SHOUT DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
17/06/2517 June 2025 | Change of details for Mr Gary Geoffrey Boon as a person with significant control on 2025-06-17 |
12/06/2512 June 2025 | Change of details for Mr Gary Geoffrey Boon as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 | Director's details changed for Mr Gary Geoffrey Boon on 2025-05-12 |
12/06/2512 June 2025 | Secretary's details changed for Sharon Theresa Boon on 2025-05-12 |
12/06/2512 June 2025 | Change of details for Mrs Sharon Theresa Boon as a person with significant control on 2025-05-12 |
12/06/2512 June 2025 | Change of details for Mr Gary Geoffrey Boon as a person with significant control on 2025-05-12 |
12/06/2512 June 2025 | Change of details for Mr Gary Geoffrey Boon as a person with significant control on 2025-05-12 |
12/06/2512 June 2025 | Change of details for Mrs Sharon Theresa Boon as a person with significant control on 2025-06-12 |
25/03/2525 March 2025 | Change of details for Mr Gary Geoffrey Boon as a person with significant control on 2025-03-24 |
25/03/2525 March 2025 | Notification of Sharon Theresa Boon as a person with significant control on 2025-03-20 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/04/2113 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY GEOFFREY BOON / 31/05/2019 |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GEOFFREY BOON / 31/05/2019 |
20/02/1920 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
14/02/1914 February 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
19/03/1819 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN BAGGETT |
08/06/158 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GEOFFREY BOON / 01/01/2014 |
03/07/143 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM THE EXCHANGE MANOR COURT JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 2JA ENGLAND |
14/11/1114 November 2011 | APPOINTMENT TERMINATED, SECRETARY JILL GRIFFITHS |
14/11/1114 November 2011 | SECRETARY APPOINTED SHARON THERESA BOON |
01/08/111 August 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
15/07/1115 July 2011 | 22/11/10 STATEMENT OF CAPITAL GBP 1000 |
15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR GARY HOSMER |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/09/1021 September 2010 | DIRECTOR APPOINTED MR GARY GEOFFREY BOON |
25/08/1025 August 2010 | 05/05/10 STATEMENT OF CAPITAL GBP 780 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE HOSMER / 01/01/2010 |
24/06/1024 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
15/10/0915 October 2009 | 17/08/09 STATEMENT OF CAPITAL GBP 300 |
15/10/0915 October 2009 | 28/09/09 STATEMENT OF CAPITAL GBP 452 |
15/06/0915 June 2009 | DIRECTOR APPOINTED DR IAN ROBERT BAGGETT |
15/06/0915 June 2009 | APPOINTMENT TERMINATED SECRETARY ALAN JOHNSTON |
15/06/0915 June 2009 | SECRETARY APPOINTED JILL GRIFFITHS |
06/06/096 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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