Advanced company searchLink opens in new window

DEUTSCHE TELEKOM VENTURE STUDIO LIMITED

Company number 14000085

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with updates
23 Jan 2024 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 6.766
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Jun 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
06 Feb 2023 AP01 Appointment of Mr Damian Guy Routley as a director on 16 January 2023
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 6.650
24 Jan 2023 AP01 Appointment of Florian Matthias Steger as a director on 16 January 2023
24 Jan 2023 TM01 Termination of appointment of Nicholas Stephen Le Fevre as a director on 16 January 2023
24 Jan 2023 AP01 Appointment of Axel Bernd Menneking as a director on 16 January 2023
18 Jan 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 16/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 CERTNM Company name changed ff dt LIMITED\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
08 Dec 2022 PSC05 Change of details for Ff Management Limited as a person with significant control on 25 November 2022
25 Nov 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
25 Nov 2022 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
21 Nov 2022 AD01 Registered office address changed from C/O Founders Factory Northcliffe House London W8 5EH United Kingdom to Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA on 21 November 2022
21 Nov 2022 PSC05 Change of details for Founders Factory Limited as a person with significant control on 21 November 2022
08 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 5.6
21 Apr 2022 AP01 Appointment of Mr Nicholas Stephen Le Fevre as a director on 20 April 2022
24 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-24
  • GBP .002
  • MODEL ARTICLES ‐ Model articles adopted