Company NameDigitaslbi Limited
Company StatusActive
Company NumberSC177425
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Previous NamesBigmouthmedia Ltd. and LBI Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Danielle Bassil
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed12 July 2018(20 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square, 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Gerard Paul Boyle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(22 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Office - Apac & Emea
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square, 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NamePhilippa Muwanga
StatusCurrent
Appointed16 June 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressC/O Brodies Llp Capital Square, 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Christopher Kay
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCeo, Saatchi & Saatchi
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square, 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Stephen Edward Leach
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(2 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeton Castle Longniddry
East Lothian
Midlothian
EH32 0PG
Scotland
Director NameHeather Margaret Leach
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address2 Duddingston Park
Edinburgh
Midlothian
EH15 1JN
Scotland
Secretary NameHeather Margaret Leach
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address2 Duddingston Park
Edinburgh
Midlothian
EH15 1JN
Scotland
Director NameMs Lyndsay Menzies
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 October 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5/1 Lansdowne Crescent
Edinburgh
EH12 5EQ
Scotland
Secretary NameCarrie Louise Craig
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2006)
RoleOffice Manager
Correspondence Address8/5 Hamilton Place
Edinburgh
Midlothian
EH3 5AU
Scotland
Secretary NameCarrie Louise Craig
NationalityBritish
StatusResigned
Appointed11 August 2004(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 26 October 2010)
RoleAccountant
Correspondence Address47/9 Raeburn Place
Edinburgh
Midlothian
EH4 1HX
Scotland
Director NameThomas Gerteis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2006(9 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 May 2007)
RoleCompany Director
Correspondence AddressEduard Thony Strasse 17
Utting
Ammersee
86919
Secretary NameNeil McKay
NationalityBritish
StatusResigned
Appointed07 December 2006(9 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Victoria Road
Monton
Manchester
M30 9HU
Director NameMr Richard Hiang-Tuck Tan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Fordwich Hill
Hertford
Hertfordshire
SG14 2BQ
Secretary NameMr Cameron Barr
StatusResigned
Appointed26 October 2010(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2012)
RoleCompany Director
Correspondence Address51 Timberbush
Edinburgh
EH6 6QH
Scotland
Director NameMr Ewen Cameron Sturgeon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 May 2018)
RoleCeo, Digitaslbi International
Country of ResidenceEngland
Correspondence AddressAtlantis Building 146 Brick Lane
London
E1 6RU
Director NameMr Thomas Elkan Boisen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed10 January 2011(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 May 2018)
RoleCOO
Country of ResidenceDenmark
Correspondence AddressAtlantis Building 146 Brick Lane
London
E1 6RU
Secretary NameMr Simon Latarche
StatusResigned
Appointed10 January 2011(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2014)
RoleCompany Director
Correspondence AddressAtlantis Building 146 Brick Lane
London
E1 6RU
Director NameMr Anil Raghavan Pillai
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantis Building 146 Brick Lane
London
E1 6RU
Secretary NameMrs Raj Basran
StatusResigned
Appointed01 September 2013(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed20 March 2014(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusResigned
Appointed07 April 2015(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Michael John Islip
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAtlantis Building 146 Brick Lane
London
E1 6RU
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMs Sue Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address51 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMs Nicole Pruesse
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2018(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2019)
RoleCoo Emea
Country of ResidenceGermany
Correspondence Address51 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMr Graeham Stuart Sampson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(22 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Magnus Djaba Djaba
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(23 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 May 2022)
RoleGlobal President, Saatchi & Saatci Ceo
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square, 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitelbi-uk.co.uk

Location

Registered AddressC/O Brodies Llp
Capital Square, 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £0.1Lbi Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£71,689,000
Net Worth£2,760,000
Cash£1,313,000
Current Liabilities£58,341,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

8 November 2011Delivered on: 21 November 2011
Satisfied on: 16 April 2015
Persons entitled: Abn Amro Bank N.V.

Classification: Security over trade receivables
Secured details: All sums due or to become due.
Particulars: A floating charge over the companys receivables from its trading activities please see form MG01S for more detail.
Fully Satisfied
1 January 2011Delivered on: 18 January 2011
Satisfied on: 22 November 2011
Persons entitled: Danske Bank a/S

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 October 2007Delivered on: 22 October 2007
Satisfied on: 18 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 December 2006Delivered on: 5 January 2007
Satisfied on: 24 October 2007
Persons entitled: Captalsource Finance Llc

Classification: First deed of accession and amendment
Secured details: All sums due under any secured debt finance document.
Particulars: Legal mortgage over all estates or interests in any freehold or leasehold or heritable property; first priroty fixed charge over assets.
Fully Satisfied
18 December 2006Delivered on: 29 December 2006
Satisfied on: 24 October 2007
Persons entitled: Capitalsource Finance Llc

