Company NameSoup Digital Limited
Company StatusDissolved
Company Number06955642
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date14 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Steven Lee Bennett-Day
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(1 week after company formation)
Appointment Duration4 years, 2 months (closed 14 September 2013)
RoleCreating Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jacobs Meadow
Rattlesden
Bury St. Edmunds
Suffolk
IP30 0RF
Director NameSimon Coupe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(1 week after company formation)
Appointment Duration4 years, 2 months (closed 14 September 2013)
RoleNew Media/Graphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThaincroft Old Yarmouth Road
Sutton
Norwich
Norfolk
NR12 9RL
Secretary NameMr Julian Lyndon Davies
NationalityBritish
StatusClosed
Appointed15 July 2009(1 week after company formation)
Appointment Duration4 years, 2 months (closed 14 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameMr Benjamin Dominic Palmer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 14 September 2013)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Julian Lyndon Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameAlan John Page
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wandon Road
London
SW6 2JF
Director NameMr Nicholas Anthony Thompson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2010)
RoleNew Media Consultant
Country of ResidenceEngland
Correspondence AddressThe End House
The Common Dunston
Norwich
NR14 8PF

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

75k at £0.01Skive Creative LTD
75.00%
Ordinary
7k at £0.01Simon Coupe
7.00%
Ordinary
7k at £0.01Steven Bennett-day
7.00%
Ordinary
11k at £0.01Nicholas Anthony Thompson
11.00%
Ordinary

Financials

Year2014
Net Worth-£209,479
Cash£79,304
Current Liabilities£460,442

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Administrator's progress report to 7 June 2013 (14 pages)
14 June 2013Administrator's progress report to 7 June 2013 (14 pages)
14 June 2013Notice of move from Administration to Dissolution (14 pages)
2 January 2013Administrator's progress report to 13 December 2012 (14 pages)
29 August 2012Result of meeting of creditors (1 page)
9 August 2012Statement of administrator's proposal (51 pages)
19 July 2012Statement of affairs with form 2.14B (9 pages)
26 June 2012Statement of affairs with form 2.14B (7 pages)
20 June 2012Registered office address changed from Compton Courtyard 3Rd Floor 37-42 Compton Street London EC1V 0AP on 20 June 2012 (2 pages)
19 June 2012Appointment of an administrator (1 page)
6 June 2012Termination of appointment of Alan Page as a director (1 page)
4 January 2012Appointment of Mr Ben Palmer as a director (2 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
30 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1,000
(6 pages)
30 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1,000
(6 pages)
31 May 2011Termination of appointment of Julian Davies as a director (1 page)
1 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Termination of appointment of Nicholas Thompson as a director (1 page)
30 July 2010Registered office address changed from 1 St Floor Moray House 23-31 Great Titchfield Street London W1W 7PA United Kingdom on 30 July 2010 (1 page)
30 July 2010Registered office address changed from 3Rd Floor Compton Courtyard 40 Compton Street London EC1 0AP on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Nicholas Anthony Thompson on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Steven Bennett-Day on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Julian Lyndon Davies on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Alan John Page on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Simon Coupe on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Simon Coupe on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Julian Lyndon Davies on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Alan John Page on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Steven Bennett-Day on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Nicholas Anthony Thompson on 1 July 2010 (2 pages)
29 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
27 August 2009Ad 15/07/09\gbp si [email protected]=999.99\gbp ic 0.01/1000\ (2 pages)
23 July 2009Director appointed nicholas anthony thompson (2 pages)
23 July 2009Director appointed alan john page (2 pages)
23 July 2009Secretary appointed julian davies (2 pages)
23 July 2009Director appointed simon coupe (2 pages)
23 July 2009Director appointed steven bennett-day (2 pages)
8 July 2009Incorporation (19 pages)