- Company Overview for SOAPBOX DIGITAL MEDIA LTD (SC417972)
- Filing history for SOAPBOX DIGITAL MEDIA LTD (SC417972)
- People for SOAPBOX DIGITAL MEDIA LTD (SC417972)
- More for SOAPBOX DIGITAL MEDIA LTD (SC417972)
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
|
|
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
|
|
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
|
|
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 |