DIGITASLBI LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Appointment of Mr Matthew Bryan Lodder as a director on 2025-04-08

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/03/2512 March 2025 Termination of appointment of Jennifer Anne Berry as a director on 2025-02-17

View Document

28/11/2428 November 2024 Appointment of Sam Hawkey as a director on 2024-11-07

View Document

28/11/2428 November 2024 Termination of appointment of Juanita Maree Draude as a director on 2024-11-06

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

11/01/2411 January 2024 Director's details changed for Ms Jennifer Anne Berry on 2024-01-11

View Document

31/08/2331 August 2023 Appointment of Ms Demet Ikiler as a director on 2023-08-09

View Document

30/08/2330 August 2023 Termination of appointment of Gerard Paul Boyle as a director on 2023-08-09

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

27/04/2327 April 2023 Appointment of Ms Juanita Maree Draude as a director on 2023-04-19

View Document

21/04/2321 April 2023 Termination of appointment of Christopher Kay as a director on 2023-04-19

View Document

27/02/2327 February 2023 Appointment of Ms Jennifer Anne Berry as a director on 2023-01-13

View Document

10/02/2310 February 2023 Termination of appointment of Danielle Bassil as a director on 2023-01-13

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Registered office address changed from 58 C/O Brodies Llp Morrison Street,Capital Square Edinburgh EH3 8BP Scotland to C/O Brodies Llp Capital Square, 58 Morrison Street Edinburgh EH3 8BP on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 58 C/O Brodies Llp Morrison Street,Capital Square Edinburgh EH3 8BP on 2022-02-23

View Document

12/07/2112 July 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Magnus Djaba Djaba as a director on 2021-06-24

View Document

30/06/2130 June 2021 Termination of appointment of Graeham Stuart Sampson as a director on 2021-06-24

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE MUNIS

View Document

30/06/2030 June 2020 SECRETARY APPOINTED PHILIPPA MUWANGA

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 51 TIMBER BUSH EDINBURGH EH6 6QH

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MMS UK HOLDINGS LIMITED / 20/02/2019

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR GERARD PAUL BOYLE

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR GRAEHAM STUART SAMPSON

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUE FROGLEY

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLE PRUESSE

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA RAJ

View Document

04/10/184 October 2018 CESSATION OF LBI UK HOLDING LIMITED AS A PSC

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMS UK HOLDINGS LIMITED

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MS DANIELLE BASSIL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISLIP

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MS NICOLE PRUESSE

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR EWEN STURGEON

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELKAN BOISEN

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MS SUE FROGLEY

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MS NICOLA RAJ

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR MICHAEL ISLIP

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANIL PILLAI

View Document

07/07/157 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/04/1510 April 2015 SECRETARY APPOINTED MISS JOANNE MUNIS

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EWEN CAMERON STURGEON / 02/07/2014

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RAJ BASRAN / 02/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELKAN BOISEN / 02/07/2014

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 51 TIMBERBUSH EDINBURGH EH6 6QH

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL RAGHAVAN PILLAI / 02/07/2014

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED LBI LIMITED CERTIFICATE ISSUED ON 27/05/14

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY SIMON LATARCHE

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MRS SARAH ANNE BAILEY

View Document

15/11/1315 November 2013 AUDITOR'S RESIGNATION

View Document

15/11/1315 November 2013 MAZARS LLP BE APPOINTED AUDITORS OF THE COMPANY FOR ITS FINANCIAL YEAR ENDING 31 DECEMBER 2013 13/11/2013

View Document

06/11/136 November 2013 SECRETARY APPOINTED MRS RAJ BASRAN

View Document

05/11/135 November 2013 SECTION 519 AUDITOR'S STATEMENT

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY MENZIES

View Document

05/09/125 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR ANIL RAGHAVAN PILLAI

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY CAMERON BARR

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAN

View Document

23/11/1123 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

21/11/1121 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 23/05/11 STATEMENT OF CAPITAL GBP 194.0

View Document

28/06/1128 June 2011 SUB-DIVISION 23/05/11

View Document

28/01/1128 January 2011 ARTICLES OF ASSOCIATION

View Document

28/01/1128 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 184

View Document

28/01/1128 January 2011 ALTER ARTICLES 01/01/2011

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/01/1111 January 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR EWEN STURGEON

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MR SIMON LATARCHE

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR THOMAS ELKAN BOISEN

View Document

07/01/117 January 2011 COMPANY NAME CHANGED BIGMOUTHMEDIA LTD. CERTIFICATE ISSUED ON 07/01/11

View Document

07/01/117 January 2011 CHANGE OF NAME 01/01/2011

View Document

20/12/1020 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

24/11/1024 November 2010 SECTION 519

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MR CAMERON BARR

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY CARRIE CRAIG

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSAY MENZIES / 01/10/2009

View Document

30/09/1030 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HIANG-TUCK TAN / 01/10/2009

View Document

21/06/1021 June 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR RICHARD TAN

View Document

20/08/0920 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM, 51 TIMBERBUSH, EDINBURGH, MIDLOTHIAN, EH6 6QH

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEACH / 01/08/2007

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY MENZIES / 01/10/2007

View Document

25/07/0825 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CARRIE CRAIG / 25/01/2008

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0726 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/10/0724 October 2007 DEC MORT/CHARGE *****

View Document

24/10/0724 October 2007 DEC MORT/CHARGE *****

View Document

24/10/0724 October 2007 DEC MORT/CHARGE *****

View Document

24/10/0724 October 2007 DEC MORT/CHARGE *****

View Document

22/10/0722 October 2007 PARTIC OF MORT/CHARGE *****

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 AUDITOR'S RESIGNATION

View Document

05/01/075 January 2007 PARTIC OF MORT/CHARGE *****

View Document

29/12/0629 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0629 December 2006 PARTIC OF MORT/CHARGE *****

View Document

29/12/0629 December 2006 PARTIC OF MORT/CHARGE *****

View Document

29/12/0629 December 2006 PARTIC OF MORT/CHARGE *****

View Document

29/12/0629 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/07/0524 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 SHARE CONTROL 08/07/05

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: GILES STREET STUDIOS, 99 GILES STREET, EDINBURGH, MIDLOTHIAN EH6 6BZ

View Document

28/07/0328 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/08/012 August 2001 COMPANY NAME CHANGED VERTIGO WEB LTD. CERTIFICATE ISSUED ON 02/08/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 62 INCHVIEW TERRACE, EDINBURGH, EH7 6TH

View Document

07/03/007 March 2000 COMPANY NAME CHANGED VERTIGO SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/03/00

View Document

12/08/9912 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 66 QUEEN STREET, EDINBURGH, EH2 4NE

View Document

02/10/972 October 1997 COMPANY NAME CHANGED NILESUDDEN LIMITED CERTIFICATE ISSUED ON 03/10/97

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company