London
EC1V 2NX
Registered Address | Fergusson House 124-128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | C4 Digital Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
28 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
1 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
28 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
28 June 2022 | Registered office address changed from Kemp House 154-158 City Road London EC1V 2NX England to Fergusson House 124-128 City Road London EC1V 2NX on 28 June 2022 (1 page) |
26 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
26 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
30 December 2020 | Registered office address changed from Kemp House 154 City Road London EC1V 2NX England to Kemp House 154-158 City Road London EC1V 2NX on 30 December 2020 (1 page) |
29 June 2020 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 154 City Road London EC1V 2NX on 29 June 2020 (1 page) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
19 June 2020 | Resolutions
|
18 June 2020 | Registered office address changed from 4th Floor 169 Piccadilly London W1J 9EH United Kingdom to Kemp House 160 Kemp House London EC1V 2NX on 18 June 2020 (1 page) |
18 June 2020 | Registered office address changed from Kemp House 160 Kemp House London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 18 June 2020 (1 page) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 June 2018 | Change of details for Mrs Linda Joyce Scott as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mrs Linda Joyce Scott on 12 June 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from 30th Floor 40 Bank Street Canary Wharf London E14 5NR England to 4th Floor 169 Piccadilly London W1J 9EH on 3 April 2018 (1 page) |
9 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 November 2016 | Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
28 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 November 2016 | Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
5 October 2015 | Registered office address changed from Healey House Dene Road Andover Hampshire SP10 2AA to 30th Floor 40 Bank Street Canary Wharf London E14 5NR on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Healey House Dene Road Andover Hampshire SP10 2AA to 30th Floor 40 Bank Street Canary Wharf London E14 5NR on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Healey House Dene Road Andover Hampshire SP10 2AA to 30th Floor 40 Bank Street Canary Wharf London E14 5NR on 5 October 2015 (1 page) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 September 2015 | Company name changed C4 social media LTD\certificate issued on 27/09/15
|
27 September 2015 | Company name changed C4 social media LTD\certificate issued on 27/09/15
|
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 June 2015 | Company name changed chapel social LTD\certificate issued on 17/06/15
|
17 June 2015 | Company name changed chapel social LTD\certificate issued on 17/06/15
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
6 December 2014 | Registered office address changed from Healey House Dene Road Andover Hampshire SP10 2AA England to Healey House Dene Road Andover Hampshire SP10 2AA on 6 December 2014 (1 page) |
6 December 2014 | Registered office address changed from 2 Church Close Andover Hampshire SP10 1DP England to Healey House Dene Road Andover Hampshire SP10 2AA on 6 December 2014 (1 page) |
6 December 2014 | Registered office address changed from Healey House Dene Road Andover Hampshire SP10 2AA England to Healey House Dene Road Andover Hampshire SP10 2AA on 6 December 2014 (1 page) |
6 December 2014 | Registered office address changed from 2 Church Close Andover Hampshire SP10 1DP England to Healey House Dene Road Andover Hampshire SP10 2AA on 6 December 2014 (1 page) |
6 December 2014 | Registered office address changed from 2 Church Close Andover Hampshire SP10 1DP England to Healey House Dene Road Andover Hampshire SP10 2AA on 6 December 2014 (1 page) |
6 December 2014 | Registered office address changed from Healey House Dene Road Andover Hampshire SP10 2AA England to Healey House Dene Road Andover Hampshire SP10 2AA on 6 December 2014 (1 page) |
27 November 2013 | Registered office address changed from Communications House 26 York Street London WU1 6PZ United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Communications House 26 York Street London WU1 6PZ United Kingdom on 27 November 2013 (1 page) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|