Advanced company searchLink opens in new window

TEADS LIMITED

Company number 07239735

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)
30 Jun 2016 AP01 Appointment of Mr Justin Taylor as a director on 30 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 26/07/2019.
18 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • EUR 1,410,000
14 Oct 2015 MR04 Satisfaction of charge 072397350005 in full
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • EUR 1,410,000
08 Oct 2015 MR01 Registration of charge 072397350006, created on 21 September 2015
08 Oct 2015 MR01 Registration of charge 072397350007, created on 21 September 2015
08 Oct 2015 MR01 Registration of charge 072397350008, created on 21 September 2015
15 Jul 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
15 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
15 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
15 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
27 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • EUR 50,000
28 Oct 2014 CERTNM Company name changed ebuzzing and teads LTD\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
28 Oct 2014 CONNOT Change of name notice
17 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
17 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
17 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
17 Oct 2014 MR01 Registration of charge 072397350005, created on 17 October 2014
06 Aug 2014 MR04 Satisfaction of charge 3 in full
09 Jul 2014 CERTNM Company name changed ebuzzing LTD\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
09 Jul 2014 CONNOT Change of name notice
26 Jun 2014 AD01 Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26 June 2014
26 Jun 2014 AD01 Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26 June 2014
18 Jun 2014 AD01 Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA on 18 June 2014
18 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • EUR 50,000