MODUS PUBLICITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Director's details changed for Carrie Ellen Phillips on 2023-08-15

View Document

14/12/2314 December 2023 Director's details changed for Ms Vanessa Von Bismarck on 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

08/03/238 March 2023 Registered office address changed from 10-12 Heddon Street London W1B 4BY to Rapier House 2nd Floor 40-46 Lambs Conduit Street London WC1N 3LJ on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Director's details changed for Ms Vanessa Von Bismarck on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 01/09/2017

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/179 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/179 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 762.50

View Document

09/10/179 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 1089.29

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR VANESSA VON BISMARCK

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MS CARRIE ELLEN PHILLIPS

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MS VANESSA VON BISMARCK

View Document

08/09/178 September 2017 DIRECTOR APPOINTED CARRIE ELLEN PHILLIPS

View Document

08/09/178 September 2017 DIRECTOR APPOINTED VANESSA VON BISMARCK

View Document

06/09/176 September 2017 CESSATION OF DIANA MARY HALL AS A PSC

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA HALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DESMOND THOMPSON

View Document

04/01/164 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 DIRECTOR APPOINTED MR DESMOND JAYE THOMPSON

View Document

12/03/1512 March 2015 ADOPT ARTICLES 24/02/2015

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 03/12/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY HALL / 03/12/2014

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 03/12/2014

View Document

09/12/149 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 03/12/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 03/12/2013

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 03/12/2012

View Document

13/12/1213 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 03/12/2012

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA DOWAL

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR OWEN WALKER

View Document

10/11/1110 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/114 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/114 November 2011 04/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

08/09/118 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN PAUL WALKER / 03/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA GRANT DOWAL / 03/12/2010

View Document

09/09/109 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA GRANT DOWAL / 01/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN PAUL WALKER / 01/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN PAUL WALKER / 03/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA GRANT DOWAL / 03/12/2009

View Document

09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA GRANT DOWAL / 03/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY HALL / 03/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW VOGEL / 03/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN PAUL WALKER / 03/12/2009

View Document

30/09/0930 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS; AMEND

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 SUB DIV SHARES 13/11/06

View Document

22/11/0622 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0622 November 2006 SHARES AGREEMENT OTC

View Document

22/11/0622 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/0622 November 2006 S-DIV 13/11/06

View Document

22/11/0622 November 2006 NC INC ALREADY ADJUSTED 13/11/06

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 RE MERGER AGREEMENT 13/11/06

View Document

22/11/0622 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/11/0622 November 2006 £ NC 1000/2000 13/11/0

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

06/10/006 October 2000 COMPANY NAME CHANGED DIALEXCESS LIMITED CERTIFICATE ISSUED ON 09/10/00

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU.

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

03/12/973 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