- Company Overview for RAZORFISH UK LIMITED (03547882)
- Filing history for RAZORFISH UK LIMITED (03547882)
- People for RAZORFISH UK LIMITED (03547882)
- Charges for RAZORFISH UK LIMITED (03547882)
- More for RAZORFISH UK LIMITED (03547882)
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) |
---|---|---|---|
27 Feb 2014 | AP03 | Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 | |
27 Dec 2013 | AP01 | Appointment of Mr Graham Arthur Devenish Mears as a director on 27 December 2013 | |
29 Nov 2013 | TM01 | Termination of appointment of Stephen Beringer as a director on 29 November 2013 | |
29 Nov 2013 | TM02 | Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jun 2012 | AP03 | Appointment of Raj Basran as a secretary on 1 June 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
29 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
16 May 2011 | AP03 | Appointment of Ms Gillian Walls Eckley as a secretary | |
16 May 2011 | TM02 | Termination of appointment of Robert Davis as a secretary | |
13 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
13 May 2011 | TM02 | Termination of appointment of Minna Gonzalez-Gomez as a secretary | |
15 Feb 2011 | AP01 | Appointment of Christopher John Mellish as a director | |
01 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Nov 2010 | AP03 | Appointment of Robert Davis as a secretary | |
05 Oct 2010 | TM01 | Termination of appointment of Stephen England-Hall as a director | |
04 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
04 May 2010 | TM01 | Termination of appointment of Neil Miller as a director | |
04 May 2010 | TM02 | Termination of appointment of Rb Secretariat Limited as a secretary | |
04 May 2010 | TM01 | Termination of appointment of Christopher Perry as a director | |
20 Apr 2010 | AP01 | Appointment of Stephen Beringer as a director | |
16 Feb 2010 | AP01 | Appointment of Joseph Tomasulo as a director | |
10 Feb 2010 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 10 February 2010 |