Advanced company searchLink opens in new window

FORMATIVE CONTENT LIMITED

Company number 08924217

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)
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 120
14 Mar 2018 SH02 Sub-division of shares on 27 February 2018
13 Mar 2018 CH01 Director's details changed for Gay Flashman on 1 March 2018
13 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
05 Dec 2017 AP01 Appointment of Paul Muggeridge as a director on 14 November 2017
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
08 Jan 2017 MA Memorandum and Articles of Association
20 Dec 2016 SH08 Change of share class name or designation
19 Dec 2016 SH10 Particulars of variation of rights attached to shares
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 CERTNM Company name changed formative digital communications LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
10 Sep 2015 AD01 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to 55 Station Road Beaconsfield HP9 1QN on 10 September 2015
09 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
15 Oct 2014 AD01 Registered office address changed from Room 11 Fennels Lodge St Peters Close High Wycombe Bucks HP11 1JT to Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB on 15 October 2014
09 Oct 2014 AD01 Registered office address changed from 9 Meadow Lane Beaconsfield Bucks HP9 1AL to Room 11 Fennels Lodge St Peters Close High Wycombe Bucks HP11 1JT on 9 October 2014
05 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted