Advanced company searchLink opens in new window

SOAPBOX DIGITAL MEDIA LTD

Company number SC417972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2020 CH01 Director's details changed for Mr Andrew George Hart on 27 February 2020
09 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
27 Feb 2020 PSC04 Change of details for Mr Andrew George Hart as a person with significant control on 27 February 2020
14 Oct 2019 AA Micro company accounts made up to 30 June 2019
26 Jul 2019 AD01 Registered office address changed from 264 Kilmarnock Road Shawlands Glasgow G43 2XS to 10 Seaward Place Centurion Business Park Glasgow G41 1HH on 26 July 2019
19 Jun 2019 AP01 Appointment of Mr Shaun Anthony Phillips as a director on 19 June 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
09 Oct 2018 AA Micro company accounts made up to 30 June 2018
16 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
10 Jan 2018 AA Micro company accounts made up to 30 June 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
20 Jan 2016 TM01 Termination of appointment of Cameron Matthew Mckinnon as a director on 20 November 2015
20 Jan 2016 TM01 Termination of appointment of Murray James Mccready as a director on 20 November 2015
25 Nov 2015 AA01 Current accounting period extended from 29 February 2016 to 30 June 2016
19 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
20 Jan 2015 AD01 Registered office address changed from 614 Eglinton Street Glasgow G5 9RR to 264 Kilmarnock Road Shawlands Glasgow G43 2XS on 20 January 2015
11 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Jul 2014 CH01 Director's details changed for Mr Chris Alexander Craigenard on 26 July 2014
06 May 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
05 Feb 2014 AP01 Appointment of Mr Cameron Matthew Mckinnon as a director
05 Feb 2014 AP01 Appointment of Mr Murray James Mccready as a director
21 May 2013 AA Total exemption small company accounts made up to 28 February 2013