Advanced company searchLink opens in new window

MAD IN LONDON LTD

Company number 07368087

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)
22 Jan 2018 PSC04 Change of details for Mr Nicolas Antoine Treguer as a person with significant control on 12 April 2016
29 Sep 2017 TM01 Termination of appointment of Sebastian Redford as a director on 30 June 2017
19 Sep 2017 AP01 Appointment of Mr Vincent Michel Folliot as a director on 1 July 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Feb 2017 MR04 Satisfaction of charge 1 in full
14 Feb 2017 MR04 Satisfaction of charge 073680870002 in full
25 Jan 2017 MR01 Registration of charge 073680870004, created on 19 January 2017
25 Jan 2017 MR01 Registration of charge 073680870003, created on 19 January 2017
08 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 January 2016
  • GBP 200
01 Jun 2016 SH08 Change of share class name or designation
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 November 2012
  • GBP 100
01 Jun 2016 SH02 Sub-division of shares on 1 January 2016
05 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
05 Oct 2015 AD01 Registered office address changed from The Culpeper 40-42 Commercial Street London E1 6LP England to C/O Nico Treguer Universal House East One Studios 88-94 Wentworth Street London E1 7SA on 5 October 2015
21 Aug 2015 TM01 Termination of appointment of Andrew Graham Guy as a director on 21 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Mar 2015 MR01 Registration of charge 073680870002, created on 25 February 2015
19 Sep 2014 AD01 Registered office address changed from 8 Spear Mews London SW5 9NA to The Culpeper 40-42 Commercial Street London E1 6LP on 19 September 2014
09 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
31 May 2014 AA Total exemption small company accounts made up to 30 September 2013
23 May 2014 AP01 Appointment of Mr Sebastian Redford as a director
09 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2013 AP01 Appointment of Mr Andrew Guy as a director