FORMULA DIGITAL VENTURES LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 SECTION 519

View Document

17/04/1517 April 2015 SECTION 519

View Document

04/02/154 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURPHY / 04/02/2015

View Document

04/02/154 February 2015 SECRETARY APPOINTED MRS LOUISE BERNADETTE BALE

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
CENTRO 3 19 MANDELA STREET
LONDON
NW1 0DU

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 17/01/14 NO CHANGES

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/02/1319 February 2013 DISS40 (DISS40(SOAD))

View Document

18/02/1318 February 2013 17/01/13 NO CHANGES

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

17/10/1217 October 2012 SECOND FILING WITH MUD 17/01/12 FOR FORM AR01

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM FLOOR 1 CENTRO HOUSE 3 19 MANDELA STREET LONDON NW1 0DU

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

10/08/1210 August 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR PAUL RONALD FISHER

View Document

23/06/1123 June 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR ROBERT JOHN MURPHY

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM C/O KEMP LITTLE LLP CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BJ UNITED KINGDOM

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR TOM ROBERT BENJAMIN LEATHES

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY EDWARD RUSSELL JONES

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUTTLE

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTLAND

View Document

21/04/1121 April 2011 21/04/11 STATEMENT OF CAPITAL GBP 268.815

View Document

21/04/1121 April 2011 STATEMENT BY DIRECTORS

View Document

21/04/1121 April 2011 SOLVENCY STATEMENT DATED 18/04/11

View Document

20/04/1120 April 2011 REDUCE ISSUED CAPITAL 18/04/2011

View Document

14/04/1114 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1114 April 2011 SUB-DIVISION 09/04/11

View Document

14/04/1114 April 2011 SUB-DIVISION 09/04/11

View Document

14/04/1114 April 2011 ADOPT ARTICLES 09/04/2011

View Document

14/04/1114 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1117 January 2011 Incorporation

View Document

17/01/1117 January 2011 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