANNUAL RETURN FULL LIST
2015-12-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BEN SUMNER
2015-03-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 186.87
2015-02-21AR0120/02/15 ANNUAL RETURN FULL LIST
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 186.87
2014-03-03AR0120/02/14 ANNUAL RETURN FULL LIST
2013-11-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AP01DIRECTOR APPOINTED MR BEN SUMNER
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-17AR0120/02/13 ANNUAL RETURN FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BONNOR MORIS / 21/02/2012
2013-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN TAYLOR
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BONNOR MORIS / 21/02/2012
2012-11-28AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0120/02/12 ANNUAL RETURN FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENYS CHRISTOPHER COMPTON TAYLOR / 01/01/2012
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN DENYS CHRISTOPHER COMPTON TAYLOR / 01/01/2012
2011-07-14AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-24AR0120/02/11 FULL LIST
2010-06-04AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-22AR0120/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER RAPHAEL / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENYS CHRISTOPHER COMPTON TAYLOR / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BONNOR MORIS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BONNOR MORIS / 22/03/2010
2009-06-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-06-1888(2)AMENDING 88(2)
2008-06-13AA28/02/08 TOTAL EXEMPTION SMALL
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY DALYA RAPHAEL
2008-06-09288aSECRETARY APPOINTED MR IAN DENYS CHRISTOPHER COMPTON TAYLOR
2008-04-11169GBP IC 202.02/186.87 10/03/08 GBP SR 1515@0.01=15.15
2008-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-26363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 6 MAIN AVENUE MOOR PARK NORTHWOOD MIDDLESEX HA6 2HJ
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-16363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-08-16288cSECRETARY'S PARTICULARS CHANGED
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-23363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-06-04RES04£ NC 200/1000 18/05/0
2004-06-04123NC INC ALREADY ADJUSTED 18/05/04
2004-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-0488(2)RAD 18/05/04--------- £ SI 202@.01=2 £ IC 170/172
2004-06-0488(2)RAD 18/05/04--------- £ SI 30@1=30 £ IC 172/202
2004-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-04RES12VARYING SHARE RIGHTS AND NAMES
2004-05-27363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-04123NC INC ALREADY ADJUSTED 06/08/03
2003-09-04RES04£ NC 100/200 06/08/03
2003-09-0488(2)RAD 06/08/03--------- £ SI 70@1=70 £ IC 100/170
2003-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-03-31363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-03-11GAZ1FIRST GAZETTE
2003-03-11DISS40STRIKE-OFF ACTION DISCONTINUED
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to DELICIOUS DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-03-11
Fines / Sanctions
No fines or sanctions have been issued against DELICIOUS DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-09-26 Satisfied RESPECT PRODUCTIONS LIMITED
DEBENTURE 2002-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELICIOUS DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of DELICIOUS DIGITAL LIMITED registering or being granted any patents
Domain Names

DELICIOUS DIGITAL LIMITED owns 3 domain names.

deliciousgold.co.uk   deliciousmusic.co.uk   strongroomradio.co.uk  

Trademarks
We have not found any records of DELICIOUS DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELICIOUS DIGITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as DELICIOUS DIGITAL LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where DELICIOUS DIGITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDELICIOUS DIGITAL LIMITEDEvent Date2003-03-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELICIOUS DIGITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELICIOUS DIGITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.