London
SE1 3XT
Director Name | Mr Andrew Golding |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Aaron Williams |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Iain Roderick Sanderson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2009) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bellevue Road Barnes London SW13 0BJ |
Secretary Name | Mr Adrian De La Touche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Jamie Parker |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King William House King William Street London EC4R 9AS |
Director Name | Mr Adrian De La Touche |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Paul Lawrence Harrison |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 2009(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2011) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | One Bow Churchyard London EC4M 9DQ |
Director Name | Mathew John Kiddie |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2011) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | One Bow Churchyard London EC4M 9DQ |
Director Name | Mr Gene Jared Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2014(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Philip John Gregory |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Rhydian Bankes |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mrs Emma Victoria Kane |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 2022) |
Role | Public Relations Director |
Country of Residence | England |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Federico Vecchio |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2019(11 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 15 June 2020) |
Role | Group Cfo Of Sec Newgate |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Fiorenzo Vittorio Tagliabue |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2019(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Sergio Penna |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2020(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2022) |
Role | Group Cfo |
Country of Residence | Italy |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | kodudigital.com |
---|
Registered Address | 47 Bermondsey Street London SE1 3XT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
175 at £1 | Philip Gregory 7.00% Ordinary B |
---|---|
1.4k at £1 | Porta Communications PLC 56.00% Ordinary A |
100 at £1 | Mike Jones 4.00% Ordinary B |
100 at £1 | Newgate Media Holdings Limited 4.00% Ordinary A |
75 at £1 | Darren Howes 3.00% Ordinary B |
75 at £1 | Neil Fenton 3.00% Ordinary B |
75 at £1 | Peter Worrall 3.00% Ordinary B |
75 at £1 | Russell Levy 3.00% Ordinary B |
75 at £1 | Simon Rowley 3.00% Ordinary B |
75 at £1 | Stephen Wright 3.00% Ordinary B |
275 at £1 | Phillip Hawkins 11.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £347,622 |
Gross Profit | £299,518 |
Net Worth | -£85,727 |
Cash | £4,093 |
Current Liabilities | £221,759 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
8 August 2022 | Delivered on: 9 August 2022 Persons entitled: Sme Lending Limited Classification: A registered charge Outstanding |
---|---|
9 June 2017 | Delivered on: 15 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
8 October 2015 | Delivered on: 9 October 2015 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
16 April 2015 | Delivered on: 24 April 2015 Persons entitled: Hawk Investment Holdings Limited Classification: A registered charge Outstanding |
22 September 2014 | Delivered on: 22 September 2014 Persons entitled: Retro Grand Limited Classification: A registered charge Outstanding |
27 June 2008 | Delivered on: 2 July 2008 Satisfied on: 4 June 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 May 2023 | Amended full accounts made up to 31 December 2021 (37 pages) |
---|---|
2 March 2023 | Second filing of Confirmation Statement dated 12 December 2022 (4 pages) |
28 February 2023 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
19 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
17 August 2022 | Memorandum and Articles of Association (34 pages) |
12 August 2022 | Appointment of Mr Aaron Williams as a director on 8 August 2022 (2 pages) |
11 August 2022 | Cessation of Newgate Media Holdings Limited as a person with significant control on 8 August 2022 (1 page) |
11 August 2022 | Satisfaction of charge 064517560003 in full (1 page) |
11 August 2022 | Termination of appointment of Emma Victoria Kane as a director on 8 August 2022 (1 page) |
11 August 2022 | Termination of appointment of Fiorenzo Vittorio Tagliabue as a director on 8 August 2022 (1 page) |
11 August 2022 | Registered office address changed from 14 Greville Street London EC1N 8SB United Kingdom to 47 Bermondsey Street London SE1 3XT on 11 August 2022 (1 page) |
11 August 2022 | Satisfaction of charge 064517560002 in full (1 page) |
11 August 2022 | Notification of New Sun Holdings Limited as a person with significant control on 8 August 2022 (2 pages) |
11 August 2022 | Termination of appointment of Sergio Penna as a director on 8 August 2022 (1 page) |
9 August 2022 | Registration of charge 064517560006, created on 8 August 2022 (57 pages) |
10 January 2022 | Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE to 14 Greville Street London EC1N 8SB on 10 January 2022 (1 page) |
10 January 2022 | Change of details for Newgate Media Holdings Limited as a person with significant control on 4 January 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
