Company NameSomebody Digital Ltd
DirectorsJohn Reginald Wilkes and Adam Tobias La Cour
Company StatusActive
Company Number08530113
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Reginald Wilkes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address320 Garratt Lane
London
SW18 4EJ
Director NameMr Adam Tobias La Cour
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed15 May 2013(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address320 Garratt Lane
London
SW18 4EJ

Location

Registered Address320 Garratt Lane
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

1 February 2021Director's details changed for Mr Adam Tobias La Cour on 29 January 2021 (2 pages)
7 January 2021Change of share class name or designation (2 pages)
7 January 2021Statement of capital following an allotment of shares on 26 August 2020
  • GBP 100
(4 pages)
4 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
3 July 2020Registered office address changed from Scott House 1 the Concourse Waterloo Station London SE1 7LY England to 320 Garratt Lane London SW18 4EJ on 3 July 2020 (1 page)
3 July 2020Director's details changed for Mr Adam Tobias La Cour on 3 July 2020 (2 pages)
3 July 2020Director's details changed for Mr John Reginald Wilkes on 3 July 2020 (2 pages)
3 July 2020Change of details for Mr Adam Tobias La Cour as a person with significant control on 3 July 2020 (2 pages)
3 July 2020Change of details for Mr John Reginald Wilkes as a person with significant control on 3 July 2020 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
26 November 2019Change of details for Mr Adam Tobias La Cour as a person with significant control on 6 April 2016 (2 pages)
26 November 2019Change of details for Mr John Reginald Wilkes as a person with significant control on 6 April 2016 (2 pages)
14 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
17 May 2019Registered office address changed from Scott House 1 the Concourse Waterloo Station London England to Scott House 1 the Concourse Waterloo Station London SE1 7LY on 17 May 2019 (1 page)
13 May 2019Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Scott House 1 the Concourse Waterloo Station London on 13 May 2019 (1 page)
7 May 2019Change of details for Mr John Reginald Wilkes as a person with significant control on 1 May 2019 (2 pages)
7 May 2019Director's details changed for Mr John Reginald Wilkes on 1 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Adam Tobias La Cour on 1 May 2019 (2 pages)
7 May 2019Change of details for Mr Adam Tobias La Cour as a person with significant control on 1 May 2019 (2 pages)
23 April 2019Amended micro company accounts made up to 31 May 2018 (5 pages)
24 September 2018Micro company accounts made up to 31 May 2018 (4 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
24 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Director's details changed for Mr Adam Tobias La Cour on 24 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Adam Tobias La Cour on 24 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Adam Tobias La Cour on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr John Reginald Wilkes on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Adam Tobias La Cour on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr John Reginald Wilkes on 19 May 2016 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
9 July 2013Registered office address changed from 1a Arlington House 3 Rosslyn Road Twickenham Middlesex TW1 2AR United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1a Arlington House 3 Rosslyn Road Twickenham Middlesex TW1 2AR United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1a Arlington House 3 Rosslyn Road Twickenham Middlesex TW1 2AR United Kingdom on 9 July 2013 (1 page)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)