FORMULA DIGITAL VENTURES LIMITED

15-19 Baker's Row, London, EC1R 3DG, England
StatusDISSOLVED
Company No.07494550
CategoryPrivate Limited Company
Incorporated17 Jan 2011
Age13 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution11 Dec 2018
Years5 years, 6 months, 27 days

SUMMARY

FORMULA DIGITAL VENTURES LIMITED is an dissolved private limited company with number 07494550. It was incorporated 13 years, 5 months, 21 days ago, on 17 January 2011 and it was dissolved 5 years, 6 months, 27 days ago, on 11 December 2018. The company address is 15-19 Baker's Row, London, EC1R 3DG, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Dec 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Murphy

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Davies

Appointment date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-08

Old address: Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP England

New address: 15-19 Baker's Row London EC1R 3DG

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-07

Old address: C/O First Floor 44-45 Great Marlborough Street London W1F 7JL England

New address: Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-12

Old address: 44 -45 Great Marlborough Street London W1F 7JL

New address: C/O First Floor 44-45 Great Marlborough Street London W1F 7JL

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 22 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 17 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

Change person director company with change date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-04

Officer name: Mr Robert John Murphy

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Bernadette Bale

Appointment date: 2015-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

Old address: Centro 3 19 Mandela Street London NW1 0DU

New address: 44 -45 Great Marlborough Street London W1F 7JL

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fisher

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 18 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Oct 2012

Action Date: 17 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-01-17

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: Floor 1 Centro House 3 19 Mandela Street London NW1 0DU

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Gazette notice compulsary

Date: 15 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ronald Fisher

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-23

Old address: C/O Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Murphy

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Robert Benjamin Leathes

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cartland

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Edward Russell Jones

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Buttle

Documents

View document PDF

Legacy

Date: 21 Apr 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 21 Apr 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/04/11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Capital

Type: SH19

Date: 2011-04-21

Capital : 268.815 GBP

Documents

View document PDF

Resolution

Date: 20 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2011

Action Date: 09 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-09

Capital : 537.63 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Apr 2011

Action Date: 09 Apr 2011

Category: Capital

Type: SH02

Date: 2011-04-09

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Apr 2011

Action Date: 09 Apr 2011

Category: Capital

Type: SH02

Date: 2011-04-09

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE CONTROL SIGNS AND GRAPHICS LTD

4 WILLMOTTS BUSINESS CENTRE,PERSHORE,WR10 2DB

Number:06990990
Status:ACTIVE
Category:Private Limited Company

ASPECT ROOFING & BUILDING LIMITED

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:11390755
Status:ACTIVE
Category:Private Limited Company

LEPOWER INTERNATIONAL LIMITED

UNIT 22 TRADING ESTATE,WEST BROMWICH,B70 7TP

Number:09868797
Status:ACTIVE
Category:Private Limited Company

MONIX ADVENTURES LIMITED

32 THE SQUARE,GILLINGHAM,SP8 4AR

Number:07568846
Status:ACTIVE
Category:Private Limited Company

STEPHEN PLATT CONSULTING LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:11127016
Status:ACTIVE
Category:Private Limited Company

THORNLEY GROVE (RADFORD SEMELE) MANAGEMENT COMPANY LIMITED

A5 OPTIMUM BUSINESS PARK,SWADLINCOTE,DE11 0WT

Number:10852762
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source