MESSAGEBIRD UK LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Satisfaction of charge 074898730006 in full

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

08/01/258 January 2025 Termination of appointment of Carmine Rossi as a director on 2024-11-30

View Document

22/11/2422 November 2024 Appointment of Mr Carmine Rossi as a director on 2024-11-15

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Full accounts made up to 2022-12-31

View Document

19/02/2419 February 2024 Termination of appointment of Carmine Rossi as a director on 2023-12-01

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

30/10/2330 October 2023 Appointment of Mr Carmine Rossi as a director on 2023-10-30

View Document

11/08/2311 August 2023 Appointment of Mr Robert Daniel Vis as a director on 2023-08-04

View Document

11/08/2311 August 2023 Termination of appointment of Messagebird Europe B.V. as a director on 2023-08-04

View Document

02/06/232 June 2023 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 4th Floor 3 More London Riverside London SE1 2AQ on 2023-06-02

View Document

08/04/238 April 2023 Accounts for a small company made up to 2021-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-07 with updates

View Document

18/01/2218 January 2022 Termination of appointment of Robert Daniël Vis as a director on 2022-01-01

View Document

14/01/2214 January 2022 Certificate of change of name

View Document

06/01/226 January 2022 Termination of appointment of Messagebird Europe B.V. as a secretary on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Ms Amy Nicole Lejune as a director on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2022-01-01

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

25/09/2125 September 2021 Amended group of companies' accounts made up to 2020-01-31

View Document

09/08/219 August 2021 Registration of charge 074898730006, created on 2021-08-04

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021

View Document

06/08/216 August 2021 Change of share class name or designation

View Document

06/08/216 August 2021 Particulars of variation of rights attached to shares

View Document

06/08/216 August 2021

View Document

11/12/2011 December 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

09/12/209 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 160 OLD STREET LONDON EC1V 9BW UNITED KINGDOM

View Document

25/11/2025 November 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MESSAGEBIRD EUROPE B.V. / 25/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT DANIËL VIS / 25/11/2020

View Document

25/11/2025 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074898730005

View Document

25/11/2025 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSAGEBIRD EUROPE B.V. / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIËL VIS / 25/11/2020

View Document

24/11/2024 November 2020 CORPORATE DIRECTOR APPOINTED MESSAGEBIRD EUROPE B.V.

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT DANIEL VIS / 17/11/2020

View Document

24/11/2024 November 2020 CESSATION OF MAX WILLIAMS AS A PSC

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WISE

View Document

24/11/2024 November 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 074898730005

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DIGHERO

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, SECRETARY DAMIEN TANNER

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR JANE SILBER

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR MAX WILLIAMS

View Document

24/11/2024 November 2020 CORPORATE SECRETARY APPOINTED MESSAGEBIRD EUROPE B.V.

