SOAP MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Director's details changed for Mr Mark Erle Davis on 2018-07-27

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

09/03/239 March 2023 Secretary's details changed for Mr Mark Erle Davis on 2022-09-06

View Document

09/03/239 March 2023 Change of details for Soap Digital Limited as a person with significant control on 2022-09-06

View Document

07/03/237 March 2023 Director's details changed for Mr Mark Erle Davis on 2022-09-06

View Document

07/03/237 March 2023 Director's details changed for Mr Adam Robert Davis on 2022-09-24

View Document

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

View Accounts

05/10/225 October 2022 Registered office address changed from 46 Glovers Court Preston PR1 3LS England to 9 - 10 Cross Street Preston Lancashire PR1 3LT on 2022-10-05

View Document

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

View Accounts

16/12/2116 December 2021 Registration of charge 055834750002, created on 2021-12-14

View Document

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

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARKERLE DAVIS / 07/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKERLE DAVIS / 07/10/2019

View Document

02/07/192 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARKERLE DAVIS / 09/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKERLE DAVIS / 09/11/2018

View Document

09/11/189 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARKERLE DAVIS / 09/11/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 Registered office address changed from , the Watermark 9-15 Ribbleton Lane, Preston, PR1 5EZ, England to 9 - 10 Cross Street Preston Lancashire PR1 3LT on 2017-02-22

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM THE WATERMARK 9-15 RIBBLETON LANE PRESTON PR1 5EZ ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055834750001

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 5 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 8BZ

View Document

21/12/1521 December 2015 Registered office address changed from , 5 Ribblesdale Place, Preston, Lancashire, PR1 8BZ to 9 - 10 Cross Street Preston Lancashire PR1 3LT on 2015-12-21

View Document

07/10/157 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/01/1526 January 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

07/10/147 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKERLE DAVIS / 11/04/2014

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARKERLE DAVIS / 11/04/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVIS / 11/04/2014

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Registered office address changed from , C/O Ashworth Treasure, 17-19 Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England on 2013-09-03

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM C/O ASHWORTH TREASURE 17-19 PARK STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LU ENGLAND

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARKERLE DAVIS / 05/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVIS / 05/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKERLE DAVIS / 05/10/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Registered office address changed from , 73 Pope Lane, Penwortham, Preston, Lancashire, PR1 9BY, United Kingdom on 2010-11-17

View Document

17/11/1017 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 73 POPE LANE PENWORTHAM PRESTON LANCASHIRE PR1 9BY UNITED KINGDOM

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARKERLE DAVIS / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVIS / 01/12/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM UNIT 16 LONGTON BUSINESS PARK STATION ROAD MUCH HOOLE PRESTON LANCASHIRE PR4 5LE

View Document

11/02/0911 February 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 4 KIRKHEAD MUCH HOOLE LANCASHIRE PR4 4GP

View Document

05/10/055 October 2005 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