Company NameBobby Digital Ltd
DirectorSukhjit Singh Parmar
Company StatusActive - Proposal to Strike off
Company Number07702379
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sukhjit Singh Parmar
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address47 Warren Terrace
Bengeo
Hertfordshire
SG14 3JE
Director NameMs Robin Steel
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Warren Terrace
Bengeo
Hertfordshire
SG14 3JE

Location

Registered Address105 Thornsbeach Road
London
SE6 1EY
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bobby Parmar
100.00%
Ordinary

Financials

Year2014
Net Worth£5,358
Cash£11,316
Current Liabilities£17,289

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due24 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return27 January 2022 (2 years, 3 months ago)
Next Return Due10 February 2023 (overdue)

Filing History

14 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023Termination of appointment of Robin Steel as a director on 1 April 2023 (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
2 May 2023Compulsory strike-off action has been discontinued (1 page)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
19 August 2019Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom to 105 Thornsbeach Road London SE6 1EY on 19 August 2019 (1 page)
19 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
13 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
21 March 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
18 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
19 May 2017Appointment of Ms Robin Steel as a director on 1 May 2017 (2 pages)
19 May 2017Appointment of Ms Robin Steel as a director on 1 May 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
25 July 2016Director's details changed for Sukhjit Singh Parmar on 22 February 2016 (2 pages)
25 July 2016Director's details changed for Sukhjit Singh Parmar on 22 February 2016 (2 pages)
27 January 2016Particulars of variation of rights attached to shares (2 pages)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
27 January 2016Statement of capital following an allotment of shares on 13 July 2015
  • GBP 101
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 13 July 2015
  • GBP 101
(4 pages)
27 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 January 2016Particulars of variation of rights attached to shares (2 pages)
9 January 2016Statement of capital following an allotment of shares on 13 July 2015
  • GBP 200
(3 pages)
9 January 2016Statement of capital following an allotment of shares on 13 July 2015
  • GBP 200
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 October 2015Director's details changed for Bobby Parmar on 24 September 2015 (2 pages)
5 October 2015Director's details changed for Bobby Parmar on 24 September 2015 (2 pages)
24 September 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 24 September 2015 (1 page)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
19 February 2015Director's details changed for Bobby Parmar on 4 December 2014 (2 pages)
19 February 2015Director's details changed for Bobby Parmar on 4 December 2014 (2 pages)
19 February 2015Director's details changed for Bobby Parmar on 4 December 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
25 October 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
25 October 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
26 July 2013Director's details changed for Bobby Parmar on 25 July 2013 (2 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Director's details changed for Bobby Parmar on 25 July 2013 (2 pages)
20 February 2013Director's details changed for Bobby Parmar on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Bobby Parmar on 20 February 2013 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)