Advanced company searchLink opens in new window

MANIFESTO DIGITAL LIMITED

Company number 07885631

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)
06 May 2020 TM01 Termination of appointment of Sarah Vick as a director on 30 April 2020
10 Jan 2020 MR04 Satisfaction of charge 078856310003 in full
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 MR01 Registration of charge 078856310003, created on 8 November 2019
06 Aug 2019 CS01 Confirmation statement made on 19 June 2019 with updates
20 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 MR01 Registration of charge 078856310002, created on 11 June 2019
18 Jun 2019 SH08 Change of share class name or designation
21 May 2019 AP01 Appointment of Louise Bliss as a director on 20 May 2019
21 May 2019 TM01 Termination of appointment of Simon George Bates as a director on 20 May 2019
21 May 2019 AP01 Appointment of Rebecca Hull as a director on 20 May 2019
14 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
13 Dec 2018 PSC02 Notification of The Panoply Holdings Plc as a person with significant control on 4 December 2018
13 Dec 2018 AP01 Appointment of Mrs Sarah Vick as a director on 4 December 2018
13 Dec 2018 TM01 Termination of appointment of Curtis Barnard Fox as a director on 4 December 2018
13 Dec 2018 PSC07 Cessation of Curtis Barnard Fox as a person with significant control on 4 December 2018
13 Dec 2018 PSC07 Cessation of Simon George Bates as a person with significant control on 4 December 2018
13 Dec 2018 PSC07 Cessation of James Sebastian Bowes as a person with significant control on 4 December 2018
29 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
21 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest/directors allowed to count in quorum and vote 30/04/2018
03 May 2018 MR04 Satisfaction of charge 078856310001 in full
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 103.934