20 June 2021 | Full accounts made up to 31 December 2020 (39 pages) |
5 January 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (40 pages) |
16 June 2020 | Appointment of Mr Sergio Penna as a director on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Federico Vecchio as a director on 15 June 2020 (1 page) |
13 December 2019 | Satisfaction of charge 064517560005 in full (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
20 November 2019 | Appointment of Mr Andrew Golding as a director on 20 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Gene Jared Golembiewski as a director on 12 November 2019 (1 page) |
15 November 2019 | Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages) |
13 November 2019 | Appointment of Fiorenzo Tagliabue as a director on 12 November 2019 (2 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (41 pages) |
28 August 2019 | Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page) |
28 August 2019 | Appointment of Mrs Emma Victoria Kane as a director on 9 August 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
11 January 2018 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
19 September 2017 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page) |
19 September 2017 | Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page) |
19 September 2017 | Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages) |
27 June 2017 | Satisfaction of charge 064517560004 in full (1 page) |
27 June 2017 | Satisfaction of charge 064517560004 in full (1 page) |
15 June 2017 | Registration of charge 064517560005, created on 9 June 2017 (23 pages) |
4 February 2017 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
4 February 2017 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
16 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages) |
16 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 October 2016 | Termination of appointment of Philip John Gregory as a director on 13 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Philip John Gregory as a director on 13 October 2016 (1 page) |
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
18 November 2015 | Appointment of Mr Philip John Gregory as a director on 5 November 2015 (2 pages) |
18 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
18 November 2015 | Appointment of Mr Philip John Gregory as a director on 5 November 2015 (2 pages) |
18 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
18 November 2015 | Appointment of Mr Phillip David Hawkins as a director on 5 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Phillip David Hawkins as a director on 5 November 2015 (2 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Registration of charge 064517560004, created on 8 October 2015 (38 pages) |
9 October 2015 | Registration of charge 064517560004, created on 8 October 2015 (38 pages) |
9 October 2015 | Registration of charge 064517560004, created on 8 October 2015 (38 pages) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
24 April 2015 | Registration of charge 064517560003, created on 16 April 2015 (24 pages) |
24 April 2015 | Registration of charge 064517560003, created on 16 April 2015 (24 pages) |
6 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
6 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
5 March 2015 | Company name changed 21:12 digital communications LIMITED\certificate issued on 05/03/15
|
5 March 2015 | Company name changed 21:12 digital communications LIMITED\certificate issued on 05/03/15
|
22 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 October 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
30 October 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
22 September 2014 | Registration of charge 064517560002, created on 22 September 2014 (24 pages) |
22 September 2014 | Registration of charge 064517560002, created on 22 September 2014 (24 pages) |
25 July 2014 | Appointment of Mr Gene Jared Golembiewski as a director on 28 March 2014 (2 pages) |
25 July 2014 | Appointment of Mr Gene Jared Golembiewski as a director on 28 March 2014 (2 pages) |
24 July 2014 | Termination of appointment of Adrian De La Touche as a director on 28 March 2014 (1 page) |
24 July 2014 | Appointment of Mr David Ernest Wright as a director on 28 March 2014 (2 pages) |
24 July 2014 | Termination of appointment of Adrian De La Touche as a secretary on 28 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Adrian De La Touche as a director on 28 March 2014 (1 page) |
24 July 2014 | Appointment of Mr David Ernest Wright as a director on 28 March 2014 (2 pages) |
24 July 2014 | Termination of appointment of Adrian De La Touche as a secretary on 28 March 2014 (1 page) |
4 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
4 June 2014 | Satisfaction of charge 1 in full (1 page) |
4 June 2014 | Satisfaction of charge 1 in full (1 page) |
4 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 May 2014 | Section 519 (1 page) |
6 May 2014 | Section 519 (1 page) |
30 April 2014 | Company name changed wsm digital communications LIMITED\certificate issued on 30/04/14
|
30 April 2014 | Company name changed wsm digital communications LIMITED\certificate issued on 30/04/14
|
28 April 2014 | Registered office address changed from King William House 33 King William Street London EC4R 9AS on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from King William House 33 King William Street London EC4R 9AS on 28 April 2014 (1 page) |
