IMPALA DIGITAL LIMITED

7th Floor, One Stratford Place Westfield Stratford City 7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ, England
StatusACTIVE
Company No.12361064
CategoryPrivate Limited Company
Incorporated12 Dec 2019
Age4 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

IMPALA DIGITAL LIMITED is an active private limited company with number 12361064. It was incorporated 4 years, 5 months, 4 days ago, on 12 December 2019. The company address is 7th Floor, One Stratford Place Westfield Stratford City 7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ, England.



Company Fillings

Change corporate secretary company with change date

Date: 06 May 2024

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Change date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2024

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-30

Psc name: Entain Holdings (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alexander Sutters

Appointment date: 2024-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-16

Officer name: Mr Benjamin William Edward Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-16

Officer name: Peter Marcus

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Paul Batram

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: William George Harry Longton

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

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: 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ

Change date: 2023-08-21

Old address: 3rd Floor One New Change London EC4M 9AF United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jossef Roll

Termination date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tsemah Tzahi Asulin

Termination date: 2022-10-19

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Entain Holdings (Uk) Limited

Change date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-07

Psc name: Gvc Holdings (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Peter Marcus

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: Robert Andrew Jones

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Mr Robert Andrew Jones

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gvc (impala) LIMITED\certificate issued on 26/11/21

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Michael Charles Leadbeater

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gvc Holdings (Uk) Limited

Change date: 2021-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jossef Roll

Appointment date: 2021-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-29

Officer name: Mr. Tsemah Tzahi Asulin

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-29

Psc name: Gvc Holdings (Uk) Limited

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2021

Action Date: 29 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-29

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Incorporation company

Date: 12 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APLEYSIGN LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:06216575
Status:ACTIVE
Category:Private Limited Company

CS APPLIANCE REPAIRS LTD

2 THE ROUNDWAY,ESHER,KT10 0DW

Number:10940824
Status:ACTIVE
Category:Private Limited Company

MAKING LIGHT WORK LIMITED

SANDERSON HOUSE,LEEDS,LS18 5NT

Number:03467123
Status:ACTIVE
Category:Private Limited Company

MARDALE MANAGEMENT CO. LIMITED

C/O DAVID STOTT ACCOUNTANCY SERVICES,GRAVESEND,DA12 4HJ

Number:01685706
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONE THOUGHT LIMITED

4 CROWN PLACE,LONDON,EC2A 4BT

Number:07285196
Status:ACTIVE
Category:Private Limited Company

STM MARKETING CONSULTANTS LTD

111A LEVERSON STREET,LONDON,SW16 6DF

Number:08124280
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