SOAPBOX DIGITAL MEDIA LTD - History of Changes


DateDescription
2025-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/25, WITH UPDATES
2024-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN PHILLIPS
2024-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA HART
2023-10-26 update statutory_documents CESSATION OF SHAUN PHILIPS AS A PSC
2023-10-26 update statutory_documents 30/09/23 STATEMENT OF CAPITAL GBP 202
2023-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER CAGIENARD / 02/03/2023
2023-05-26 update statutory_documents CESSATION OF AMANDA HART AS A PSC
2023-05-26 update statutory_documents CESSATION OF SC283085 AS A PSC
2023-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA HART
2023-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HART / 01/03/2023
2023-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER CAGIENARD / 01/03/2023
2023-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN PHILIPS / 01/03/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HART / 01/01/2022
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SC283085
2021-03-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN PHILIPS
2021-03-18 update statutory_documents CESSATION OF CREATIVE CONCEPT UK LTD AS A PSC
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HART / 27/02/2020
2020-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HART / 27/02/2020
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HART / 27/02/2020
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-07 delete address 264 KILMARNOCK ROAD SHAWLANDS GLASGOW G43 2XS
2019-08-07 insert address 10 SEAWARD PLACE CENTURION BUSINESS PARK GLASGOW SCOTLAND G41 1HH
2019-08-07 update registered_address
2019-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 264 KILMARNOCK ROAD SHAWLANDS GLASGOW G43 2XS
2019-06-19 update statutory_documents DIRECTOR APPOINTED MR SHAUN ANTHONY PHILLIPS
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-02-28 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-19 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-02-27 => 2015-11-30
2016-02-11 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-01-29 update statutory_documents 30/11/15 FULL LIST
2016-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMERON MCKINNON
2016-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURRAY MCCREADY
2015-12-08 update account_ref_day 29 => 30
2015-12-08 update account_ref_month 2 => 6
2015-12-08 update accounts_next_due_date 2016-11-30 => 2017-03-31
2015-11-25 update statutory_documents CURREXT FROM 29/02/2016 TO 30/06/2016
2015-07-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-19 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 264 KILMARNOCK ROAD SHAWLANDS GLASGOW SCOTLAND G43 2XS
2015-03-07 insert address 264 KILMARNOCK ROAD SHAWLANDS GLASGOW G43 2XS
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-03-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-02-27 update statutory_documents 27/02/15 FULL LIST
2015-02-07 delete address 614 EGLINTON STREET GLASGOW G5 9RR
2015-02-07 insert address 264 KILMARNOCK ROAD SHAWLANDS GLASGOW SCOTLAND G43 2XS
2015-02-07 update registered_address
2015-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 614 EGLINTON STREET GLASGOW G5 9RR
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-11 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ALEXANDER CRAIGENARD / 26/07/2014
2014-06-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-06-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-05-06 update statutory_documents 27/02/14 FULL LIST
2014-03-08 delete address 614 EGLINTON STREET GLASGOW SCOTLAND G5 9RR
2014-03-08 insert address 614 EGLINTON STREET GLASGOW G5 9RR
2014-03-08 update registered_address
2014-02-05 update statutory_documents DIRECTOR APPOINTED MR CAMERON MATTHEW MCKINNON
2014-02-05 update statutory_documents DIRECTOR APPOINTED MR MURRAY JAMES MCCREADY
2013-06-26 insert sic_code 62090 - Other information technology service activities
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-11-27 => 2014-11-30
2013-06-26 update returns_last_madeup_date null => 2013-02-27
2013-06-26 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-05-21 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-05-03 update statutory_documents 27/02/13 FULL LIST
2012-02-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION