Company NameShout Digital Limited
DirectorGary Geoffrey Boon
Company StatusActive
Company Number06926402
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gary Geoffrey Boon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cherrywood The Greens
Newcastle Upon Tyne
Tyne And Wear
NE6 4NW
Secretary NameSharon Theresa Boon
NationalityBritish
StatusCurrent
Appointed24 October 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address41 Cherrywood
The Greens
Newcastle Upon Tyne
Tyne And Wear
NE6 4NW
Director NameGary George Hosmer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Secretary NameAlan Duncan Johnston
NationalityBritish
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Millfield Close
Chester Le Street
Durham
DH2 3HZ
Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastlands, 47-49 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BB
Secretary NameMrs Jill Griffiths
NationalityBritish
StatusResigned
Appointed08 June 2009(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE

Contact

Websitewww.shout.agency
Telephone0191 2312377
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKeel House
Garth Heads
Newcastle Upon Tyne
Tyne And Wear
NE1 2JE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£231,609
Cash£155,489
Current Liabilities£181,747

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

18 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
11 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 June 2019Director's details changed for Mr Gary Geoffrey Boon on 31 May 2019 (2 pages)
4 June 2019Change of details for Mr Gary Geoffrey Boon as a person with significant control on 31 May 2019 (2 pages)
20 February 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
14 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Termination of appointment of Ian Robert Baggett as a director on 27 March 2015 (1 page)
29 June 2015Termination of appointment of Ian Robert Baggett as a director on 27 March 2015 (1 page)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
3 July 2014Director's details changed for Mr Gary Geoffrey Boon on 1 January 2014 (2 pages)
3 July 2014Director's details changed for Mr Gary Geoffrey Boon on 1 January 2014 (2 pages)
3 July 2014Director's details changed for Mr Gary Geoffrey Boon on 1 January 2014 (2 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 January 2012Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA England on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA England on 18 January 2012 (2 pages)
14 November 2011Termination of appointment of Jill Griffiths as a secretary (2 pages)
14 November 2011Termination of appointment of Jill Griffiths as a secretary (2 pages)
14 November 2011Appointment of Sharon Theresa Boon as a secretary (3 pages)
14 November 2011Appointment of Sharon Theresa Boon as a secretary (3 pages)
1 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
15 July 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,000
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,000
(4 pages)
15 July 2011Termination of appointment of Gary Hosmer as a director (2 pages)
15 July 2011Termination of appointment of Gary Hosmer as a director (2 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 September 2010Appointment of Mr Gary Geoffrey Boon as a director (3 pages)
21 September 2010Appointment of Mr Gary Geoffrey Boon as a director (3 pages)
25 August 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 780
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 780
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 780
(4 pages)
24 June 2010Director's details changed for Gary George Hosmer on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Gary George Hosmer on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Gary George Hosmer on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 452
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 452
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 17 August 2009
  • GBP 300
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 17 August 2009
  • GBP 300
(2 pages)
15 June 2009Secretary appointed jill griffiths (2 pages)
15 June 2009Director appointed dr ian robert baggett (2 pages)
15 June 2009Appointment terminated secretary alan johnston (1 page)
15 June 2009Director appointed dr ian robert baggett (2 pages)
15 June 2009Appointment terminated secretary alan johnston (1 page)
15 June 2009Secretary appointed jill griffiths (2 pages)
6 June 2009Incorporation (18 pages)
6 June 2009Incorporation (18 pages)