Company NameThe Digital Soup Company Limited
DirectorsJonathan Bernard Martin Silver and Andrew Edward Charles Silver
Company StatusActive
Company Number05445476
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Bernard Martin Silver
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(2 weeks, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Andrew Edward Charles Silver
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(2 weeks, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Jonathan Bernard Martin Silver
NationalityBritish
StatusCurrent
Appointed23 May 2005(2 weeks, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Caroline Jane Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(2 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Banquets Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Filing History

13 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
12 May 2020Director's details changed for Mr Andrew Edward Charles Silver on 1 November 2019 (2 pages)
2 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
18 December 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 June 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
22 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 March 2017Termination of appointment of Caroline Jane Lewis as a director on 28 February 2017 (1 page)
9 March 2017Termination of appointment of Caroline Jane Lewis as a director on 28 February 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
8 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(6 pages)
3 July 2014Director's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (2 pages)
3 July 2014Director's details changed for Mrs Caroline Jane Lewis on 19 June 2014 (2 pages)
3 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(6 pages)
3 July 2014Director's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (2 pages)
3 July 2014Secretary's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (1 page)
3 July 2014Director's details changed for Mrs Caroline Jane Lewis on 19 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Andrew Edward Charles Silver on 19 June 2014 (2 pages)
3 July 2014Secretary's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (1 page)
3 July 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 July 2014 (1 page)
3 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(6 pages)
3 July 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Andrew Edward Charles Silver on 19 June 2014 (2 pages)
3 July 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 July 2014 (1 page)
23 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
28 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 July 2011Company name changed banquets 2005 LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Company name changed banquets 2005 LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
13 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page)
14 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
13 August 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
22 May 2008Return made up to 06/05/08; full list of members (4 pages)
22 May 2008Return made up to 06/05/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
23 January 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
2 August 2007Return made up to 06/05/07; full list of members (2 pages)
2 August 2007Return made up to 06/05/07; full list of members (2 pages)
1 August 2007Location of register of members (1 page)
1 August 2007Location of register of members (1 page)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
6 July 2006Total exemption full accounts made up to 27 July 2005 (6 pages)
6 July 2006Total exemption full accounts made up to 27 July 2005 (6 pages)
30 June 2006Accounting reference date shortened from 31/05/06 to 31/07/05 (1 page)
30 June 2006Accounting reference date shortened from 31/05/06 to 31/07/05 (1 page)
18 May 2006Return made up to 06/05/06; full list of members (3 pages)
18 May 2006Return made up to 06/05/06; full list of members (3 pages)
17 October 2005Location of register of members (1 page)
17 October 2005Location of register of members (1 page)
21 July 2005Registered office changed on 21/07/05 from: 66 wigmore street, london, W1A 3RT (1 page)
21 July 2005Registered office changed on 21/07/05 from: 66 wigmore street, london, W1A 3RT (1 page)
16 June 2005Company name changed MC347 LIMITED\certificate issued on 16/06/05 (4 pages)
16 June 2005Company name changed MC347 LIMITED\certificate issued on 16/06/05 (4 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (3 pages)
13 June 2005Registered office changed on 13/06/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
13 June 2005New secretary appointed;new director appointed (3 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed;new director appointed (3 pages)
13 June 2005Secretary resigned (1 page)
6 May 2005Incorporation (20 pages)
6 May 2005Incorporation (20 pages)