- Company Overview for YUME WORLD (NEWCASTLE) LTD (12096116)
- Filing history for YUME WORLD (NEWCASTLE) LTD (12096116)
- People for YUME WORLD (NEWCASTLE) LTD (12096116)
- More for YUME WORLD (NEWCASTLE) LTD (12096116)
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) |
---|---|---|---|
27 Oct 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
24 Oct 2020 | PSC02 | Notification of Psa Investments Limited as a person with significant control on 18 September 2019 | |
23 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 October 2020 | |
20 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 4 March 2020
|
|
28 Sep 2020 | AD01 | Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW England to 1 Farrington Street Chorley PR7 1DY on 28 September 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from Northgate House North Gate New Basford Nottingham NG7 7BQ United Kingdom to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW on 12 August 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Philip Anthony Jones as a director on 27 January 2020 | |
12 Dec 2019 | TM01 | Termination of appointment of Theodora Ng as a director on 11 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Martin Ng as a director on 11 December 2019 | |
15 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 17 September 2019
|
|
03 Oct 2019 | AP01 | Appointment of Mr Paul Byrne as a director on 30 September 2019 | |
23 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 18 September 2019
|
|
23 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 17 September 2019
|
|
10 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-10
|