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: The company pledges and assigns the existing shares and any other assets.
Fully Satisfied
18 December 2006Delivered on: 29 December 2006
Satisfied on: 24 October 2007
Persons entitled: Capitalsource Finance Llc

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: The company pledges and assigns the existing shares and any other assets.
Fully Satisfied
18 December 2006Delivered on: 29 December 2006
Satisfied on: 24 October 2007
Persons entitled: Capitalsource Finance Llc

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 December 2020Amended full accounts made up to 31 December 2019 (38 pages)
15 September 2020Full accounts made up to 31 December 2019 (38 pages)
28 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
30 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
30 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
4 November 2019Registered office address changed from 51 Timber Bush Edinburgh EH6 6QH to 15 Atholl Crescent Edinburgh EH3 8HA on 4 November 2019 (1 page)
25 September 2019Full accounts made up to 31 December 2018 (37 pages)
11 September 2019Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages)
23 August 2019Appointment of Mr Gerard Paul Boyle as a director on 6 August 2019 (2 pages)
22 August 2019Termination of appointment of Sue Frogley as a director on 6 August 2019 (1 page)
22 August 2019Termination of appointment of Nicole Pruesse as a director on 6 August 2019 (1 page)
22 August 2019Appointment of Mr Graeham Stuart Sampson as a director on 6 August 2019 (2 pages)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page)
4 October 2018Notification of Mms Uk Holdings Limited as a person with significant control on 28 September 2018 (2 pages)
4 October 2018Cessation of Lbi Uk Holding Limited as a person with significant control on 28 September 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (33 pages)
23 July 2018Termination of appointment of Michael Islip as a director on 12 July 2018 (1 page)
23 July 2018Appointment of Ms Danielle Bassil as a director on 12 July 2018 (2 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Thomas Elkan Boisen as a director on 23 May 2018 (1 page)
6 June 2018Termination of appointment of Ewen Cameron Sturgeon as a director on 23 May 2018 (1 page)
6 June 2018Appointment of Ms Nicole Pruesse as a director on 23 May 2018 (2 pages)
6 June 2018Appointment of Ms Sue Frogley as a director on 23 May 2018 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (31 pages)
30 September 2017Full accounts made up to 31 December 2016 (31 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 November 2015Appointment of Mr Michael Islip as a director on 25 September 2015 (2 pages)
5 November 2015Appointment of Mr Michael Islip as a director on 25 September 2015 (2 pages)
1 October 2015Termination of appointment of Anil Raghavan Pillai as a director on 25 September 2015 (1 page)
1 October 2015Termination of appointment of Anil Raghavan Pillai as a director on 25 September 2015 (1 page)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 204.4
(6 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 204.4
(6 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 204.4
(6 pages)
3 July 2015Full accounts made up to 31 December 2014 (27 pages)
3 July 2015Full accounts made up to 31 December 2014 (27 pages)
16 April 2015Satisfaction of charge 7 in full (1 page)
16 April 2015Satisfaction of charge 7 in full (1 page)
10 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
10 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
10 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
10 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
10 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
10 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (25 pages)
9 October 2014Full accounts made up to 31 December 2013 (25 pages)
2 July 2014Secretary's details changed for Mrs Raj Basran on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mr Ewen Cameron Sturgeon on 2 July 2014 (3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 204.4
(6 pages)
2 July 2014Secretary's details changed for Mrs Raj Basran on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mr Ewen Cameron Sturgeon on 2 July 2014 (3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 204.4
(6 pages)
2 July 2014Director's details changed for Mr Ewen Cameron Sturgeon on 2 July 2014 (3 pages)
2 July 2014Registered office address changed from 51 Timberbush Edinburgh EH6 6QH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 51 Timberbush Edinburgh EH6 6QH on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mr Thomas Elkan Boisen on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Anil Raghavan Pillai on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Anil Raghavan Pillai on 2 July 2014 (2 pages)
2 July 2014Secretary's details changed for Mrs Raj Basran on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mr Thomas Elkan Boisen on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Anil Raghavan Pillai on 2 July 2014 (2 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 204.4
(6 pages)
2 July 2014Registered office address changed from 51 Timberbush Edinburgh EH6 6QH on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mr Thomas Elkan Boisen on 2 July 2014 (2 pages)
27 May 2014Company name changed lbi LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Company name changed lbi LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Termination of appointment of Simon Latarche as a secretary (1 page)
24 March 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
