Company NameASB Digital Limited
DirectorAndrew Stephen Boyd
Company StatusActive
Company Number06781240
CategoryPrivate Limited Company
Incorporation Date30 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Stephen Boyd
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2008(same day as company formation)
RoleAdvertising IT Manager
Country of ResidenceEngland
Correspondence Address23 Town Street
Gildersome, Morley
Leeds
LS27 7AB
Secretary NameJoanne Sarah Boyd
NationalityBritish
StatusCurrent
Appointed15 January 2009(2 weeks, 2 days after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address23 Town Street
Gildersome, Morley
Leeds
LS27 7AB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Telephone07 739382132
Telephone regionMobile

Location

Registered Address132 Street Lane
Morley
Leeds
LS27 7JB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Andrew Stephen Boyd
51.00%
Ordinary
49 at £1Joanne Sarah Boyd
49.00%
Ordinary

Financials

Year2014
Net Worth£10,963
Cash£31,727
Current Liabilities£21,277

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Filing History

20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 January 2019Change of details for Mr Andrew Stephen Boyd as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Registered office address changed from C/O G Broadhead Suite 43 Annexe 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England to 132 Street Lane Morley Leeds LS27 7JB on 31 January 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (19 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (19 pages)
27 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Registered office address changed from C/O G Broadhead Unit 14 Sharp Street Dewsbury West Yorkshire WF13 1QZ to C/O G Broadhead Suite 43 Annexe 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O G Broadhead Unit 14 Sharp Street Dewsbury West Yorkshire WF13 1QZ to C/O G Broadhead Suite 43 Annexe 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 2 August 2016 (1 page)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2011Secretary's details changed for Joanne Sarah Boyd on 1 January 2011 (2 pages)
18 March 2011Secretary's details changed for Joanne Sarah Boyd on 1 January 2011 (2 pages)
18 March 2011Director's details changed for Andrew Stephen Boyd on 1 January 2011 (2 pages)
18 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 March 2011Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 18 March 2011 (1 page)
18 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 March 2011Director's details changed for Andrew Stephen Boyd on 1 January 2011 (2 pages)
18 March 2011Secretary's details changed for Joanne Sarah Boyd on 1 January 2011 (2 pages)
18 March 2011Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 18 March 2011 (1 page)
18 March 2011Director's details changed for Andrew Stephen Boyd on 1 January 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Andrew Stephen Boyd on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Andrew Stephen Boyd on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Andrew Stephen Boyd on 1 January 2010 (2 pages)
16 March 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 March 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 March 2009Secretary appointed joanne sarah boyd (2 pages)
16 March 2009Secretary appointed joanne sarah boyd (2 pages)
7 February 2009Director appointed andrew stephen boyd (1 page)
7 February 2009Director appointed andrew stephen boyd (1 page)
16 January 2009Appointment terminated director graham stephens (1 page)
16 January 2009Appointment terminated director graham stephens (1 page)
30 December 2008Incorporation (12 pages)
30 December 2008Incorporation (12 pages)