About

Registered Number: 06516416
Date of Incorporation: 27/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: One, Bell Lane, Lewes, East Sussex, BN7 1JU

 

Founded in 2008, Soapbox Creative Ltd have registered office in Lewes, East Sussex, it has a status of "Active". We don't know the number of employees at the organisation. The companies director is listed as Nowell, Adam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOWELL, Adam 28 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 23 December 2019
CH01 - Change of particulars for director 22 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 03 October 2016
CH01 - Change of particulars for director 03 October 2016
AD01 - Change of registered office address 19 September 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
DISS16(SOAS) - N/A 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 28 April 2014
AA01 - Change of accounting reference date 11 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 30 January 2012
TM02 - Termination of appointment of secretary 19 December 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AR01 - Annual Return 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
CERTNM - Change of name certificate 23 January 2009
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.