Company Name21:12 Communications Limited
Company StatusActive
Company Number06451756
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Phillip David Hawkins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Andrew Golding
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Aaron Williams
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameIain Roderick Sanderson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2009)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address13 Bellevue Road
Barnes
London
SW13 0BJ
Secretary NameMr Adrian De La Touche
NationalityBritish
StatusResigned
Appointed18 January 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameJamie Parker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King William House
King William Street
London
EC4R 9AS
Director NameMr Adrian De La Touche
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(3 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Paul Lawrence Harrison
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2009(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2011)
RoleArt Director
Country of ResidenceEngland
Correspondence AddressOne Bow Churchyard
London
EC4M 9DQ
Director NameMathew John Kiddie
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2011)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bow Churchyard
London
EC4M 9DQ
Director NameMr Gene Jared Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2014(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr David Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Philip John Gregory
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(7 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameRhydian Bankes
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMrs Emma Victoria Kane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 August 2022)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Federico Vecchio
Date of BirthJune 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2019(11 years, 11 months after company formation)
Appointment Duration7 months (resigned 15 June 2020)
RoleGroup Cfo Of Sec Newgate
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameFiorenzo Vittorio Tagliabue
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Sergio Penna
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2020(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2022)
RoleGroup Cfo
Country of ResidenceItaly
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitekodudigital.com

Location

Registered Address47 Bermondsey Street
London
SE1 3XT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

175 at £1Philip Gregory
7.00%
Ordinary B
1.4k at £1Porta Communications PLC
56.00%
Ordinary A
100 at £1Mike Jones
4.00%
Ordinary B
100 at £1Newgate Media Holdings Limited
4.00%
Ordinary A
75 at £1Darren Howes
3.00%
Ordinary B
75 at £1Neil Fenton
3.00%
Ordinary B
75 at £1Peter Worrall
3.00%
Ordinary B
75 at £1Russell Levy
3.00%
Ordinary B
75 at £1Simon Rowley
3.00%
Ordinary B
75 at £1Stephen Wright
3.00%
Ordinary B
275 at £1Phillip Hawkins
11.00%
Ordinary B

Financials

Year2014
Turnover£347,622
Gross Profit£299,518
Net Worth-£85,727
Cash£4,093
Current Liabilities£221,759

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

8 August 2022Delivered on: 9 August 2022
Persons entitled: Sme Lending Limited

Classification: A registered charge
Outstanding
9 June 2017Delivered on: 15 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 9 October 2015
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
16 April 2015Delivered on: 24 April 2015
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Outstanding
22 September 2014Delivered on: 22 September 2014
Persons entitled: Retro Grand Limited

Classification: A registered charge
Outstanding
27 June 2008Delivered 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

