- Company Overview for MISSION DIGITAL LIMITED (07688023)
- Filing history for MISSION DIGITAL LIMITED (07688023)
- People for MISSION DIGITAL LIMITED (07688023)
- Charges for MISSION DIGITAL LIMITED (07688023)
- More for MISSION DIGITAL LIMITED (07688023)
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) |
---|---|---|---|
02 Jul 2018 | AP01 | Appointment of Mr Martin Glick as a director on 1 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
29 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Nov 2017 | MR04 | Satisfaction of charge 076880230001 in full | |
08 Sep 2017 | AD01 | Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU to Waverley House 7-12 Noel Street London W1F 8GQ on 8 September 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
07 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
17 Nov 2015 | MR01 | Registration of charge 076880230001, created on 13 November 2015 | |
16 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 8 September 2015
|
|
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2015 | SH03 | Purchase of own shares. | |
03 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH01 | Director's details changed for Mr Thomas Derek Mitchell on 4 November 2014 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
16 May 2014 | AD01 | Registered office address changed from 34 Ely Place London EC1N 6TD United Kingdom on 16 May 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Jody Neckles as a director | |
12 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
12 Jul 2012 | CH01 | Director's details changed for Mr Thomas Derek Mitchell on 12 July 2012 |