MORROW DIGITAL LTD

Suite 1 Number One Bristol Suite 1 Number One Bristol, Bristol, BS1 2NR, Somerset, United Kingdom
StatusACTIVE
Company No.11169148
CategoryPrivate Limited Company
Incorporated25 Jan 2018
Age6 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

MORROW DIGITAL LTD is an active private limited company with number 11169148. It was incorporated 6 years, 4 months, 22 days ago, on 25 January 2018. The company address is Suite 1 Number One Bristol Suite 1 Number One Bristol, Bristol, BS1 2NR, Somerset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-23

Psc name: Oddventures Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Oddventures Ltd

Notification date: 2024-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Tyrone Killer

Cessation date: 2024-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-23

Psc name: Thomas James Riglar

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-24

Psc name: Mr Charles Tyrone Killer

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Richard Edis

Change date: 2024-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

Old address: Henleaze Business Centre 13 Harbury Road Bristol Somerset BS9 4PN United Kingdom

New address: Suite 1 Number One Bristol Lewins Mead Bristol Somerset BS12NR

Change date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-03

Officer name: Thomas James Riglar

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-03

Officer name: Charles Tyrone Killer

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Mr Oliver Richard Edis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 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: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Resolution

Date: 06 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2021

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas James Riglar

Change date: 2020-03-18

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-18

Psc name: Mr Charles Tyrone Killer

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Riglar

Change date: 2020-10-08

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas James Riglar

Change date: 2020-10-08

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Tyrone Killer

Change date: 2020-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Tyrone Killer

Change date: 2020-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Riglar

Change date: 2020-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: 76 Norton Road Reading RG1 3QJ England

New address: Henleaze Business Centre 13 Harbury Road Bristol Somerset BS9 4PN

Change date: 2020-07-17

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Tyrone Killer

Change date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Tyrone Killer

Change date: 2020-06-01

Documents

View document PDF

Capital return purchase own shares

Date: 07 Apr 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 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: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Thomas James Riglar

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr Thomas James Riglar

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2019

Action Date: 20 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-20

Capital : 400 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 05 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-05

Psc name: Charles Tyrone Killer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 05 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-05

Officer name: Mr Charles Tyrone Killer

Documents

View document PDF

Capital allotment shares

Date: 14 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Date: 2019-05-14

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

New address: 76 Norton Road Reading RG1 3QJ

Old address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Incorporation company

Date: 25 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTILEIVER CREATIONS LIMITED

16 QUEEN STREET,ILKESTON,DE7 5GT

Number:11016141
Status:ACTIVE
Category:Private Limited Company

COLLIER & COMPANY LTD.

OFFICE 324, OLYMPIC HOUSE,ILFORD,IG1 1BA

Number:05070767
Status:ACTIVE
Category:Private Limited Company

GREENOUGH LAND LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11545886
Status:ACTIVE
Category:Private Limited Company

HAMPS DECOR LIMITED

C/O ATLAS CONSULTANCY LIMITED,GERRARDS CROSS,SL9 8HF

Number:09302712
Status:ACTIVE
Category:Private Limited Company

J CHUDASAMA SERVICES LTD

3 SOVEREIGN GATE,PORTSMOUTH,PO1 4BL

Number:10128525
Status:ACTIVE
Category:Private Limited Company

PARK LANE HOUSE LIMITED

119 HIGH ROAD,LOUGHTON,IG10 4LT

Number:06578386
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