Advanced company searchLink opens in new window

ADLUDIO LIMITED

Company number 08227542

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)
14 Oct 2014 CH01 Director's details changed for Mr Howard Kingston on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from Unruly Hive 42-46 Princelet Street London E1 5LP to Sweeps Building 6 - 7 St. Cross Street London EC1N 8UA on 1 September 2014
12 Aug 2014 AP01 Appointment of Mr Russell Christopher Franklin Buckley as a director on 11 August 2014
15 Jul 2014 TM01 Termination of appointment of Roberto Bonanzinga as a director on 14 July 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,219.24
09 Oct 2013 AD01 Registered office address changed from Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG United Kingdom on 9 October 2013
18 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 1,219.24
09 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 1,219.24
09 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 799.98
09 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 799.98
08 May 2013 AP01 Appointment of Mr Roberto Bonanzinga as a director
08 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 400
07 May 2013 AP01 Appointment of Mrs Eileen Burbidge as a director
02 May 2013 AP01 Appointment of Mr Andrew John Williams as a director
02 May 2013 CERTNM Company name changed digital spin LIMITED\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
02 May 2013 AP01 Appointment of Mr Howard Kingston as a director
02 May 2013 TM01 Termination of appointment of Julia Dvoriankina as a director
02 May 2013 TM01 Termination of appointment of Ben Hoyle as a director
02 May 2013 TM01 Termination of appointment of Lauren Murphy as a director
28 Mar 2013 AD01 Registered office address changed from 4-5 Bonhill Road London London EC2A 4BX on 28 March 2013
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 15 December 2012
  • GBP 400
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 340
25 Sep 2012 NEWINC Incorporation