24 March 2014Termination of appointment of Simon Latarche as a secretary (1 page)
24 March 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
15 November 2013Auditor's resignation (1 page)
15 November 2013Auditor's resignation (1 page)
15 November 2013Resolutions
  • RES13 ‐ Mazars LLP be appointed auditors of the company for its financial year ending 31 december 2013 13/11/2013
(2 pages)
15 November 2013Resolutions
  • RES13 ‐ Mazars LLP be appointed auditors of the company for its financial year ending 31 december 2013 13/11/2013
(2 pages)
6 November 2013Appointment of Mrs Raj Basran as a secretary (2 pages)
6 November 2013Appointment of Mrs Raj Basran as a secretary (2 pages)
5 November 2013Section 519 auditor's statement (1 page)
5 November 2013Section 519 auditor's statement (1 page)
11 October 2013Full accounts made up to 31 December 2012 (15 pages)
11 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Annual return made up to 21 July 2013 with a full list of shareholders (6 pages)
4 October 2013Annual return made up to 21 July 2013 with a full list of shareholders (6 pages)
14 March 2013Termination of appointment of Lyndsay Menzies as a director (1 page)
14 March 2013Termination of appointment of Lyndsay Menzies as a director (1 page)
5 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
9 August 2012Full accounts made up to 31 December 2011 (15 pages)
9 August 2012Full accounts made up to 31 December 2011 (15 pages)
13 March 2012Appointment of Mr Anil Raghavan Pillai as a director (2 pages)
13 March 2012Appointment of Mr Anil Raghavan Pillai as a director (2 pages)
12 March 2012Termination of appointment of Cameron Barr as a secretary (1 page)
12 March 2012Termination of appointment of Cameron Barr as a secretary (1 page)
21 February 2012Termination of appointment of Richard Tan as a director (1 page)
21 February 2012Termination of appointment of Richard Tan as a director (1 page)
23 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
23 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
12 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
28 June 2011Sub-division of shares on 23 May 2011 (5 pages)
28 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 194.0
(4 pages)
28 June 2011Sub-division of shares on 23 May 2011 (5 pages)
28 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 194.0
(4 pages)
28 January 2011Memorandum and Articles of Association (7 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 184
(4 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 184
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 184
(4 pages)
28 January 2011Memorandum and Articles of Association (7 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2011Appointment of Mr Ewen Sturgeon as a director (2 pages)
10 January 2011Termination of appointment of Stephen Leach as a director (1 page)
10 January 2011Appointment of Mr Thomas Elkan Boisen as a director (2 pages)
10 January 2011Appointment of Mr Ewen Sturgeon as a director (2 pages)
10 January 2011Termination of appointment of Stephen Leach as a director (1 page)
10 January 2011Appointment of Mr Thomas Elkan Boisen as a director (2 pages)
10 January 2011Appointment of Mr Simon Latarche as a secretary (2 pages)
10 January 2011Appointment of Mr Simon Latarche as a secretary (2 pages)
7 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-01
(1 page)
7 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-01
(1 page)
7 January 2011Company name changed bigmouthmedia LTD.\certificate issued on 07/01/11
  • CONNOT ‐
(3 pages)
7 January 2011Company name changed bigmouthmedia LTD.\certificate issued on 07/01/11
  • CONNOT ‐
(3 pages)
20 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
20 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
24 November 2010Section 519 (1 page)
24 November 2010Section 519 (1 page)
26 October 2010Appointment of Mr Cameron Barr as a secretary (1 page)
26 October 2010Appointment of Mr Cameron Barr as a secretary (1 page)
26 October 2010Termination of appointment of Carrie Craig as a secretary (1 page)
26 October 2010Termination of appointment of Carrie Craig as a secretary (1 page)
30 September 2010Director's details changed for Mr Richard Hiang-Tuck Tan on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr Richard Hiang-Tuck Tan on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Miss Lyndsay Menzies on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr Richard Hiang-Tuck Tan on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Miss Lyndsay Menzies on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Miss Lyndsay Menzies on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
21 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
21 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
31 March 2010Full accounts made up to 30 June 2009 (17 pages)
31 March 2010Full accounts made up to 30 June 2009 (17 pages)
24 August 2009Director appointed mr richard tan (1 page)
24 August 2009Director appointed mr richard tan (1 page)
20 August 2009Return made up to 21/07/09; full list of members (3 pages)
20 August 2009Return made up to 21/07/09; full list of members (3 pages)
31 July 2009Full accounts made up to 30 June 2008 (18 pages)
31 July 2009Full accounts made up to 30 June 2008 (18 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 July 2008Registered office changed on 28/07/2008 from, 51 timberbush, edinburgh, midlothian, EH6 6QH (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 July 2008Registered office changed on 28/07/2008 from, 51 timberbush, edinburgh, midlothian, EH6 6QH (1 page)
25 July 2008Director's change of particulars / lyndsay menzies / 01/10/2007 (1 page)
