Advanced company searchLink opens in new window

DUNNHUMBY ADVERTISING LIMITED

Company number 08161849

Filter by category

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)
18 Sep 2017 AP01 Appointment of Surojit Majumder as a director on 1 September 2017
18 Sep 2017 TM01 Termination of appointment of Thomas Nicolai as a director on 31 August 2017
07 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with updates
01 Jun 2017 AD01 Registered office address changed from 5th Floor 10-12 Alie Street London E1 8DE United Kingdom to 184 Shepherds Bush Road Brook Green London W6 7NL on 1 June 2017
10 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
22 Jun 2016 AA Full accounts made up to 29 February 2016
02 Jun 2016 AD01 Registered office address changed from 6 - 8 Knights Court St John's Square London EC1M 4NH to 5th Floor 10-12 Alie Street London E1 8DE on 2 June 2016
15 Jan 2016 TM01 Termination of appointment of Thomas Maximilian Brandhoff as a director on 1 January 2016
04 Dec 2015 AA Full accounts made up to 28 February 2015
21 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
14 Apr 2015 AD01 Registered office address changed from Third Floor 105-107 Farringdon Road Clerkenwell London EC1R 3BU to 6 - 8 Knights Court St John's Square London EC1M 4NH on 14 April 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 AA01 Current accounting period shortened from 31 March 2015 to 28 February 2015
04 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
06 Mar 2014 CH01 Director's details changed for Mr Thomas Nicolai on 3 March 2014
06 Mar 2014 CH01 Director's details changed for Mr Thomas Maximilian Brandhoff on 3 March 2014
12 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
31 May 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Nov 2012 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 16 November 2012
16 Nov 2012 AD03 Register(s) moved to registered inspection location
15 Nov 2012 AD02 Register inspection address has been changed
30 Jul 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013
30 Jul 2012 NEWINC Incorporation