DEPT PERSONALISED CONTENT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Change of details for The Feed Group Limited as a person with significant control on 2025-04-08

View Document

09/04/259 April 2025 Director's details changed for Hue Tuyet Luu on 2025-04-08

View Document

21/01/2521 January 2025 Registration of charge 054122660007, created on 2025-01-17

View Document

21/01/2521 January 2025 Registration of charge 054122660006, created on 2025-01-14

View Document

20/01/2520 January 2025 Registration of charge 054122660005, created on 2025-01-14

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Termination of appointment of Alicia Maria Lloyd as a director on 2024-04-22

View Document

01/05/241 May 2024 Termination of appointment of Matthew Mark Stewart Lynch as a director on 2024-04-22

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

25/04/2425 April 2024 Director's details changed for Hue Tuyet Luu on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Hue Tuyet Luu on 2024-04-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

06/03/236 March 2023 Certificate of change of name

View Document

06/02/236 February 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

12/01/2312 January 2023 Full accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 10 Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from 10 Featherstone Building 66 City Road London EC1Y 2AL England to 10 Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Director's details changed for Hue Tuyet Luu on 2022-08-01

View Document

10/11/2210 November 2022 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Matthew Lynch on 2022-08-01

View Document

10/11/2210 November 2022 Director's details changed for Alicia Maria Lloyd on 2022-08-01

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

03/05/223 May 2022 Change of details for Be Optimistic Ltd as a person with significant control on 2020-12-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Appointment of Francois Louis Schmid as a director on 2021-12-17

View Document

21/12/2121 December 2021 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW REEVES

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

01/05/201 May 2020 DIRECTOR APPOINTED ALICIA MARIA LLOYD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

10/07/1910 July 2019 CESSATION OF ROBERT GILES ARMSTRONG AS A PSC

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMSTRONG

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BE OPTIMISTIC LTD

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054122660003

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR ANDREW REEVES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

24/01/1824 January 2018 SUB-DIVISION 19/12/17

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / ROBERT GILES ARMSTRONG / 24/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILES ARMSTRONG / 24/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/04/1627 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR MATTHEW LYNCH

View Document

13/11/1513 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1530 October 2015 28/08/15 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1512 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN ARMSTRONG

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/06/143 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/10/117 October 2011 SECRETARY APPOINTED DR JOHN ARMSTRONG

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY RENEE ARMSTRONG

View Document

27/05/1127 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document


More Company Information