FLYWHEEL DIGITAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Amanda Jane Gradden. Termination date: 2024-01-02. 2024-01-03 View Report
Officers. Officer name: Louise Meads. Termination date: 2024-01-02. 2024-01-03 View Report
Officers. Officer name: Naomi Howden. Termination date: 2024-01-02. 2024-01-03 View Report
Accounts. Accounts type full. 2023-12-09 View Report
Gazette. Gazette filings brought up to date. 2023-11-29 View Report
Persons with significant control. Psc name: Ascential Financing Limited. Cessation date: 2023-11-20. 2023-11-28 View Report
Persons with significant control. Notification date: 2023-11-20. Psc name: Flywheel Digital Holdings Limited. 2023-11-28 View Report
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Persons with significant control. Notification date: 2023-06-30. Psc name: Ascential Financing Limited. 2023-07-01 View Report
Persons with significant control. Psc name: Ascential Group Limited. Cessation date: 2023-06-30. 2023-07-01 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Accounts. Accounts type full. 2022-10-24 View Report
Persons with significant control. Change date: 2022-06-28. Psc name: Ascential Group Limited. 2022-06-28 View Report
Address. New address: 33 Kingsway London WC2B 6UF. Change date: 2022-06-16. Old address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Officers. Officer name: Naomi Howden. Appointment date: 2021-10-20. 2021-10-22 View Report
Accounts. Accounts type full. 2021-10-20 View Report
Officers. Officer name: Shanny Looi. Termination date: 2021-08-17. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type full. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-04-01 View Report
Capital. Description: Statement by Directors. 2019-12-30 View Report
Capital. Capital statement capital company with date currency figure. 2019-12-30 View Report
Insolvency. Description: Solvency Statement dated 16/12/19. 2019-12-30 View Report
Resolution. Description: Resolutions. 2019-12-30 View Report
Resolution. Description: Resolutions. 2019-12-23 View Report
Accounts. Accounts type dormant. 2019-10-30 View Report
Confirmation statement. Statement with updates. 2019-04-01 View Report
Capital. Capital allotment shares. 2019-02-22 View Report
Resolution. Description: Resolutions. 2018-12-14 View Report
Accounts. Accounts type full. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-04-10 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Change of name. Description: Company name changed emap group holdings LIMITED\certificate issued on 02/06/17. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Officers. Appointment date: 2017-02-06. Officer name: Louise Meads. 2017-02-10 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Address. Change date: 2015-12-14. New address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP. Old address: C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP. 2015-12-14 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Mortgage. Charge number: 1. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type full. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Officers. Officer name: Susanna Freeman. 2014-02-03 View Report
Accounts. Accounts type full. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Officers. Officer name: Ms Amanda Jane Gradden. 2013-01-04 View Report
Officers. Officer name: John Gulliver. 2013-01-02 View Report
Address. Old address: Greater London House Hampstead Road London NW1 7EJ United Kingdom. Change date: 2012-11-01. 2012-11-01 View Report