CH01 |
On April 14, 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on March 1, 2023
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Midcity Place 71 High Holborn London WC1V 6DA England to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on August 17, 2022
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(30 pages)
|
AP01 |
On June 15, 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 15, 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 15, 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 15, 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 12, 2022: 61920303.00 GBP
filed on: 3rd, May 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 1, 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed verizon digital media services uk LIMITEDcertificate issued on 01/11/21
filed on: 1st, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Full accounts data made up to December 31, 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(27 pages)
|
AP01 |
On February 25, 2021 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 25, 2021 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: March 11, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 25, 2020 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 24, 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 18, 2019: 61920302.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from Midcity Place High Holborn London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6DA on December 4, 2018
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Shropshire House 11-20 Capper Street London WC1E 6JA to Midcity Place High Holborn London WC1V 6DA on December 3, 2018
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
On August 15, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(28 pages)
|
AUD |
Auditor's resignation
filed on: 27th, March 2018
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 29th, December 2017
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On May 17, 2017 - new secretary appointed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 20, 2016: 61920301.00 GBP
filed on: 15th, March 2017
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 31, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(27 pages)
|
AP01 |
On September 7, 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 7, 2016 - new secretary appointed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2016: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA to Shropshire House 11-20 Capper Street London WC1E 6JA on April 8, 2016
filed on: 8th, April 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, April 2016
| resolution
|
Free Download
|
CERTNM |
Company name changed edgecast networks uk LTDcertificate issued on 18/03/16
filed on: 18th, March 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, March 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(20 pages)
|
AP01 |
On July 17, 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 17, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 10, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2015: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to May 10, 2014
filed on: 30th, August 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on August 30, 2014: 1.00 GBP
capital
|
|
CH01 |
On June 30, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 17 Slingsby Place, London, WC2E 9AB to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA on July 15, 2014
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Victoria Square House Victoria Square, Birmingham, West Midlands, B2 4DL, United Kingdom to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA on January 4, 2014
filed on: 4th, January 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to December 31, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 2nd, August 2013
| resolution
|
Free Download
(7 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, August 2013
| incorporation
|
Free Download
(38 pages)
|
SH02 |
Sub-division of shares on July 2, 2013
filed on: 1st, August 2013
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(49 pages)
|