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)
|
|
17 Dec 2020 |
CS01 |
Confirmation statement made on 11 October 2020 with updates
|
|
|
10 Sep 2020 |
AP01 |
Appointment of Ms Farah Ramzan Golant as a director on 10 September 2020
|
|
|
31 Jul 2020 |
AA |
Total exemption full accounts made up to 31 October 2019
|
|
|
11 Oct 2019 |
CS01 |
Confirmation statement made on 11 October 2019 with updates
|
|
|
31 Jul 2019 |
AA |
Total exemption full accounts made up to 31 October 2018
|
|
|
25 Mar 2019 |
AP01 |
Appointment of Mr Timothy Brooks as a director on 7 March 2019
|
|
|
23 Oct 2018 |
CS01 |
Confirmation statement made on 11 October 2018 with updates
|
|
|
05 Oct 2018 |
CH01 |
Director's details changed for Mr Benjamin John Terrett on 4 October 2018
|
|
|
05 Oct 2018 |
CH01 |
Director's details changed for Mr Thomas William Frederick Loosemore on 4 October 2018
|
|
|
05 Oct 2018 |
CH01 |
Director's details changed for Mr Michael Thomas Bracken on 4 October 2018
|
|
|
31 Jul 2018 |
AA |
Total exemption full accounts made up to 31 October 2017
|
|
|
27 Jun 2018 |
PSC07 |
Cessation of Thomas William Frederick Loosemore as a person with significant control on 5 February 2018
|
|
|
27 Jun 2018 |
PSC07 |
Cessation of Benjamin John Terrett as a person with significant control on 5 February 2018
|
|
|
27 Jun 2018 |
PSC07 |
Cessation of Michael Thomas Bracken as a person with significant control on 5 February 2018
|
|
|
27 Jun 2018 |
PSC02 |
Notification of Public Digital Holdings Limited as a person with significant control on 5 February 2018
|
|
|
17 May 2018 |
PSC07 |
Cessation of Mark Russell Davies as a person with significant control on 6 February 2017
|
|
|
19 Jan 2018 |
SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
|
18 Dec 2017 |
AP01 |
Appointment of Mr Andrew David Greenway as a director on 18 December 2017
|
|
|
30 Nov 2017 |
AD01 |
Registered office address changed from 77 Park Avenue North London N8 7RS United Kingdom to 9 Perserverance Works London E2 8DD on 30 November 2017
|
|
|
17 Nov 2017 |
CS01 |
Confirmation statement made on 11 October 2017 with no updates
|
|
|
16 Nov 2017 |
PSC01 |
Notification of Mark Russell Davies as a person with significant control on 6 February 2017
|
|
|
23 Oct 2017 |
PSC07 |
Cessation of Mark Russell Davies as a person with significant control on 6 February 2017
|
|
|
24 May 2017 |
AA |
Total exemption small company accounts made up to 31 October 2016
|
|
|
13 Mar 2017 |
TM01 |
Termination of appointment of Mark Russell Davies as a director on 6 February 2017
|
|
|
17 Nov 2016 |
CS01 |
Confirmation statement made on 11 October 2016 with updates
|
|