F.T.P. DIGITAL LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1328 June 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

06/06/136 June 2013 CORPORATE SECRETARY APPOINTED HANOVER SECRETARIES LIMITED

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
C/O B S G VALENTINE LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

03/01/123 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/01/114 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/06/107 June 2010 PREVSHO FROM 30/04/2010 TO 30/09/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARTER / 08/12/2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN HALFHIDE

View Document

10/02/1010 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HALFHIDE

View Document

08/02/108 February 2010 DIRECTOR APPOINTED STEPHEN DAVIS

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/084 February 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/02/0722 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM:
25 NEWMAN STREET
LONDON
W1T 1PN

View Document

18/12/0318 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 ￯﾿ᄑ IC 4/2
10/06/03
￯﾿ᄑ SR 2@1=2

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/12/0117 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/007 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9917 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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