Advanced company searchLink opens in new window

EDGE FROM FLYWHEEL DIGITAL LIMITED

Company number 03994702

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
18 Feb 2024 PSC02 Notification of Omnicom Group Inc as a person with significant control on 2 January 2024
18 Feb 2024 PSC07 Cessation of Flywheel Digital Holdings Limited as a person with significant control on 2 January 2024
12 Feb 2024 AP01 Appointment of Mr Simon Cooper as a director on 7 February 2024
31 Jan 2024 CERTNM Company name changed edge by ascential LIMITED\certificate issued on 31/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-31
26 Jan 2024 CH01 Director's details changed for Mr Duncan Anthony Painter on 2 January 2024
25 Jan 2024 AA Full accounts made up to 31 December 2022
16 Jan 2024 AP01 Appointment of Mr Louis Fred Januzzi as a director on 9 January 2024
16 Jan 2024 AD01 Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 16 January 2024
16 Jan 2024 AP03 Appointment of Mrs Sally-Ann Bray as a secretary on 2 January 2024
03 Jan 2024 TM01 Termination of appointment of Amanda Jane Gradden as a director on 2 January 2024
03 Jan 2024 TM02 Termination of appointment of Naomi Howden as a secretary on 2 January 2024
03 Jan 2024 TM02 Termination of appointment of Louise Meads as a secretary on 2 January 2024
20 Nov 2023 PSC02 Notification of Flywheel Digital Holdings Limited as a person with significant control on 17 November 2023
20 Nov 2023 PSC07 Cessation of Ascential Financing Limited as a person with significant control on 17 November 2023
01 Jul 2023 PSC02 Notification of Ascential Financing Limited as a person with significant control on 30 June 2023
01 Jul 2023 PSC07 Cessation of Wgsn Group Limited as a person with significant control on 30 June 2023
17 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 PSC05 Change of details for Wgsn Group Limited as a person with significant control on 28 June 2022
16 Jun 2022 AD01 Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022
11 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
01 Nov 2021 AA Full accounts made up to 31 December 2020
22 Oct 2021 AP03 Appointment of Naomi Howden as a secretary on 20 October 2021
17 Aug 2021 TM02 Termination of appointment of Shanny Looi as a secretary on 17 August 2021