Advanced company searchLink opens in new window

FLYWHEEL DIGITAL LIMITED

Company number 06032169

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)
04 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
16 Feb 2024 PSC02 Notification of Omnicom Group Inc as a person with significant control on 2 January 2024
16 Feb 2024 PSC07 Cessation of Flywheel Digital Holdings Limited as a person with significant control on 2 January 2024
12 Feb 2024 AP01 Appointment of Mr Simon Cooper as a director on 7 February 2024
26 Jan 2024 CH01 Director's details changed for Mr Duncan Anthony Painter on 2 January 2024
16 Jan 2024 AP03 Appointment of Mrs Sally-Ann Bray as a secretary on 2 January 2024
16 Jan 2024 AP01 Appointment of Mr Louis Fred Januzzi as a director on 9 January 2024
16 Jan 2024 AD01 Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 16 January 2024
03 Jan 2024 TM01 Termination of appointment of Amanda Jane Gradden as a director on 2 January 2024
03 Jan 2024 TM02 Termination of appointment of Louise Meads as a secretary on 2 January 2024
03 Jan 2024 TM02 Termination of appointment of Naomi Howden as a secretary on 2 January 2024
09 Dec 2023 AA Full accounts made up to 31 December 2022
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 PSC07 Cessation of Ascential Financing Limited as a person with significant control on 20 November 2023
28 Nov 2023 PSC02 Notification of Flywheel Digital Holdings Limited as a person with significant control on 20 November 2023
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2023 PSC02 Notification of Ascential Financing Limited as a person with significant control on 30 June 2023
01 Jul 2023 PSC07 Cessation of Ascential Group Limited as a person with significant control on 30 June 2023
17 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
24 Oct 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 PSC05 Change of details for Ascential Group Limited as a person with significant control on 28 June 2022
16 Jun 2022 AD01 Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022
11 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Oct 2021 AP03 Appointment of Naomi Howden as a secretary on 20 October 2021
20 Oct 2021 AA Full accounts made up to 31 December 2020