(AA) Full accounts for the period ending 31st December 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(27 pages)
|
(CH01) On 29th April 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th April 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th April 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 22nd, April 2021
| accounts
|
Free Download
(26 pages)
|
(AD01) Change of registered address from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England on 6th March 2020 to Floor 2, 201 Great Portland Street London W1W 5AB
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, January 2020
| accounts
|
Free Download
(106 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 16th, January 2020
| accounts
|
Free Download
(22 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 4th, March 2019
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 4th, March 2019
| accounts
|
Free Download
(51 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st January 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1.4, 3-4 Devonshire Street London W1W 5DT England on 1st May 2018 to Suite 1.4, 3-4 Devonshire Street London W1W 5DT
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 16th October 2017 to 1.4, 3-4 Devonshire Street London W1W 5DT
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 28th, September 2017
| accounts
|
Free Download
(61 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2nd May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 15th, July 2016
| accounts
|
Free Download
(58 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 30th June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th October 2015: 1410000.00 EUR
filed on: 12th, October 2015
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 15th, July 2015
| accounts
|
Free Download
(54 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th May 2015: 50000.00 EUR
capital
|
|
(CONNOT) Notice of change of name
filed on: 28th, October 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ebuzzing and teads LTDcertificate issued on 28/10/14
filed on: 28th, October 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2013
filed on: 17th, October 2014
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, July 2014
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed ebuzzing LTDcertificate issued on 09/07/14
filed on: 9th, July 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26th June 2014
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26th June 2014
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th June 2014: 50000.00 EUR
capital
|
|
(AD01) Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA on 18th June 2014
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 30th April 2011 to 31st December 2010
filed on: 25th, May 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th May 2010: 50000.00 EUR
filed on: 12th, May 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|