SHOUT DIGITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

17/06/2517 June 2025 Change of details for Mr Gary Geoffrey Boon as a person with significant control on 2025-06-17

View Document

12/06/2512 June 2025 Change of details for Mr Gary Geoffrey Boon as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mr Gary Geoffrey Boon on 2025-05-12

View Document

12/06/2512 June 2025 Secretary's details changed for Sharon Theresa Boon on 2025-05-12

View Document

12/06/2512 June 2025 Change of details for Mrs Sharon Theresa Boon as a person with significant control on 2025-05-12

View Document

12/06/2512 June 2025 Change of details for Mr Gary Geoffrey Boon as a person with significant control on 2025-05-12

View Document

12/06/2512 June 2025 Change of details for Mr Gary Geoffrey Boon as a person with significant control on 2025-05-12

View Document

12/06/2512 June 2025 Change of details for Mrs Sharon Theresa Boon as a person with significant control on 2025-06-12

View Document

25/03/2525 March 2025 Change of details for Mr Gary Geoffrey Boon as a person with significant control on 2025-03-24

View Document

25/03/2525 March 2025 Notification of Sharon Theresa Boon as a person with significant control on 2025-03-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR GARY GEOFFREY BOON / 31/05/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GEOFFREY BOON / 31/05/2019

View Document

20/02/1920 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

14/02/1914 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

19/03/1819 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BAGGETT

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GEOFFREY BOON / 01/01/2014

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

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

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY JILL GRIFFITHS

View Document

14/11/1114 November 2011 SECRETARY APPOINTED SHARON THERESA BOON

View Document

01/08/111 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 22/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HOSMER

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR GARY GEOFFREY BOON

View Document

25/08/1025 August 2010 05/05/10 STATEMENT OF CAPITAL GBP 780

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE HOSMER / 01/01/2010

View Document

24/06/1024 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

15/10/0915 October 2009 17/08/09 STATEMENT OF CAPITAL GBP 300

View Document

15/10/0915 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 452

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED DR IAN ROBERT BAGGETT

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN JOHNSTON

View Document

15/06/0915 June 2009 SECRETARY APPOINTED JILL GRIFFITHS

View Document

06/06/096 June 2009 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