PH DIGITAL VENTURES UK LIMITED

Part Ground Floor Great Suffolk Yard Part Ground Floor Great Suffolk Yard, London, SE1 1PP, United Kingdom
StatusACTIVE
Company No.11630280
CategoryPrivate Limited Company
Incorporated18 Oct 2018
Age5 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

PH DIGITAL VENTURES UK LIMITED is an active private limited company with number 11630280. It was incorporated 5 years, 7 months, 14 days ago, on 18 October 2018. The company address is Part Ground Floor Great Suffolk Yard Part Ground Floor Great Suffolk Yard, London, SE1 1PP, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Old address: 70 White Lion Street London N1 9PP England

Change date: 2024-02-01

New address: Part Ground Floor Great Suffolk Yard 129-131 Great Suffolk Street London SE1 1PP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-15

Officer name: Catriona Samadara Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Richard Anthony King

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

New address: 70 White Lion Street London N1 9PP

Change date: 2023-08-21

Old address: Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony King

Appointment date: 2022-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-04

Officer name: Kamal Bal

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Aditi Agarwal

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-24

Officer name: Greg Stewart

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kamal Bal

Appointment date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Daisy O'leary

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 3.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aditi Agarwal

Appointment date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-28

Officer name: Greg Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Talreja

Termination date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2020

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-23

Psc name: Yrh Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2020

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yum! Iii (Uk) Limited

Cessation date: 2019-04-23

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2020

Action Date: 15 Oct 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Angela Cearns

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-08

Officer name: Andrea Talreja

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-08

Officer name: Reese Neumann

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-10-31

Documents

View document PDF

Incorporation company

Date: 18 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE HOME DEVELOPMENTS LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:11375454
Status:ACTIVE
Category:Private Limited Company

COSORTTEL LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10625934
Status:ACTIVE
Category:Private Limited Company

GLS CONSULTANCY SERVICES LTD

30 GRENDON DRIVE,RUGBY,CV21 1UB

Number:11157831
Status:ACTIVE
Category:Private Limited Company

MAZZARD DEVELOPMENTS 2 LIMITED

CASTLE HILL ESTATES OFFICE,BARNSTAPLE,EX32 0RH

Number:10675076
Status:ACTIVE
Category:Private Limited Company

P.S. SONGS LIMITED

3 THEOBALD COURT,BOREHAMWOOD,WD6 4RN

Number:02616728
Status:ACTIVE
Category:Private Limited Company

SYSTEM CONSTRUCTION SERVICES (UK) LIMITED

79 SHURLAND AVENUE,HERTFORDSHIRE,EN4 8DE

Number:04263916
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