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)
|
|
04 Nov 2022 |
SH01 |
Statement of capital following an allotment of shares on 1 November 2022
|
|
|
01 Sep 2022 |
AP01 |
Appointment of Mr Nigel Redwood as a director on 1 September 2022
|
|
|
31 Aug 2022 |
SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
|
18 Aug 2022 |
CS01 |
Confirmation statement made on 13 August 2022 with updates
|
|
|
10 Aug 2022 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Convertable loan agreement 25/07/2022
|
|
|
05 Aug 2022 |
MR01 |
Registration of charge 086456010001, created on 1 August 2022
|
|
|
04 Apr 2022 |
SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
|
15 Feb 2022 |
AD01 |
Registered office address changed from Dead Earnest Theatre Electric Works 3 Concourse Way Sheffield S1 2BJ England to Electric Works 3 Concourse Way Sheffield S1 2BJ on 15 February 2022
|
|
|
24 Dec 2021 |
AA |
Total exemption full accounts made up to 31 August 2021
|
|
|
13 Aug 2021 |
CS01 |
Confirmation statement made on 13 August 2021 with updates
|
|
|
20 Jun 2021 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
20 Jun 2021 |
MA |
Memorandum and Articles of Association
|
|
|
10 Jun 2021 |
PSC07 |
Cessation of Ole Moeller-Nilsson as a person with significant control on 2 June 2021
|
|
|
10 Jun 2021 |
PSC02 |
Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 2 June 2021
|
|
|
10 Jun 2021 |
AP01 |
Appointment of Mr Ronald Black as a director on 2 June 2021
|
|
|
10 Jun 2021 |
AP01 |
Appointment of Mr Ashwin Kumar Kumaraswamy as a director on 2 June 2021
|
|
|
10 Jun 2021 |
SH01 |
Statement of capital following an allotment of shares on 2 June 2021
|
|
|
28 May 2021 |
AD01 |
Registered office address changed from 3 Concourse Way Sheffield S1 2BJ England to Dead Earnest Theatre Electric Works 3 Concourse Way Sheffield S1 2BJ on 28 May 2021
|
|
|
27 May 2021 |
AD01 |
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3 Concourse Way Sheffield S1 2BJ on 27 May 2021
|
|
|
24 May 2021 |
PSC01 |
Notification of Ole Moeller-Nilsson as a person with significant control on 23 May 2021
|
|
|
24 May 2021 |
PSC09 |
Withdrawal of a person with significant control statement on 24 May 2021
|
|
|
24 May 2021 |
PSC08 |
Notification of a person with significant control statement
|
|
|
24 May 2021 |
PSC07 |
Cessation of Jason Campbell Muller as a person with significant control on 24 May 2021
|
|
|
24 May 2021 |
PSC07 |
Cessation of Kim Emma Kristina Ellinor Nilsson as a person with significant control on 24 May 2021
|
|
|
24 Mar 2021 |
TM01 |
Termination of appointment of Kim Emma Kristina Ellinor Nilsson as a director on 18 March 2021
|
|