Date | Description |
2022-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-04-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DYE / 25/10/2019 |
2019-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES DYE / 25/10/2019 |
2019-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DYE / 21/05/2019 |
2019-05-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES DYE / 21/05/2019 |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2019-05-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES DYE / 07/05/2019 |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DYE / 15/05/2018 |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
2018-05-04 |
update statutory_documents CESSATION OF GINA NICOLA DYE AS A PSC |
2018-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GINA DYE |
2018-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DYE / 20/04/2018 |
2018-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES DYE / 20/04/2018 |
2018-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GINA NICOLA SHARP / 20/04/2018 |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
2017-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA NICOLA SHARP / 01/01/2015 |
2017-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DYE / 13/03/2017 |
2017-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA NICOLA SHARP / 13/03/2017 |
2017-02-10 |
insert company_previous_name WHITE LABEL MEDIA (UK) LTD |
2017-02-10 |
insert company_previous_name WLM DIGITAL LTD |
2017-02-10 |
update name WHITE LABEL MEDIA (UK) LTD => WLM.DIGITAL LTD |
2017-01-18 |
update statutory_documents COMPANY NAME CHANGED WLM DIGITAL LTD
CERTIFICATE ISSUED ON 18/01/17 |
2017-01-16 |
update statutory_documents COMPANY NAME CHANGED WHITE LABEL MEDIA (UK) LTD
CERTIFICATE ISSUED ON 16/01/17 |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-11-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-01-08 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-21 |
update statutory_documents 26/11/15 FULL LIST |
2015-11-09 |
delete address 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW |
2015-11-09 |
insert address FIRST FLOOR ABSOL HOUSE IVY ROAD CHIPPENHAM WILTSHIRE SN15 1SB |
2015-11-09 |
update registered_address |
2015-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM
93 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2NW |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-03 |
update statutory_documents 26/11/14 FULL LIST |
2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA NICOLA SHARP / 25/11/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2014-01-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-17 |
update statutory_documents 26/11/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete address 6 HORNSEY PARK ROAD LONDON N8 0JP |
2013-06-22 |
insert address 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW |
2013-06-22 |
update registered_address |
2013-01-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-03 |
update statutory_documents 26/11/12 FULL LIST |
2012-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2012 FROM
6 HORNSEY PARK ROAD
LONDON
N8 0JP |
2012-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE MALIM |
2012-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE MALIM |
2012-01-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-12-02 |
update statutory_documents 26/11/11 FULL LIST |
2011-10-06 |
update statutory_documents DIRECTOR APPOINTED GINA SHARP |
2011-10-06 |
update statutory_documents 27/03/11 STATEMENT OF CAPITAL GBP 99 |
2010-12-22 |
update statutory_documents CURRSHO FROM 30/11/2011 TO 31/03/2011 |
2010-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2010 FROM
6 HORNSEY PARK ROAD LONDON
LONDON
N8 0JP
UNITED KINGDOM |
2010-12-21 |
update statutory_documents DIRECTOR APPOINTED GEORGE MALIM |
2010-12-21 |
update statutory_documents DIRECTOR APPOINTED MARK JAMES DYE |
2010-12-21 |
update statutory_documents SECRETARY APPOINTED GEORGE MALIM |
2010-11-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |