SOAPBOX DIGITAL MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

12/03/2412 March 2024 Termination of appointment of Shaun Anthony Phillips as a director on 2023-09-01

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Notification of Amanda Hart as a person with significant control on 2023-09-30

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

26/10/2326 October 2023 Cessation of Shaun Philips as a person with significant control on 2023-09-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/05/2326 May 2023 Cessation of Amanda Hart as a person with significant control on 2023-03-01

View Document

26/05/2326 May 2023 Cessation of Sc283085 as a person with significant control on 2023-03-01

View Document

26/05/2326 May 2023 Change of details for Mr Christopher Alexander Cagienard as a person with significant control on 2023-03-02

View Document

24/05/2324 May 2023 Change of details for Mr Shaun Philips as a person with significant control on 2023-03-01

View Document

24/05/2324 May 2023 Change of details for Mr Andrew George Hart as a person with significant control on 2023-03-01

View Document

24/05/2324 May 2023 Change of details for Mr Christopher Alexander Cagienard as a person with significant control on 2023-03-01

View Document

24/05/2324 May 2023 Notification of Amanda Hart as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

01/03/221 March 2022 Change of details for Mr Andrew George Hart as a person with significant control on 2022-01-01

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HART / 27/02/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HART / 27/02/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HART / 27/02/2020

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 264 KILMARNOCK ROAD SHAWLANDS GLASGOW G43 2XS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 DIRECTOR APPOINTED MR SHAUN ANTHONY PHILLIPS

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

19/01/1719 January 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

29/01/1629 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR CAMERON MCKINNON

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR MURRAY MCCREADY

View Document

25/11/1525 November 2015 CURREXT FROM 29/02/2016 TO 30/06/2016

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 614 EGLINTON STREET GLASGOW G5 9RR

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/07/1426 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ALEXANDER CRAIGENARD / 26/07/2014

View Document

06/05/146 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 DIRECTOR APPOINTED MR MURRAY JAMES MCCREADY

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR CAMERON MATTHEW MCKINNON

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information