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR ROBERT DANIËL VIS

View Document

24/11/2024 November 2020 17/11/20 STATEMENT OF CAPITAL GBP 8.720346

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DANIEL VIS

View Document

26/10/2026 October 2020 26/10/20 STATEMENT OF CAPITAL GBP 8.47572

View Document

14/09/2014 September 2020 SECOND FILED SH01 - 19/08/20 STATEMENT OF CAPITAL GBP 8.475534

View Document

19/08/2019 August 2020 19/08/20 STATEMENT OF CAPITAL GBP 8.286034

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MAX WILLIAMS / 12/03/2020

View Document

17/08/2017 August 2020 SECOND FILED SH01 - 24/07/20 STATEMENT OF CAPITAL GBP 8.309668

View Document

17/08/2017 August 2020 SECOND FILED SH01 - 14/07/20 STATEMENT OF CAPITAL GBP 8.309588

View Document

17/08/2017 August 2020 SECOND FILED SH01 - 29/07/20 STATEMENT OF CAPITAL GBP 8.311876

View Document

17/08/2017 August 2020 SECOND FILED SH01 - 31/07/20 STATEMENT OF CAPITAL GBP 8.312834

View Document

17/08/2017 August 2020 SECOND FILED SH01 - 31/07/20 STATEMENT OF CAPITAL GBP 8.319614

View Document

17/08/2017 August 2020 SECOND FILED SH01 - 12/08/20 STATEMENT OF CAPITAL GBP 8.326394

View Document

17/08/2017 August 2020 SECOND FILED SH01 - 12/08/20 STATEMENT OF CAPITAL GBP 8.339952

View Document

14/08/2014 August 2020 27/05/20 STATEMENT OF CAPITAL GBP 8.308034

View Document

12/08/2012 August 2020 12/08/20 STATEMENT OF CAPITAL GBP 8.136894

View Document

12/08/2012 August 2020 12/08/20 STATEMENT OF CAPITAL GBP 8.150452

View Document

31/07/2031 July 2020 31/07/20 STATEMENT OF CAPITAL GBP 8.130114

View Document

31/07/2031 July 2020 31/07/20 STATEMENT OF CAPITAL GBP 8.123334

View Document

29/07/2029 July 2020 29/07/20 STATEMENT OF CAPITAL GBP 8.122376

View Document

24/07/2024 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 8.120168

View Document

14/07/2014 July 2020 14/07/20 STATEMENT OF CAPITAL GBP 8.120088

View Document

07/04/207 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 8.118534

View Document

24/03/2024 March 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

12/03/2012 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 8.08419

View Document

12/03/2012 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 8.118086

View Document

26/02/2026 February 2020 26/02/20 STATEMENT OF CAPITAL GBP 7.948608

View Document

20/02/2020 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 7.939166

View Document

20/02/2020 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 7.939558

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 7.934582

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 7.890864

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 7.893086

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 7.926982

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 7.928934

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 7.92834

View Document

14/10/1914 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

08/10/198 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 7.877306

View Document

08/10/198 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 7.877032

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON DIGHERO / 01/08/2019

View Document

21/05/1921 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 7.80924

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074898730004

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074898730005

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS JANE SILBER

View Document

22/03/1922 March 2019 SAIL ADDRESS CREATED

View Document

22/03/1922 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/03/1918 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 7.8056

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 7.804804

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 7.799728

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 7.785622

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 7.78617

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 7.785452

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR MAX WILLIAMS / 28/01/2019

View Document

28/01/1928 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 7.78525

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAMS / 28/01/2019

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 28 SCRUTTON STREET LONDON EC2A 4RP UNITED KINGDOM

View Document

15/10/1815 October 2018 30/08/18 STATEMENT OF CAPITAL GBP 7.784998

View Document

09/10/189 October 2018 SECOND FILED SH01 - 28/06/18 STATEMENT OF CAPITAL GBP 7.694540

View Document

27/07/1827 July 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

26/07/1826 July 2018 CESSATION OF PASSION CAPITAL (GP) LTD AS A PSC

View Document

13/07/1813 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 7.69454

View Document

13/07/1813 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE CODE 074898730004

View Document

12/07/1812 July 2018 CESSATION OF PASSION CAPITAL (GP) LTD AS A PSC

View Document

09/07/189 July 2018 CESSATION OF DAMIEN CLAVERING TANNER AS A PSC

View Document

18/06/1818 June 2018 29/03/18 STATEMENT OF CAPITAL GBP 7.663

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR JAMES PAUL WISE

View Document

23/05/1823 May 2018 SECRETARY APPOINTED DAMIEN CLAVERING TANNER

View Document

23/05/1823 May 2018 ADOPT ARTICLES 16/03/2018

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIEN TANNER

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO

View Document

19/12/1719 December 2017 07/11/17 STATEMENT OF CAPITAL GBP 6.435942

View Document

02/11/172 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1715 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 6.426152

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAMS / 11/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAMS / 10/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN CLAVERING TANNER / 10/01/2017

View Document

06/12/166 December 2016 10/11/16 STATEMENT OF CAPITAL GBP 6.423138

View Document

21/11/1621 November 2016 27/09/16 STATEMENT OF CAPITAL GBP 6.400542

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074898730004

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM UNIT 6 8 ORSMAN ROAD LONDON N1 5QJ

View Document

16/02/1616 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/01/1526 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAMS / 01/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN CLAVERING TANNER / 01/01/2014

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 3RD FLOOR GENSURCO HOUSE 46A ROSEBERY AVENUE LONDON EC1R 4RP

View Document

04/11/134 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 ADOPT ARTICLES 13/09/2013

View Document

06/08/136 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 6.377946

View Document

21/03/1321 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/131 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CLAVERING TANNER / 11/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CLAVERING TANNER / 11/06/2011

View Document

11/04/1211 April 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/03/1227 March 2012 26/05/11 STATEMENT OF CAPITAL GBP 6.37

View Document

27/03/1227 March 2012 SUB-DIVISION 26/05/11

View Document

27/03/1227 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CLAVERING TANNER / 08/08/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAMS / 12/08/2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL UNITED KINGDOM

View Document

12/01/1112 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