25 July 2008Director's change of particulars / stephen leach / 01/08/2007 (1 page)
25 July 2008Secretary's change of particulars / carrie craig / 25/01/2008 (1 page)
25 July 2008Secretary's change of particulars / carrie craig / 25/01/2008 (1 page)
25 July 2008Director's change of particulars / lyndsay menzies / 01/10/2007 (1 page)
25 July 2008Director's change of particulars / stephen leach / 01/08/2007 (1 page)
6 February 2008Full accounts made up to 30 June 2007 (18 pages)
6 February 2008Full accounts made up to 30 June 2007 (18 pages)
26 October 2007Declaration of assistance for shares acquisition (19 pages)
26 October 2007Declaration of assistance for shares acquisition (19 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
28 September 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
28 September 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
5 September 2007Full accounts made up to 31 October 2006 (16 pages)
5 September 2007Full accounts made up to 31 October 2006 (16 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Return made up to 21/07/07; full list of members (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Return made up to 21/07/07; full list of members (3 pages)
15 August 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
5 January 2007Partic of mort/charge * (18 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Auditor's resignation (1 page)
5 January 2007Auditor's resignation (1 page)
5 January 2007Partic of mort/charge * (18 pages)
5 January 2007New secretary appointed (2 pages)
29 December 2006Partic of mort/charge * (6 pages)
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2006Declaration of assistance for shares acquisition (8 pages)
29 December 2006Partic of mort/charge * (6 pages)
29 December 2006Partic of mort/charge * (6 pages)
29 December 2006Partic of mort/charge * (4 pages)
29 December 2006Partic of mort/charge * (6 pages)
29 December 2006Declaration of assistance for shares acquisition (8 pages)
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2006Partic of mort/charge * (4 pages)
19 December 2006Ad 07/12/06--------- £ si 10@1=10 £ ic 90/100 (2 pages)
19 December 2006Ad 07/12/06--------- £ si 10@1=10 £ ic 90/100 (2 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 August 2006Return made up to 21/07/06; full list of members (3 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 21/07/06; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 July 2005Return made up to 21/07/05; full list of members (3 pages)
24 July 2005Return made up to 21/07/05; full list of members (3 pages)
18 July 2005Ad 08/07/05--------- £ si 88@1=88 £ ic 2/90 (2 pages)
18 July 2005Resolutions
  • RES13 ‐ Share control 08/07/05
(1 page)
18 July 2005Ad 08/07/05--------- £ si 88@1=88 £ ic 2/90 (2 pages)
18 July 2005Resolutions
  • RES13 ‐ Share control 08/07/05
(1 page)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
25 January 2004Registered office changed on 25/01/04 from: giles street studios, 99 giles street, edinburgh, midlothian EH6 6BZ (1 page)
25 January 2004Registered office changed on 25/01/04 from: giles street studios, 99 giles street, edinburgh, midlothian EH6 6BZ (1 page)
28 July 2003Return made up to 21/07/03; full list of members (7 pages)
28 July 2003Return made up to 21/07/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 July 2002Return made up to 21/07/02; full list of members (7 pages)
16 July 2002Return made up to 21/07/02; full list of members (7 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
26 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 August 2001Company name changed vertigo web LTD.\certificate issued on 02/08/01 (2 pages)
2 August 2001Company name changed vertigo web LTD.\certificate issued on 02/08/01 (2 pages)
19 July 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
19 July 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
29 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 June 2000Registered office changed on 28/06/00 from: 62 inchview terrace, edinburgh, EH7 6TH (1 page)
28 June 2000Registered office changed on 28/06/00 from: 62 inchview terrace, edinburgh, EH7 6TH (1 page)
28 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 March 2000Company name changed vertigo systems LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed vertigo systems LIMITED\certificate issued on 08/03/00 (2 pages)
12 August 1999Return made up to 21/07/99; no change of members (4 pages)
12 August 1999Return made up to 21/07/99; no change of members (4 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
19 August 1998Return made up to 21/07/98; full list of members (6 pages)
19 August 1998Return made up to 21/07/98; full list of members (6 pages)
6 August 1998Location of register of directors' interests (1 page)
6 August 1998Location of register of directors' interests (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Location of register of members (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Location of register of members (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
10 February 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
10 February 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
5 February 1998Registered office changed on 05/02/98 from: 66 queen street, edinburgh, EH2 4NE (1 page)
5 February 1998Registered office changed on 05/02/98 from: 66 queen street, edinburgh, EH2 4NE (1 page)
2 October 1997Company name changed nilesudden LIMITED\certificate issued on 03/10/97 (2 pages)
2 October 1997Company name changed nilesudden LIMITED\certificate issued on 03/10/97 (2 pages)
21 July 1997Incorporation (29 pages)
21 July 1997Incorporation (29 pages)