Sublime Digital Limited

DataGardener
sublime digital limited
in liquidation
Micro

Sublime Digital Limited

sc565267Private Limited With Share Capital

Unit 1, Ground Floor, Airbles House, Motherwell, ML13AT
Incorporated

06/05/2017

Company Age

8 years

Directors

3

Employees

39

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Sublime Digital Limited (sc565267) is a private limited with share capital incorporated on 06/05/2017 (8 years old) and registered in motherwell, ML13AT. The company operates under SIC code 62012 and is classified as Micro.

Sublime digital is a new agency set up to realise the great opportunity that digital marketing offers to pharmaceutical companies and healthcare professionals. it is built on the heritage of lime media (our sister company), a successful consumer digital agency that has been operating since 2002.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 06/05/2017
ML13AT
39 employees

Financial Overview

Total Assets

£1.26M

Liabilities

£4.71M

Net Assets

£-3.45M

Cash

£16.2K

Key Metrics

39

Employees

3

Directors

2

Shareholders

3

CCJs

Board of Directors

3

Filed Documents

43
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2026
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:28-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Capital Allotment Shares
Category:Capital
Date:27-06-2019
Resolution
Category:Resolution
Date:27-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:11-01-2019
Resolution
Category:Resolution
Date:11-01-2019
Resolution
Category:Resolution
Date:11-01-2019
Resolution
Category:Resolution
Date:11-01-2019
Capital Allotment Shares
Category:Capital
Date:19-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2018
Capital Allotment Shares
Category:Capital
Date:03-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2017
Incorporation Company
Category:Incorporation
Date:06-05-2017

Innovate Grants

5

This company received a grant of £454930.0 for Project Mobius: Transforming Education With Immersive Technologies. The project started on 01/10/2018 and ended on 30/09/2021.

This company received a grant of £27607.0 for Virtual Environmentsng Impact Assessment For Virtual Environments. The project started on 01/01/2022 and ended on 31/03/2022.

+3 more grants available

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date25/08/2023
Latest Accounts30/04/2023

Trading Addresses

Oakfield House, 376-378 Brandon Street, Motherwell, ML11XARegistered
54 Miller Street, Glasgow, Lanarkshire, G11DT
Oakfield House, 376-378 Brandon Street, Motherwell, ML11XARegistered
54 Miller Street, Glasgow, G11DTRegistered
54 Miller Street, Glasgow, Lanarkshire, G11DT

Contact

sublime-digital.com
Unit 1, Ground Floor, Airbles House, Motherwell, ML13AT