CONTENT GENERATION DISTRIBUTION LTD
Company number 08989647
- Company Overview for CONTENT GENERATION DISTRIBUTION LTD (08989647)
- Filing history for CONTENT GENERATION DISTRIBUTION LTD (08989647)
- People for CONTENT GENERATION DISTRIBUTION LTD (08989647)
- More for CONTENT GENERATION DISTRIBUTION LTD (08989647)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
25 Oct 2022 | AD01 | Registered office address changed from Office 401 7 Whitechapel Road London E1 1DU England to Jacob House 41 Chambers Street London SE16 4EN on 25 October 2022 | |
17 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
05 Oct 2021 | AD01 | Registered office address changed from 21 Harman Rise Ilford IG3 9FE England to Office 401 7 Whitechapel Road London E1 1DU on 5 October 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Oleg Adamchuk as a director on 15 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Oleg Adamchuk as a director on 15 October 2018 | |
29 Oct 2018 | PSC07 | Cessation of Sergei Hudjakov as a person with significant control on 15 October 2018 | |
29 Oct 2018 | PSC01 | Notification of Oleg Adamchuk as a person with significant control on 15 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Sergei Hudjakov as a director on 15 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Oleg Adamchuk as a director on 15 October 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from C/O Kevad Ltd Office 2, Derby House 123 Watling Street Gillingham Kent ME7 2YY to 21 Harman Rise Ilford IG3 9FE on 20 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates |