MADE THOUGHT DESIGN LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Sam Robert Kelly as a director on 2024-11-18

View Document

19/06/2419 June 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Satisfaction of charge 093209850001 in full

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

10/01/2310 January 2023 Change of details for Made Thought Creative Limited as a person with significant control on 2021-12-14

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

16/12/2116 December 2021 Appointment of Mr Jonathan Neil Eggar as a director on 2021-12-02

View Document

16/12/2116 December 2021 Appointment of Mr Sam Robert Kelly as a director on 2021-12-02

View Document

16/12/2116 December 2021 Appointment of Mr Geoffrey Robertson Northcott as a director on 2021-12-02

View Document

14/12/2114 December 2021 Appointment of Wpp Group (Nominees) Limited as a secretary on 2021-12-02

View Document

14/12/2114 December 2021 Termination of appointment of Ben Parker as a secretary on 2021-12-02

View Document

14/12/2114 December 2021 Registered office address changed from 3rd Floor, 78 Whitfield Street London W1T 4EZ England to Sea Containers House 18 Upper Ground London SE1 9GL on 2021-12-14

View Document

14/12/2114 December 2021 Current accounting period extended from 2021-12-30 to 2021-12-31

View Document

25/11/2125 November 2021 Cessation of Ben Parker as a person with significant control on 2016-04-06

View Document

25/11/2125 November 2021 Cessation of Paul James Austin as a person with significant control on 2016-04-06

View Document

25/11/2125 November 2021 Notification of Made Thought Creative Limited as a person with significant control on 2016-04-06

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-12-31

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093209850001

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/12/1820 December 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 9 RATHBONE PLACE LONDON W1T 1HW ENGLAND

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

04/01/164 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 9 RATHBONE PLACE LONDON W1T 1HW UNITED KINGDOM

View Document

18/12/1418 December 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR BEN PARKER

View Document

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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