- Company Overview for MAPP DIGITAL UK LTD (10162741)
- Filing history for MAPP DIGITAL UK LTD (10162741)
- People for MAPP DIGITAL UK LTD (10162741)
- Charges for MAPP DIGITAL UK LTD (10162741)
- More for MAPP DIGITAL UK LTD (10162741)
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) |
---|---|---|---|
28 May 2019 | AP01 | Appointment of Mr Matthew Johnson as a director on 23 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Robb Warwick as a director on 23 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Michael Eric Biwer as a director on 23 May 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
27 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
11 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
11 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
13 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
13 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
21 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
23 Jan 2018 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
29 Nov 2017 | AP01 | Appointment of Robb Warwick as a director on 15 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Claire Long as a director on 15 November 2017 | |
14 Nov 2017 | MA | Memorandum and Articles of Association | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2017 | MR01 | Registration of charge 101627410001, created on 7 November 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Eric Hinkle as a director on 23 August 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr. Michael Edward Wilkinson as a director on 17 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Mark Ash as a director on 30 June 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Claire Long on 21 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Michael Eric Biwer on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Eric Hinkle on 21 April 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from 95 Gresham Street 95 Gresham Street 6th Floor London EC2V 7NA England to 95 Gresham Street 6th Floor London EC2V 7NA on 3 March 2017 |