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 April 2013 | Company name changed kodu digital marketing LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Company name changed kodu digital marketing LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Change of name notice (2 pages) |
9 January 2013 | Registered office address changed from 33 King William House King William Street London EC4R 9AS United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Registered office address changed from 33 King William House King William Street London EC4R 9AS United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 33 King William House King William Street London EC4R 9AS United Kingdom on 9 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Jamie Parker as a director (1 page) |
8 January 2013 | Termination of appointment of Jamie Parker as a director (1 page) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 October 2012 | Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page) |
24 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Termination of appointment of Paul Harrison as a director (1 page) |
14 December 2011 | Termination of appointment of Paul Harrison as a director (1 page) |
14 December 2011 | Termination of appointment of Mathew Kiddie as a director (1 page) |
14 December 2011 | Termination of appointment of Mathew Kiddie as a director (1 page) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 May 2010 | Registered office address changed from the Boat House Crabtree Lane London SW6 6TY on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from the Boat House Crabtree Lane London SW6 6TY on 25 May 2010 (1 page) |
2 March 2010 | Director's details changed for Adrian De La Touche on 12 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Paul Lawrence Harrison on 12 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Paul Lawrence Harrison on 12 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Jamie Parker on 12 December 2009 (2 pages) |
2 March 2010 | Termination of appointment of Iain Sanderson as a director (1 page) |
2 March 2010 | Secretary's details changed for Adrian De La Touche on 12 December 2009 (1 page) |
2 March 2010 | Termination of appointment of Iain Sanderson as a director (1 page) |
2 March 2010 | Director's details changed for Adrian De La Touche on 12 December 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Adrian De La Touche on 12 December 2009 (1 page) |
2 March 2010 | Director's details changed for Jamie Parker on 12 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Mathew John Kiddie on 12 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Mathew John Kiddie on 12 December 2009 (2 pages) |
7 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 January 2009 | Director appointed paul lawrence harrison (4 pages) |
19 January 2009 | Director appointed mathew john kiddie (3 pages) |
19 January 2009 | Nc inc already adjusted 06/01/09 (2 pages) |
19 January 2009 | Director appointed paul lawrence harrison (4 pages) |
19 January 2009 | Director appointed mathew john kiddie (3 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Ad 06/01/09\gbp si 400@1=400\gbp ic 1000/1400\ (2 pages) |
19 January 2009 | Nc inc already adjusted 06/01/09 (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Memorandum and Articles of Association (9 pages) |
19 January 2009 | Ad 06/01/09\gbp si 400@1=400\gbp ic 1000/1400\ (2 pages) |
19 January 2009 | Memorandum and Articles of Association (9 pages) |
6 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
13 May 2008 | Director appointed adrian de la touche (3 pages) |
13 May 2008 | Director appointed adrian de la touche (3 pages) |
8 March 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
8 March 2008 | Director appointed iain roderick sanderson (2 pages) |
8 March 2008 | Director appointed jamie parker (2 pages) |
8 March 2008 | Secretary appointed adrian de la touche (3 pages) |
8 March 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
8 March 2008 | Appointment terminated director md directors LIMITED (1 page) |
8 March 2008 | Secretary appointed adrian de la touche (3 pages) |
8 March 2008 | Director appointed iain roderick sanderson (2 pages) |
8 March 2008 | Appointment terminated director md directors LIMITED (1 page) |
8 March 2008 | Memorandum and Articles of Association (14 pages) |
8 March 2008 | Director appointed jamie parker (2 pages) |
8 March 2008 | Memorandum and Articles of Association (14 pages) |
8 March 2008 | Ad 05/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
8 March 2008 | Ad 05/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
6 March 2008 | Company name changed bloom digital marketing LIMITED\certificate issued on 06/03/08 (3 pages) |
6 March 2008 | Company name changed bloom digital marketing LIMITED\certificate issued on 06/03/08 (3 pages) |
31 January 2008 | Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page) |
31 January 2008 | Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page) |
17 January 2008 | Memorandum and Articles of Association (14 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 7 spa road london SE16 3QQ (1 page) |
17 January 2008 | Memorandum and Articles of Association (14 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 7 spa road london SE16 3QQ (1 page) |
16 January 2008 | Company name changed continental shelf 431 LIMITED\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed continental shelf 431 LIMITED\certificate issued on 16/01/08 (2 pages) |
12 December 2007 | Incorporation (20 pages) |
12 December 2007 | Incorporation (20 pages) |