MAD4DIGITAL LIMITED

19 Albertine Grove 19 Albertine Grove, West Wickham, BR4 9FA, England
StatusACTIVE
Company No.09381874
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

MAD4DIGITAL LIMITED is an active private limited company with number 09381874. It was incorporated 9 years, 5 months, 9 days ago, on 09 January 2015. The company address is 19 Albertine Grove 19 Albertine Grove, West Wickham, BR4 9FA, England.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shirley Whyte

Change date: 2021-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Shirley Whyte

Change date: 2021-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-21

Officer name: Mrs Shirley Whyte

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donavan Whyte

Change date: 2021-06-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Donavan Whyte

Change date: 2021-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-21

Officer name: Mr Donavan Whyte

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-21

Old address: 11 Comerford Road Brockley London SE4 2BA United Kingdom

New address: 19 Albertine Grove Wickham Grange West Wickham BR4 9FA

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

New address: 11 Comerford Road Brockley London SE4 2BA

Change date: 2020-01-23

Old address: 1 Primrose Street London EC2A 2EX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

New address: 1 Primrose Street London EC2A 2EX

Change date: 2018-07-23

Old address: Wework 1 Primrose Street London EC2A 2EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

New address: Wework 1 Primrose Street London EC2A 2EX

Old address: International House 24 Holborn Viaduct City of London EC1A 2BN

Change date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-12

Capital : 110 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-09

New address: International House 24 Holborn Viaduct City of London EC1A 2BN

Old address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alwayne Oneil Powell

Termination date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Michael Benjamin

Documents

View document PDF

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACAFM LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11663426
Status:ACTIVE
Category:Private Limited Company

AIRCRAFT MAINTENANCE TECH LIMITED

4 MAYFIELD DRIVE,WINSFORD,CW7 3RP

Number:09235515
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVE'S ADVENTURE COMPANY LLP

ROW BARN,KENDAL,LA8 8DD

Number:OC423036
Status:ACTIVE
Category:Limited Liability Partnership

DIRECT PRODUCTS (UK) LIMITED

UNIT 15 DEANFIELD COURT,CLITHEROE,BB7 1QS

Number:04433689
Status:ACTIVE
Category:Private Limited Company

GTAK PROPERTIES LIMITED

AVONDALE HOUSE,HATCH END,HA5 4HS

Number:04774062
Status:ACTIVE
Category:Private Limited Company

NEXT GENERATION GOALKEEPER LTD.

12 DOREEN CLOSE,COVENTRY,CV3 1LH

Number:10326613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source