- Company Overview for MARKETFORCE (U.K.) LIMITED (00499150)
- Filing history for MARKETFORCE (U.K.) LIMITED (00499150)
- People for MARKETFORCE (U.K.) LIMITED (00499150)
- Charges for MARKETFORCE (U.K.) LIMITED (00499150)
- More for MARKETFORCE (U.K.) LIMITED (00499150)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2020 | AD01 | Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to Quay House the Ambury Bath BA1 1UA on 18 August 2020 | |
17 Aug 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 30 September 2020 | |
29 Apr 2020 | MR04 | Satisfaction of charge 004991500001 in full | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Oct 2018 | AP01 | Appointment of Rachel Addison as a director on 2 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Stephen John May as a director on 31 August 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
08 Jul 2018 | PSC05 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 14 June 2018 | |
02 May 2018 | PSC07 | Cessation of Time Inc. as a person with significant control on 15 March 2018 | |
02 May 2018 | PSC02 | Notification of Sapphire Topco Limited as a person with significant control on 15 March 2018 | |
11 Apr 2018 | MR01 | Registration of charge 004991500001, created on 5 April 2018 | |
12 Mar 2018 | PSC05 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 | |
23 Feb 2018 | TM01 | Termination of appointment of Susana D'emic as a director on 31 January 2018 | |
09 Feb 2018 | TM02 | Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 | |
08 Nov 2017 | PSC02 | Notification of Time Inc. as a person with significant control on 6 April 2016 | |
08 Nov 2017 | PSC05 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
09 Jul 2017 | PSC02 | Notification of Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 | |
09 Jun 2017 | AD01 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 9 June 2017 | |
10 Nov 2016 | AP01 | Appointment of Susana D'emic as a director on 7 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |