Company NameSherpa Digital Media UK Limited
Company StatusDissolved
Company Number08974586
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years, 1 month ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip David Goldby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(same day as company formation)
RoleManaging Director Emea
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Benjamin Chodor
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCo-Ceo
Country of ResidenceUnited States
Correspondence Address648 Broadway
New York
10012
Director NameMr Kent Watson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCo-Ceo
Country of ResidenceUnited States
Correspondence Address509 Seaport Court
Redwood City
California
94063
Director NameMr Mark Strathdee
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address509 Seaport Court
Redwood City
California
94063

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
25 March 2020Termination of appointment of Kent Watson as a director on 24 March 2020 (1 page)
12 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 September 2019Director's details changed for Mr Philip David Goldby on 27 August 2019 (2 pages)
2 September 2019Director's details changed for Mr Philip David Goldby on 27 August 2019 (2 pages)
10 April 2019Notification of Sherpa Digital Media Inc. as a person with significant control on 2 April 2017 (2 pages)
10 April 2019Withdrawal of a person with significant control statement on 10 April 2019 (2 pages)
8 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 July 2018Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 July 2018 (1 page)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 October 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
3 October 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (2 pages)
3 October 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (2 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 April 2015Termination of appointment of Benjamin Chodor as a director on 10 April 2015 (1 page)
21 April 2015Termination of appointment of Benjamin Chodor as a director on 10 April 2015 (1 page)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
23 May 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
23 May 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
(25 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
(25 pages)