Advanced company searchLink opens in new window

THE FOUNDRY BIDCO LIMITED

Company number 07496136

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)
12 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 January 2013
02 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 49,334.3
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2015
13 Nov 2014 MR04 Satisfaction of charge 2 in full
03 Oct 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 49,334.30
26 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2015
04 Feb 2014 CH01 Director's details changed for Mrs Karen Slatford on 27 May 2013
04 Feb 2014 CH01 Director's details changed for Dr William Collis on 27 May 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AD01 Registered office address changed from , 5 Golden Square, Golden Square, London, W1F 9HT, England on 5 June 2013
05 Jun 2013 AD01 Registered office address changed from , the Communications Building 6th Floor, 48 Leicester Square, London, WC2H 7LT on 5 June 2013
18 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 September 2012
  • GBP 49,334.29
02 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2012 AA Full accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 30/05/15.
20 Feb 2012 TM02 Termination of appointment of Hugh Fox as a secretary
23 Jan 2012 AP03 Appointment of Mark Brownlie as a secretary
13 Jul 2011 CERTNM Company name changed flintstone bidco LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
13 Jul 2011 CONNOT Change of name notice
23 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 14/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
23 Mar 2011 AP01 Appointment of Dr William Collis as a director
23 Mar 2011 AP01 Appointment of Karen Slatford as a director
23 Mar 2011 TM01 Termination of appointment of Charlotte Lawrence as a director