This company is commonly known as Soak Digital Ltd. The company was founded 15 years ago and was given the registration number 06784718. The firm's registered office is in NORWICH. You can find them at Second Floor, 2 Millennium Plain, Norwich, Norfolk. This company's SIC code is 62090 - Other information technology service activities.
Name | : | SOAK DIGITAL LTD |
---|---|---|
Company Number | : | 06784718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, 2 Millennium Plain, Norwich, Norfolk, United Kingdom, NR2 1TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF | Director | 29 November 2023 | Active |
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF | Director | 29 November 2023 | Active |
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF | Director | 07 January 2009 | Active |
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF | Director | 07 January 2009 | Active |
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF | Director | 29 November 2023 | Active |
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF | Director | 22 October 2019 | Active |
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF | Director | 07 January 2009 | Active |
2, Millennium Road, Norwich, United Kingdom, NR2 1TF | Director | 01 January 2019 | Active |
2 Millennium Plain, Norwich, United Kingdom, NR2 1TF | Director | 01 January 2019 | Active |
17, Ellis Gardens, Norwich, Uk, NR4 6RX | Director | 07 January 2009 | Active |
Finelight Media Group Limited | ||
Notified on | : | 29 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 9a Cringleford Business Centre, Intwood Road, Norwich, England, NR4 6AU |
Nature of control | : |
|
James John Havers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF |
Nature of control | : |
|
Mr Jacob John Hithersay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF |
Nature of control | : |
|
Adam James Collison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-11-29 | Capital | Capital allotment shares. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Capital | Capital cancellation shares. | Download |
2022-08-16 | Capital | Capital return purchase own shares. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Capital | Capital cancellation shares. | Download |
2022-05-04 | Capital | Capital return purchase own shares. | Download |
2022-02-08 | Capital | Capital return purchase own shares. | Download |
2022-01-27 | Capital | Capital cancellation shares. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Capital | Capital cancellation shares. | Download |
2021-11-17 | Capital | Capital return purchase own shares. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.