Company NameSB15 Digital Ltd
DirectorStephen Andrew Bond
Company StatusActive
Company Number08430772
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years ago)
Previous NameBrainprobe Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Andrew Bond
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleCreative Producer
Country of ResidenceEngland
Correspondence AddressFlat 4 6 St. Johns Park
London
SE3 7TD
Director NameMr Christopher Lewis Bond
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Oakley Road
Caversham
Reading
RG4 7RL

Location

Registered AddressFlat 4 6 St. Johns Park
London
SE3 7TD
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1 at £1Christopher Bond
50.00%
Ordinary
1 at £1Stephen Bond
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 October 2018Change of details for Mr Stephen Andrew Bond as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Director's details changed for Mr Stephen Andrew Bond on 31 October 2018 (2 pages)
31 October 2018Registered office address changed from 8 Oakley Road Caversham Reading RG4 7RL to Flat 4 6 st. Johns Park London SE3 7TD on 31 October 2018 (1 page)
20 June 2018Company name changed brainprobe LIMITED\certificate issued on 20/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-17
(3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
6 February 2017Second filing of the annual return made up to 5 March 2016 (22 pages)
6 February 2017Second filing of the annual return made up to 5 March 2016 (22 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2017.
(5 pages)
23 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2017.
(5 pages)
23 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Termination of appointment of Christopher Lewis Bond as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Christopher Lewis Bond as a director on 23 September 2015 (1 page)
9 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(4 pages)
9 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(4 pages)
9 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(4 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)