Advanced company searchLink opens in new window

TDUK 2018 LTD

Company number 05928713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Sep 2012 AD02 Register inspection address has been changed from C/O Tokyo Digital Cairo Studios Nile Street London N1 7RF
04 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
19 Dec 2011 AD01 Registered office address changed from Cairo Studios 4-6 Nile Street London N1 7RF on 19 December 2011
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Nov 2011 AP01 Appointment of Mr James Mccarthy as a director
03 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
03 Sep 2011 TM02 Termination of appointment of Aaron Bimpson as a secretary
11 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jan 2011 TM01 Termination of appointment of Christopher Evans as a director
06 Jan 2011 TM02 Termination of appointment of Christopher Evans as a secretary
06 Jan 2011 AP03 Appointment of Mr Aaron Bimpson as a secretary
04 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
04 Dec 2010 AD02 Register inspection address has been changed from 17-19 Fenwick Street Liverpool L2 7LS
24 Nov 2010 AD01 Registered office address changed from 42a Louisville Road London SW17 8RW on 24 November 2010
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Oct 2010 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5RS on 25 October 2010
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Sep 2010 CH01 Director's details changed for Mr Christopher Neil Evans on 11 September 2010
23 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2010 AD01 Registered office address changed from 17-19 Fenwick Street Liverpool Merseyside L2 7LS on 17 August 2010
17 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
17 Aug 2010 CERTNM Company name changed switch media design LTD\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
17 Aug 2010 CONNOT Change of name notice
17 Aug 2010 AD03 Register(s) moved to registered inspection location