Advanced company searchLink opens in new window

DE AGOSTINI UK LIMITED

Company number 00966900

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2017 PSC07 Cessation of Deagostini Partwork Holding Bv as a person with significant control on 20 October 2017
20 Oct 2017 AD02 Register inspection address has been changed from C/O Royds Llp 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ
29 Sep 2017 TM01 Termination of appointment of Vincent Murray as a director on 21 July 2017
12 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The authorised share capital be increased from £20,270,000 and €20,000,000 to £20,270,000 to €35,000,000. this power shall: be LIMITED to the allotment of equity securities up to an aggregate nominal amount of €15,000,000; and expire on the 5TH anniversary of the date of this resolution. 27/07/2017
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • EUR 27,000,000
  • GBP 18,060,000
26 Oct 2016 AP01 Appointment of Mr Nicola Drago as a director on 26 October 2016
17 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
17 Oct 2016 TM01 Termination of appointment of Alessandro Belloni as a director on 30 September 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • EUR 12,000,000
  • GBP 18,060,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • EUR 12,000,000
  • GBP 18,060,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • EUR 12,000,000
  • GBP 18,060,000
24 Sep 2013 AA Full accounts made up to 31 December 2012
12 Mar 2013 TM01 Termination of appointment of Adrian O'connell as a director
02 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
26 Jul 2012 AD01 Registered office address changed from 82 Silverthorne Road London SW8 3HE United Kingdom on 26 July 2012
04 Jul 2012 CH01 Director's details changed for Adrian Paul O'connell on 3 May 2012
04 Jul 2012 CH01 Director's details changed for Vincent Murray on 3 May 2012
04 Jul 2012 CH01 Director's details changed for Pietro Boroli on 3 May 2012
04 Jul 2012 CH01 Director's details changed for Alessandro Belloni on 3 May 2012
10 Apr 2012 AD01 Registered office address changed from Griffin House 161 Hammersmith Road London W6 8SD on 10 April 2012
21 Feb 2012 TM01 Termination of appointment of Joseph Caplin as a director