ENGAGE DIGITAL PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Resolutions

View Document

08/01/258 January 2025 Registered office address changed from 2 Stephen Street , London W1T 1AN England to 2 Stephen Street London W1T 1AN on 2025-01-08

View Document

08/01/258 January 2025 Termination of appointment of Louise Catherine Penrose as a director on 2025-01-03

View Document

08/01/258 January 2025 Termination of appointment of Ian Christopher West as a director on 2025-01-03

View Document

08/01/258 January 2025 Cessation of Gregg Oldfield as a person with significant control on 2025-01-03

View Document

08/01/258 January 2025 Notification of Brave Bison 2021 Limited as a person with significant control on 2025-01-03

View Document

08/01/258 January 2025 Appointment of Ms Philippa Kate Norridge as a secretary on 2025-01-03

View Document

08/01/258 January 2025 Appointment of Ms Philippa Kate Norridge as a director on 2025-01-03

View Document

08/01/258 January 2025 Registered office address changed from 9 Holborn London EC1N 2LL England to 2 Stephen Street , London W1T 1AN on 2025-01-08

View Document

28/12/2428 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Registration of charge 079232150002, created on 2024-12-13

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

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

View Accounts

11/11/2211 November 2022 Change of share class name or designation

View Document

11/11/2211 November 2022 Cancellation of shares. Statement of capital on 2022-10-27

View Document

11/11/2211 November 2022 Consolidation and sub-division of shares Statement of capital on 2022-10-27

View Document

11/11/2211 November 2022 Purchase of own shares.

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Cancellation of shares. Statement of capital on 2022-04-13

View Document

05/05/225 May 2022 Purchase of own shares.

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Director's details changed for Mr Ian Christopher West on 2021-11-02

View Document

04/11/214 November 2021 Director's details changed for Mr Casey Peter Harwood on 2021-11-02

View Document

04/11/214 November 2021 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom to 9 Holborn London EC1N 2LL on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Gregg Oldfield on 2021-11-02

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Mr Kaj Patrik Jan Gradevik as a director on 2021-06-24

View Document

30/06/2130 June 2021 Termination of appointment of Peter Nørrelund as a director on 2021-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079232150001

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 DIRECTOR APPOINTED MR EDWARD JAMES HEPWORTH

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR PETER NØRRELUND

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JETTE NYGAARD-ANDERSEN

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 ADOPT ARTICLES 21/11/2017

View Document

09/02/189 February 2018 17/01/18 STATEMENT OF CAPITAL GBP 203.328

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED ENGAGE SPORTS MEDIA LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS JETTE NYGAARD-ANDERSEN

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ARND BENNINGHOFF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG OLDFIELD / 24/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER WEST / 24/01/2017

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM SECOND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 182.598

View Document

13/06/1613 June 2016 ADOPT ARTICLES 25/05/2016

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ARND BENNINGHOFF

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR CASEY HARWOOD

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEMP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 31/07/15 STATEMENT OF CAPITAL GBP 145.169

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 01/06/14 STATEMENT OF CAPITAL GBP 138.163

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 03/04/14 STATEMENT OF CAPITAL GBP 135.763

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 02/07/13 STATEMENT OF CAPITAL GBP 127.358

View Document

27/06/1327 June 2013 SUB-DIVISION 19/03/13

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR JONATHAN MICHAEL STEMP

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR IAN WEST

View Document

21/06/1221 June 2012 25/04/12 STATEMENT OF CAPITAL GBP 127

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company