PAVILION DIGITAL MARKETING LIMITED
Company number 09418751
- Company Overview for PAVILION DIGITAL MARKETING LIMITED (09418751)
- Filing history for PAVILION DIGITAL MARKETING LIMITED (09418751)
- People for PAVILION DIGITAL MARKETING LIMITED (09418751)
- More for PAVILION DIGITAL MARKETING LIMITED (09418751)
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) |
---|---|---|---|
19 Oct 2023 | PSC04 | Change of details for Mr James Dominic Gordon-Johnson as a person with significant control on 19 October 2023 | |
22 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
26 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
02 Nov 2017 | AD01 | Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL England to 303 Goring Road Goring-by-Sea Worthing BN12 4NX on 2 November 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Suite 2 41 Chalton Street London NW1 1JD United Kingdom to Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 13 October 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 15 Boundary Road Hove East Sussex BN3 4EF to Suite 2 41 Chalton Street London NW1 1JD on 13 June 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
14 Jun 2015 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 15 Boundary Road Hove East Sussex BN3 4EF on 14 June 2015 | |
03 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-03
|