Company NameSoapbox Digital Media Ltd
DirectorsChristopher Alexander Cagienard and Andrew George Hart
Company StatusActive
Company NumberSC417972
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Alexander Cagienard
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Faith Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr Andrew George Hart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
Director NameMr Murray James McCready
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunskey Road
Southcraigs
Kilmarnaock
Ayrshire
Scotland
Director NameMr Cameron Matthew McKinnon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Ochiltree Place
South Craigs
Kilmarnock
Ayrshire
Scotland
Director NameMr Shaun Anthony Phillips
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland

Contact

Websitewww.soapboxdigitalmedia.co.uk/
Email address[email protected]
Telephone0141 4283158
Telephone regionGlasgow

Location

Registered Address10 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Creative Concept Uk LTD
50.00%
Ordinary
50 at £1Mr Christopher Cagienard
25.00%
Ordinary
25 at £1Mr Cameron Matthew Mckinnon
12.50%
Ordinary
25 at £1Mr Murray James Mccready
12.50%
Ordinary

Financials

Year2014
Net Worth£2,197
Cash£4
Current Liabilities£46,429

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

12 November 2020Micro company accounts made up to 30 June 2020 (9 pages)
26 June 2020Change of details for Mr Andrew George Hart as a person with significant control on 27 February 2020 (2 pages)
25 June 2020Director's details changed for Mr Andrew George Hart on 27 February 2020 (2 pages)
9 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
27 February 2020Change of details for Mr Andrew George Hart as a person with significant control on 27 February 2020 (2 pages)
14 October 2019Micro company accounts made up to 30 June 2019 (7 pages)
26 July 2019Registered 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 (1 page)
19 June 2019Appointment of Mr Shaun Anthony Phillips as a director on 19 June 2019 (2 pages)
4 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
9 October 2018Micro company accounts made up to 30 June 2018 (8 pages)
16 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
10 January 2018Micro company accounts made up to 30 June 2017 (8 pages)
10 January 2018Micro company accounts made up to 30 June 2017 (8 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(4 pages)
29 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(4 pages)
20 January 2016Termination of appointment of Murray James Mccready as a director on 20 November 2015 (1 page)
20 January 2016Termination of appointment of Cameron Matthew Mckinnon as a director on 20 November 2015 (1 page)
20 January 2016Termination of appointment of Murray James Mccready as a director on 20 November 2015 (1 page)
20 January 2016Termination of appointment of Cameron Matthew Mckinnon as a director on 20 November 2015 (1 page)
25 November 2015Current accounting period extended from 29 February 2016 to 30 June 2016 (1 page)
25 November 2015Current accounting period extended from 29 February 2016 to 30 June 2016 (1 page)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(7 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(7 pages)
20 January 2015Registered office address changed from 614 Eglinton Street Glasgow G5 9RR to 264 Kilmarnock Road Shawlands Glasgow G43 2XS on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 614 Eglinton Street Glasgow G5 9RR to 264 Kilmarnock Road Shawlands Glasgow G43 2XS on 20 January 2015 (1 page)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 July 2014Director's details changed for Mr Chris Alexander Craigenard on 26 July 2014 (2 pages)
26 July 2014Director's details changed for Mr Chris Alexander Craigenard on 26 July 2014 (2 pages)
6 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(6 pages)
6 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(6 pages)
5 February 2014Appointment of Mr Murray James Mccready as a director (2 pages)
5 February 2014Appointment of Mr Murray James Mccready as a director (2 pages)
5 February 2014Appointment of Mr Cameron Matthew Mckinnon as a director (2 pages)
5 February 2014Appointment of Mr Cameron Matthew Mckinnon as a director (2 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)