Filing History

13 May 2023Amended full accounts made up to 31 December 2021 (37 pages)
2 March 2023Second filing of Confirmation Statement dated 12 December 2022 (4 pages)
28 February 2023Total exemption full accounts made up to 31 December 2021 (16 pages)
19 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
17 August 2022Memorandum and Articles of Association (34 pages)
12 August 2022Appointment of Mr Aaron Williams as a director on 8 August 2022 (2 pages)
11 August 2022Cessation of Newgate Media Holdings Limited as a person with significant control on 8 August 2022 (1 page)
11 August 2022Satisfaction of charge 064517560003 in full (1 page)
11 August 2022Termination of appointment of Emma Victoria Kane as a director on 8 August 2022 (1 page)
11 August 2022Termination of appointment of Fiorenzo Vittorio Tagliabue as a director on 8 August 2022 (1 page)
11 August 2022Registered 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 2022Satisfaction of charge 064517560002 in full (1 page)
11 August 2022Notification of New Sun Holdings Limited as a person with significant control on 8 August 2022 (2 pages)
11 August 2022Termination of appointment of Sergio Penna as a director on 8 August 2022 (1 page)
9 August 2022Registration of charge 064517560006, created on 8 August 2022 (57 pages)
10 January 2022Registered 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 2022Change of details for Newgate Media Holdings Limited as a person with significant control on 4 January 2022 (2 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
20 June 2021Full accounts made up to 31 December 2020 (39 pages)
5 January 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
3 December 2020Full accounts made up to 31 December 2019 (40 pages)
16 June 2020Appointment of Mr Sergio Penna as a director on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Federico Vecchio as a director on 15 June 2020 (1 page)
13 December 2019Satisfaction of charge 064517560005 in full (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
20 November 2019Appointment of Mr Andrew Golding as a director on 20 November 2019 (2 pages)
15 November 2019Termination of appointment of Gene Jared Golembiewski as a director on 12 November 2019 (1 page)
15 November 2019Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages)
13 November 2019Appointment of Fiorenzo Tagliabue as a director on 12 November 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (41 pages)
28 August 2019Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page)
28 August 2019Appointment of Mrs Emma Victoria Kane as a director on 9 August 2019 (2 pages)
17 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (33 pages)
11 January 2018Confirmation statement made on 12 December 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (34 pages)
3 October 2017Full accounts made up to 31 December 2016 (34 pages)
19 September 2017Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page)
19 September 2017Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages)
19 September 2017Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page)
19 September 2017Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages)
27 June 2017Satisfaction of charge 064517560004 in full (1 page)
27 June 2017Satisfaction of charge 064517560004 in full (1 page)
15 June 2017Registration of charge 064517560005, created on 9 June 2017 (23 pages)
4 February 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
4 February 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
16 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages)
16 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 October 2016Termination of appointment of Philip John Gregory as a director on 13 October 2016 (1 page)
19 October 2016Termination of appointment of Philip John Gregory as a director on 13 October 2016 (1 page)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,500
(5 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,500
(5 pages)
26 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
18 November 2015Appointment of Mr Philip John Gregory as a director on 5 November 2015 (2 pages)
18 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 2,500
(3 pages)
18 November 2015Appointment of Mr Philip John Gregory as a director on 5 November 2015 (2 pages)
18 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 2,500
(3 pages)
18 November 2015Appointment of Mr Phillip David Hawkins as a director on 5 November 2015 (2 pages)
18 November 2015Appointment of Mr Phillip David Hawkins as a director on 5 November 2015 (2 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
9 October 2015Registration of charge 064517560004, created on 8 October 2015 (38 pages)
9 October 2015Registration of charge 064517560004, created on 8 October 2015 (38 pages)
9 October 2015Registration of charge 064517560004, created on 8 October 2015 (38 pages)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
24 April 2015Registration of charge 064517560003, created on 16 April 2015 (24 pages)
24 April 2015Registration of charge 064517560003, created on 16 April 2015 (24 pages)
6 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
6 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
5 March 2015Company name changed 21:12 digital communications LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
5 March 2015Company name changed 21:12 digital communications LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
22 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,400
(3 pages)
22 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,400
(3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 October 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
30 October 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
22 September 2014Registration of charge 064517560002, created on 22 September 2014 (24 pages)
22 September 2014Registration of charge 064517560002, created on 22 September 2014 (24 pages)
25 July 2014Appointment of Mr Gene Jared Golembiewski as a director on 28 March 2014 (2 pages)
25 July 2014Appointment of Mr Gene Jared Golembiewski as a director on 28 March 2014 (2 pages)
24 July 2014Termination of appointment of Adrian De La Touche as a director on 28 March 2014 (1 page)
24 July 2014Appointment of Mr David Ernest Wright as a director on 28 March 2014 (2 pages)
24 July 2014Termination of appointment of Adrian De La Touche as a secretary on 28 March 2014 (1 page)
24 July 2014Termination of appointment of Adrian De La Touche as a director on 28 March 2014 (1 page)
24 July 2014Appointment of Mr David Ernest Wright as a director on 28 March 2014 (2 pages)
24 July 2014Termination of appointment of Adrian De La Touche as a secretary on 28 March 2014 (1 page)
4 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 June 2014Satisfaction of charge 1 in full (1 page)
