MADE.COM DESIGN LTD

Company Documents

DateDescription
28/06/2428 June 2024 Appointment of a voluntary liquidator

View Document

14/06/2414 June 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

11/06/2411 June 2024 Administrator's progress report

View Document

04/12/234 December 2023 Administrator's progress report

View Document

09/11/239 November 2023 Notice of extension of period of Administration

View Document

12/06/2312 June 2023 Administrator's progress report

View Document

19/01/2319 January 2023 Termination of appointment of John Patrick Lewis as a director on 2023-01-16

View Document

19/01/2319 January 2023 Termination of appointment of Laura Tyler as a secretary on 2023-01-16

View Document

19/01/2319 January 2023 Termination of appointment of Nicola Thompson as a director on 2023-01-16

View Document

23/12/2223 December 2022 Statement of affairs with form AM02SOA

View Document

17/12/2217 December 2022 Result of meeting of creditors

View Document

17/12/2217 December 2022 Registered office address changed from 5 Singer Street London EC2A 4BQ England to Central Square 29 Wellington Street Leeds LS1 4DL on 2022-12-17

View Document

22/11/2222 November 2022 Statement of administrator's proposal

View Document

07/10/227 October 2022 Termination of appointment of Laura Tyler as a director on 2022-10-06

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

07/07/217 July 2021 Satisfaction of charge 071014080005 in full

View Document

07/07/217 July 2021 Satisfaction of charge 071014080006 in full

View Document

02/07/212 July 2021 Notification of Made.Com Group Plc as a person with significant control on 2021-06-21

View Document

02/07/212 July 2021 Withdrawal of a person with significant control statement on 2021-07-02

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071014080006

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071014080005

View Document

22/01/2022 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071014080003

View Document

22/01/2022 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071014080004

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 100 CHARING CROSS ROAD LONDON WC2H 0JG

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR PHILIPPE CHAINIEUX

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR NING LI

View Document

08/12/168 December 2016 SECRETARY APPOINTED MRS LISA GAN TOMLINS

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY DAVID VANEK

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071014080002

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 SECRETARY APPOINTED DAVID VANEK

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY JOHN CLARK

View Document

24/07/1524 July 2015 ADOPT ARTICLES 25/06/2015

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGAN ANGELINI-HURLL

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRENT HOBERMAN

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARC SIMONCINI

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCCULLOCH

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIEN CALLEDE

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM NEWCOMBE HOUSE 45 NOTTING HILL GATE 5TH FLOOR LONDON W11 3LQ

View Document

05/02/155 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 22242.836

View Document

19/01/1519 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 22217.836

View Document

19/01/1519 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY APPOINTED JOHN ROBERT MORTON CLARK

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY BEN GOTHARD

View Document

17/11/1417 November 2014 AUDITOR'S RESIGNATION

View Document

06/11/146 November 2014 07/10/14 STATEMENT OF CAPITAL GBP 22161.798

View Document

05/11/145 November 2014 15/03/14 STATEMENT OF CAPITAL GBP 22048.598

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/08/1423 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071014080001

View Document

17/06/1417 June 2014 ADOPT ARTICLES 28/10/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM MCCULLOCH / 01/03/2012

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARC SIMONCINI / 01/03/2013

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NING LUCAS GABRIEL LI / 01/03/2012

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT SHAWZIN HOBERMAN / 01/03/2012

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIEN CALLEDE / 01/03/2012

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGAN JAMES ANGELINI-HURLL / 01/03/2012

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WESTON HUNT / 01/03/2012

View Document

18/11/1318 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 21765.346

View Document

18/11/1318 November 2013 13/09/13 STATEMENT OF CAPITAL GBP 20418.046

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 SUB-DIVISION 15/12/11

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM NEWCOMBE HOUSE 45 NOTTING HILL GATE 11TH FLOOR LONDON W11 3LQ ENGLAND

View Document

05/03/125 March 2012 16/12/11 STATEMENT OF CAPITAL GBP 16982.17

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR GEORGE MCCULLOCH

View Document

12/01/1212 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/126 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN REID

View Document

05/01/125 January 2012 09/06/11 STATEMENT OF CAPITAL GBP 2506618.997923

View Document

05/01/125 January 2012 SECRETARY APPOINTED MR BEN WINSTON GOTHARD

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR APPOINTED BRENT HOBERMAN

View Document

09/06/109 June 2010 27/04/10 STATEMENT OF CAPITAL GBP 6619.00

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MARC SIMONCINI

View Document

09/06/109 June 2010 DIRECTOR APPOINTED JOHN HUNT

View Document

09/06/109 June 2010 DIRECTOR APPOINTED ROGAN JAMES ANGELINI-HURLL

View Document

09/06/109 June 2010 DIRECTOR APPOINTED JULIEN CALLEDE

View Document

19/05/1019 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0910 December 2009 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