AA |
Dormant company accounts reported for the period up to Wednesday 8th February 2023
filed on: 15th, February 2024
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Monday 31st October 2022 to Wednesday 8th February 2023
filed on: 4th, April 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 30th October 2022 to Monday 31st October 2022
filed on: 9th, March 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Imperium Imperial Way Reading Berkshire RG2 0TD on Wednesday 8th March 2023
filed on: 8th, March 2023
|
address |
Free Download
(1 page)
|
CH03 |
On Wednesday 8th February 2023 secretary's details were changed
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 8th February 2023 director's details were changed
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th February 2023
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 8th February 2023 - new secretary appointed
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th February 2023.
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th February 2023
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Sunday 30th October 2022
filed on: 8th, March 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Senna Building Gorsuch Place London E2 8JF United Kingdom to Office 7 35-37 Ludgate Hill London EC4M 7JN on Wednesday 21st December 2022
filed on: 21st, December 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th April 2022.
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th April 2022
filed on: 16th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th December 2021.
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 10th September 2021
filed on: 17th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 West Smithfield 3rd Floor London EC1A 9JU England to Senna Building Gorsuch Place London E2 8JF on Tuesday 5th January 2021
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th July 2020.
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 17th July 2020
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 10th, July 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 91 Qumu Ltd 91 Goswell Road London Greater London EC1V 7EX United Kingdom to 1 West Smithfield 3rd Floor London EC1A 9JU on Thursday 29th August 2019
filed on: 29th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 91 Qumu Ltd 91 Goswell Road London Greater London EC1V 7EX on Tuesday 19th March 2019
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 3rd, January 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, January 2018
|
resolution |
Free Download
(4 pages)
|
CH01 |
On Monday 15th January 2018 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th December 2017.
filed on: 12th, January 2018
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 6th November 2017
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 24th, March 2017
|
accounts |
Free Download
(22 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 24th, August 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 10th, June 2016
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th September 2015
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th August 2015.
filed on: 17th, August 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Wednesday 31st December 2014
filed on: 3rd, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 16th, June 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 27th April 2015
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 18th, February 2015
|
resolution |
|
SH01 |
20138355.00 GBP is the capital in company's statement on Friday 23rd January 2015
filed on: 18th, February 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 29th, January 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
8984691.00 GBP is the capital in company's statement on Friday 27th June 2014
filed on: 16th, July 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
8984691.00 GBP is the capital in company's statement on Friday 27th June 2014
filed on: 16th, July 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2014
|
incorporation |
Free Download
(22 pages)
|