4 June 2014Satisfaction of charge 1 in full (1 page)
4 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 May 2014Section 519 (1 page)
6 May 2014Section 519 (1 page)
30 April 2014Company name changed wsm digital communications LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Company name changed wsm digital communications LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Registered office address changed from King William House 33 King William Street London EC4R 9AS on 28 April 2014 (1 page)
28 April 2014Registered office address changed from King William House 33 King William Street London EC4R 9AS on 28 April 2014 (1 page)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,400
(4 pages)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,400
(4 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
11 April 2013Company name changed kodu digital marketing LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(2 pages)
11 April 2013Company name changed kodu digital marketing LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(2 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Change of name notice (2 pages)
9 January 2013Registered office address changed from 33 King William House King William Street London EC4R 9AS United Kingdom on 9 January 2013 (1 page)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from 33 King William House King William Street London EC4R 9AS United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 33 King William House King William Street London EC4R 9AS United Kingdom on 9 January 2013 (1 page)
8 January 2013Termination of appointment of Jamie Parker as a director (1 page)
8 January 2013Termination of appointment of Jamie Parker as a director (1 page)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
11 October 2012Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
14 December 2011Termination of appointment of Paul Harrison as a director (1 page)
14 December 2011Termination of appointment of Paul Harrison as a director (1 page)
14 December 2011Termination of appointment of Mathew Kiddie as a director (1 page)
14 December 2011Termination of appointment of Mathew Kiddie as a director (1 page)
25 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 May 2010Registered office address changed from the Boat House Crabtree Lane London SW6 6TY on 25 May 2010 (1 page)
25 May 2010Registered office address changed from the Boat House Crabtree Lane London SW6 6TY on 25 May 2010 (1 page)
2 March 2010Director's details changed for Adrian De La Touche on 12 December 2009 (2 pages)
2 March 2010Director's details changed for Paul Lawrence Harrison on 12 December 2009 (2 pages)
2 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Paul Lawrence Harrison on 12 December 2009 (2 pages)
2 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Jamie Parker on 12 December 2009 (2 pages)
2 March 2010Termination of appointment of Iain Sanderson as a director (1 page)
2 March 2010Secretary's details changed for Adrian De La Touche on 12 December 2009 (1 page)
2 March 2010Termination of appointment of Iain Sanderson as a director (1 page)
2 March 2010Director's details changed for Adrian De La Touche on 12 December 2009 (2 pages)
2 March 2010Secretary's details changed for Adrian De La Touche on 12 December 2009 (1 page)
2 March 2010Director's details changed for Jamie Parker on 12 December 2009 (2 pages)
2 March 2010Director's details changed for Mathew John Kiddie on 12 December 2009 (2 pages)
2 March 2010Director's details changed for Mathew John Kiddie on 12 December 2009 (2 pages)
7 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
7 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 January 2009Director appointed paul lawrence harrison (4 pages)
19 January 2009Director appointed mathew john kiddie (3 pages)
19 January 2009Nc inc already adjusted 06/01/09 (2 pages)
19 January 2009Director appointed paul lawrence harrison (4 pages)
19 January 2009Director appointed mathew john kiddie (3 pages)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors empowered to allot 400 ord shares 06/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2009Ad 06/01/09\gbp si 400@1=400\gbp ic 1000/1400\ (2 pages)
19 January 2009Nc inc already adjusted 06/01/09 (2 pages)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors empowered to allot 400 ord shares 06/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2009Memorandum and Articles of Association (9 pages)
19 January 2009Ad 06/01/09\gbp si 400@1=400\gbp ic 1000/1400\ (2 pages)
19 January 2009Memorandum and Articles of Association (9 pages)
6 January 2009Return made up to 12/12/08; full list of members (4 pages)
6 January 2009Return made up to 12/12/08; full list of members (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 01/05/2008
(12 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 01/05/2008
(12 pages)
13 May 2008Director appointed adrian de la touche (3 pages)
13 May 2008Director appointed adrian de la touche (3 pages)
8 March 2008Appointment terminated secretary md secretaries LIMITED (1 page)
8 March 2008Director appointed iain roderick sanderson (2 pages)
8 March 2008Director appointed jamie parker (2 pages)
8 March 2008Secretary appointed adrian de la touche (3 pages)
8 March 2008Appointment terminated secretary md secretaries LIMITED (1 page)
8 March 2008Appointment terminated director md directors LIMITED (1 page)
8 March 2008Secretary appointed adrian de la touche (3 pages)
8 March 2008Director appointed iain roderick sanderson (2 pages)
8 March 2008Appointment terminated director md directors LIMITED (1 page)
8 March 2008Memorandum and Articles of Association (14 pages)
8 March 2008Director appointed jamie parker (2 pages)
8 March 2008Memorandum and Articles of Association (14 pages)
8 March 2008Ad 05/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
8 March 2008Ad 05/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
6 March 2008Company name changed bloom digital marketing LIMITED\certificate issued on 06/03/08 (3 pages)
6 March 2008Company name changed bloom digital marketing LIMITED\certificate issued on 06/03/08 (3 pages)
31 January 2008Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
31 January 2008Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
17 January 2008Memorandum and Articles of Association (14 pages)
17 January 2008Registered office changed on 17/01/08 from: 7 spa road london SE16 3QQ (1 page)
17 January 2008Memorandum and Articles of Association (14 pages)
17 January 2008Registered office changed on 17/01/08 from: 7 spa road london SE16 3QQ (1 page)
16 January 2008Company name changed continental shelf 431 LIMITED\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed continental shelf 431 LIMITED\certificate issued on 16/01/08 (2 pages)
12 December 2007Incorporation (20 pages)
12 December 2007Incorporation (20 pages)