Company NameFountain Digital Labs Limited
DirectorSwietlana Dragajewa-Turowska
Company StatusActive
Company Number08230374
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)
Previous NameFountain 77 Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 62011Ready-made interactive leisure and entertainment software development
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Swietlana Dragajewa-Turowska
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2015(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Place
London
EC2Y 5AU
Director NameMr Jason Antony Reader
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameMr Artem Tutov
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMr Fergus Michael Edmund Beeley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA

Location

Registered Address2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

187.8k at £1Acaster Investments LTD
50.00%
Ordinary
187.8k at £1Stamper Investments LTD
50.00%
Ordinary

Financials

Year2014
Gross Profit-£39,468
Net Worth-£21,841
Cash£16,916
Current Liabilities£76,463

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
14 September 2020Director's details changed for Ms Swietlana Dragajewa-Turowska on 8 September 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 December 2019Total exemption full accounts made up to 30 September 2017 (9 pages)
23 December 2019Confirmation statement made on 24 October 2019 with no updates (2 pages)
23 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 2 London Wall Place London EC2Y 5AU on 23 December 2019 (2 pages)
23 December 2019Administrative restoration application (3 pages)
13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 February 2019 (1 page)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
25 June 2018Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
1 May 2018Cessation of Sergey Sudakov as a person with significant control on 10 October 2017 (1 page)
1 May 2018Cessation of Sergejs Kubraks as a person with significant control on 10 October 2017 (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Notification of Tatiana Putilova as a person with significant control on 10 October 2017 (2 pages)
25 October 2017Notification of Tatiana Putilova as a person with significant control on 10 October 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 August 2017Notification of Sergey Sudakov as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Cessation of Sergey Sudakov as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Sergey Sudakov as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Cessation of Sergey Sudakov as a person with significant control on 6 April 2016 (1 page)
19 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
19 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
8 February 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 December 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
23 September 2016Full accounts made up to 30 September 2014 (12 pages)
23 September 2016Full accounts made up to 30 September 2014 (12 pages)
15 February 2016Director's details changed for Ms Swietlana Dragajewa-Turowska on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Ms Swietlana Dragajewa-Turowska on 15 February 2016 (2 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 375,500
(4 pages)
10 February 2016Register inspection address has been changed from 207 Old Street Techhub London EC1V 9NR England to Hamilton House 1 Temple Avenue London EC4Y 0HA (1 page)
10 February 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 375,500
(4 pages)
10 February 2016Register inspection address has been changed from 207 Old Street Techhub London EC1V 9NR England to Hamilton House 1 Temple Avenue London EC4Y 0HA (1 page)
10 December 2015Termination of appointment of Artem Tutov as a director on 1 September 2015 (1 page)
10 December 2015Termination of appointment of Artem Tutov as a director on 1 September 2015 (1 page)
1 December 2015Compulsory strike-off action has been suspended (1 page)
1 December 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2015Termination of appointment of Fergus Michael Edmund Beeley as a director on 15 May 2015 (1 page)
9 July 2015Termination of appointment of Fergus Michael Edmund Beeley as a director on 15 May 2015 (1 page)
20 January 2015Appointment of Ms Swietlana Dragajewa-Turowska as a director on 1 January 2015 (2 pages)
20 January 2015Appointment of Ms Swietlana Dragajewa-Turowska as a director on 1 January 2015 (2 pages)
20 January 2015Appointment of Ms Swietlana Dragajewa-Turowska as a director on 1 January 2015 (2 pages)
23 December 2014Register inspection address has been changed to 207 Old Street Techhub London EC1V 9NR (1 page)
23 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 375,500
(4 pages)
23 December 2014Register inspection address has been changed to 207 Old Street Techhub London EC1V 9NR (1 page)
23 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 375,500
(4 pages)
22 December 2014Director's details changed for Mr Artem Tutov on 13 October 2014 (2 pages)
22 December 2014Director's details changed for Mr Artem Tutov on 13 October 2014 (2 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Full accounts made up to 30 September 2013 (11 pages)
11 November 2014Full accounts made up to 30 September 2013 (11 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
1 September 2014Appointment of Mr Fergus Michael Edmund Beeley as a director on 1 August 2014 (2 pages)
1 September 2014Appointment of Mr Fergus Michael Edmund Beeley as a director on 1 August 2014 (2 pages)
1 September 2014Appointment of Mr Fergus Michael Edmund Beeley as a director on 1 August 2014 (2 pages)
30 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 375,500
(3 pages)
30 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 375,500
(3 pages)
30 May 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 375,500
(3 pages)
30 May 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 375,500
(3 pages)
15 November 2012Memorandum and Articles of Association (22 pages)
15 November 2012Memorandum and Articles of Association (22 pages)
6 November 2012Company name changed fountain 77 LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Company name changed fountain 77 LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2012Termination of appointment of Jason Reader as a director (1 page)
5 November 2012Appointment of Mr Artem Tutov as a director (2 pages)
5 November 2012Termination of appointment of Jason Reader as a director (1 page)
5 November 2012Appointment of Mr Artem Tutov as a director (2 pages)
26 September 2012Incorporation (22 pages)
26 September 2012Incorporation (22 pages)