AD01 |
Registered office address changed from 4500 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AZ United Kingdom to 20-22 the Mall First Floor Suite Bristol BS8 4DR on March 4, 2024
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 9, 2023: 1200.00 GBP
filed on: 10th, January 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Andrews House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England to 4500 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AZ on January 3, 2023
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 3, 2022: 400.00 GBP
filed on: 12th, October 2022
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(41 pages)
|
CERTNM |
Company name changed money marketing group LIMITEDcertificate issued on 03/03/22
filed on: 3rd, March 2022
| change of name
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, February 2022
| incorporation
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2022
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2022
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on January 18, 2022
filed on: 7th, February 2022
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, August 2021
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2021
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2020
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, July 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2019
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lancaster Court 8 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TU to St Andrews House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on February 21, 2018
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2018
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on May 24, 2016
filed on: 16th, June 2016
| capital
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, June 2016
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, June 2016
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from October 31, 2015 to December 31, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 16th, June 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 3, 2015: 200.00 GBP
filed on: 16th, June 2015
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed verve media LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 27, 2014 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to July 27, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from , Flat 11 Carlton House, 1 - 6 Western Parade, Southsea, Hampshire, PO5 3ED, England to Lancaster Court 8 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TU on November 13, 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from July 31, 2013 to October 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 27, 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 2, 2013. Old Address: , 10 Oliver Close, the Prinnels, Swindon, SN5 6NP, England
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 30, 2013. Old Address: , 9 Dairy Farm, Ashton Keynes, Swindon, Wiltshire, SN6 6NZ
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 27, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 27, 2011 with full list of members
filed on: 21st, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 12, 2010. Old Address: , Langstone Suite Langstone Technology Park, Langstone Road, Havant, PO9 1SA, England
filed on: 12th, October 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2010
| incorporation
|
Free Download
(33 pages)
|