MANIFESTO DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewSatisfaction of charge 078856310005 in full

View Document

04/08/254 August 2025 NewRegistration of charge 078856310006, created on 2025-07-29

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

18/06/2518 June 2025 Appointment of Mr Noel Douglas as a director on 2025-06-18

View Document

04/03/254 March 2025 Change of details for Tpximpact Holdings Plc as a person with significant control on 2025-02-28

View Document

19/12/2419 December 2024 Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17

View Document

19/12/2419 December 2024 Termination of appointment of Stephen Richard Winters as a director on 2024-12-17

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

04/04/244 April 2024 Change of name notice

View Document

04/04/244 April 2024 Certificate of change of name

View Document

26/03/2426 March 2024 Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on 2024-03-26

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/04/235 April 2023

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

10/01/2310 January 2023 Appointment of Bjorn Alex Paul Conway as a director on 2023-01-09

View Document

10/01/2310 January 2023 Termination of appointment of Neal Narenda Ghandi as a director on 2023-01-09

View Document

20/10/2220 October 2022 Appointment of Mr Stephen Richard Winters as a director on 2022-10-01

View Document

18/10/2218 October 2022 Termination of appointment of Oliver James Rigby as a director on 2022-10-01

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

25/11/2125 November 2021 Termination of appointment of Louise Bliss as a director on 2021-10-29

View Document

09/11/219 November 2021 Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RIGBY JAMES / 30/04/2020

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR OLIVER RIGBY JAMES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH VICK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078856310003

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078856310003

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078856310002

View Document

20/06/1920 June 2019 ADOPT ARTICLES 04/06/2019

View Document

20/06/1920 June 2019 ADOPT ARTICLES 19/04/2019

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED REBECCA HULL

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED LOUISE BLISS

View Document

14/05/1914 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PANOPLY HOLDINGS PLC

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MRS SARAH VICK

View Document

13/12/1813 December 2018 CESSATION OF CURTIS BARNARD FOX AS A PSC

View Document

13/12/1813 December 2018 CESSATION OF JAMES SEBASTIAN BOWES AS A PSC

View Document

13/12/1813 December 2018 CESSATION OF SIMON GEORGE BATES AS A PSC

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR CURTIS FOX

View Document

29/10/1829 October 2018 ADOPT ARTICLES 25/09/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFLICT OF INTEREST/DIRECTORS ALLOWED TO COUNT IN QUORUM AND VOTE 30/04/2018

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078856310001

View Document

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

View Accounts

01/11/171 November 2017 24/07/17 STATEMENT OF CAPITAL GBP 103.934

View Document

15/09/1715 September 2017 ADOPT ARTICLES 23/08/2017

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS BARNARD FOX / 19/06/2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 SUB-DIVISION 15/08/16

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 ADOPT ARTICLES 15/08/2016

View Document

14/09/1614 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078856310001

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 1ST FLOOR, GENSURCO HOUSE ROSEBERY AVENUE LONDON EC1R 4RP

View Document

11/01/1611 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

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

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS BARNARD FOX / 04/03/2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 01/04/13 STATEMENT OF CAPITAL GBP 99

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O C/O MELANIE CURTIS ACCOUNTANTS UNIT 1 THE FORGE READING ROAD BURGHFIELD COMMON READING RG7 3BL ENGLAND

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 73

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR CURTIS BARNARD FOX

View Document

02/01/132 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR CURTIS FOX

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM UNIT 302 27B BELFAST ROAD LONDON N16 6UN UNITED KINGDOM

View Document

19/12/1119 December 2011 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