- Company Overview for VERB BRANDS LIMITED (07828770)
- Filing history for VERB BRANDS LIMITED (07828770)
- People for VERB BRANDS LIMITED (07828770)
- Charges for VERB BRANDS LIMITED (07828770)
- More for VERB BRANDS LIMITED (07828770)
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) |
---|---|---|---|
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | CH01 | Director's details changed for Mr Christopher Stuart Stanton Donnelly on 31 October 2014 | |
31 Oct 2014 | AD02 | Register inspection address has been changed from C/O Warren Moore 107 Fouracres Road Manchester M23 1ES England to 91 Brick Lane London E1 6QL | |
31 Oct 2014 | AD04 | Register(s) moved to registered office address 91 Brick Lane London E1 6QL | |
31 Oct 2014 | CH01 | Director's details changed for Mr Warren Christopher Moore on 31 October 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from C/O Warren Moore 91 Brick Lane London E1 6QL England to 91 Brick Lane London E1 6QL on 30 October 2014 | |
14 Oct 2014 | SH08 | Change of share class name or designation | |
14 Oct 2014 | SH02 | Sub-division of shares on 1 October 2014 | |
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | AD01 | Registered office address changed from Myrtle House Hampton Court Road Hampton Court Surrey KT8 9BY to 91 Brick Lane London E1 6QL on 29 July 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Mar 2014 | TM01 | Termination of appointment of Alistair Williams as a director | |
29 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
16 Aug 2013 | AP01 | Appointment of Mr Alistair Ross Williams as a director | |
16 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 16 August 2013
|
|
16 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
16 Aug 2013 | AD02 | Register inspection address has been changed | |
15 Aug 2013 | AD01 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 15 August 2013 | |
15 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 14 August 2013
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
31 Jul 2013 | CERTNM |
Company name changed adjust media LIMITED\certificate issued on 31/07/13
|
|
31 Jul 2013 | CONNOT | Change of name notice | |
26 Jun 2013 | TM01 | Termination of appointment of Matthew Wright as a director |