IFE DIGITAL LIMITED
Status | ACTIVE |
Company No. | 04459090 |
Category | Private Limited Company |
Incorporated | 12 Jun 2002 |
Age | 21 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
IFE DIGITAL LIMITED is an active private limited company with number 04459090. It was incorporated 21 years, 11 months, 23 days ago, on 12 June 2002. The company address is Cng Associates, Solar House, Cng Associates, Solar House,, London, N12 8QJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 25 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gabriel Edward Xavier Senior
Change date: 2022-07-21
Documents
Appoint person secretary company with name date
Date: 25 Jul 2022
Action Date: 24 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gabriel Edward Xavier Senior
Appointment date: 2022-07-24
Documents
Termination secretary company with name termination date
Date: 25 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-21
Officer name: Seneca Edward John Senior
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-16
Officer name: Mr Gabriel Edward Xavier Senior
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
New address: Cng Associates, Solar House, 915 High Road London N12 8QJ
Old address: Cng Associates, 915 High Road London N12 8QJ England
Change date: 2021-10-20
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
Old address: Cng Associates 23 Austin Friars London EC2N 2QP England
New address: Cng Associates, 915 High Road London N12 8QJ
Change date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Address
Type: AD01
Old address: C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU
Change date: 2018-02-02
New address: Cng Associates 23 Austin Friars London EC2N 2QP
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Kathryn Turner
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2015
Action Date: 18 Jan 2015
Category: Address
Type: AD01
New address: C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU
Change date: 2015-01-18
Old address: Cng Associates 87-89 Saffron Hill London EC1N 8QU
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-02
Old address: Cng Associates 87-89 Saffron Hill London EC1N 8QU
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 12 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-12
Officer name: Miss Kathryn Turner
Documents
Change person secretary company with change date
Date: 01 Aug 2011
Action Date: 12 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Seneca Edward John Senior
Change date: 2011-06-12
Documents
Change registered office address company with date old address
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-09
Old address: Bishop House, 28 Second Cross Road, Twickenham Middlesex TW2 5RF
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kathryn Turner
Change date: 2010-06-12
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed miss kathryn turner
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director seneca senior
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr seneca edward john senior
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew mckewan
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 12/02/08 from: 10 station road henley on thames oxfordshire RG9 1AY
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/06; full list of members
Documents
Resolution
Date: 06 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/12/05
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 22/12/03 from: 25 kennylands road sonning common reading berkshire RG4 9JR
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 06/07/02 from: 312B high street orpington kent BR6 0NG
Documents
Some Companies
ATRIUM & ASSOCIATES (TBA) LIMITED
SVS HOUSE,LONDON,SE25 6EJ
Number: | 03503206 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BRACKEN HILL,PETERLEE,SR8 2LS
Number: | 07718871 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TWIN COTTAGES,LEWES,BN8 5RH
Number: | 08526579 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOURMET LIFESTYLE - LEISURE MARKETING LTD.
THE HOLLIES,BRIDGNORTH,WV15 6AG
Number: | 06673506 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL024580 |
Status: | ACTIVE |
Category: | Limited Partnership |
23 GARNETT ROAD,LONDON,NW3 2XL
Number: | 11037033 |
Status: | ACTIVE |
Category: | Private Limited Company |