GODONATE DIGITAL LIMITED - LONDON


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

Description Filing date
Address. New address: Holden House 4th Floor 57 Rathbone Place London W1T 1JU. 2024-04-23 View Report
Address. Old address: 36 Great Pulteney Street London W1F 9NS England. New address: Holden House C/O Godonate Limited 57 Rathbone Place London W1T 1JU. 2024-04-23 View Report
Confirmation statement. Statement with updates. 2024-04-22 View Report
Officers. Appointment date: 2024-03-31. Officer name: Mr John Robert Watson. 2024-04-22 View Report
Officers. Appointment date: 2024-03-31. Officer name: Miss Victoria Katie Reeves. 2024-04-22 View Report
Officers. Termination date: 2024-03-31. Officer name: John Albert Eversley. 2024-04-22 View Report
Persons with significant control. Psc name: Godonate Limited. Change date: 2023-11-01. 2024-04-22 View Report
Officers. Termination date: 2024-01-31. Officer name: Yin Lau. 2024-02-16 View Report
Address. Old address: 36 Great Pulteney Street London W1F 9NS England. Change date: 2023-11-01. New address: Holden House 4th Floor 57 Rathbone Place London W1T 1JU. 2023-11-01 View Report
Accounts. Accounts type dormant. 2023-05-31 View Report
Confirmation statement. Statement with updates. 2023-04-11 View Report
Address. New address: 36 Great Pulteney Street London W1F 9NS. 2023-04-11 View Report
Address. New address: 36 Great Pulteney Street London W1F 9NS. 2023-04-11 View Report
Persons with significant control. Cessation date: 2023-02-28. Psc name: Wpn Chameleon Limited. 2023-04-11 View Report
Persons with significant control. Notification date: 2023-02-28. Psc name: Godonate Limited. 2023-04-11 View Report
Persons with significant control. Change date: 2023-03-17. Psc name: Wpn Chameleon Limited. 2023-03-17 View Report
Change of name. Description: Company name changed shed tv productions LTD\certificate issued on 06/03/23. 2023-03-06 View Report
Accounts. Change account reference date company current shortened. 2023-01-29 View Report
Accounts. Accounts type dormant. 2022-12-04 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Accounts. Accounts type dormant. 2022-05-18 View Report
Address. Old address: Wpn Chameleon Limited 30 Gresse Street London W1T 1QR England. Change date: 2022-01-31. New address: 36 Great Pulteney Street London W1F 9NS. 2022-01-31 View Report
Address. New address: 36 Great Pulteney Street London W1F 9NS. Old address: Stephen Buildings 30 Gresse Street London W1T 1QR England. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Accounts. Accounts type dormant. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2020-11-06 View Report
Accounts. Accounts type dormant. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Address. New address: Stephen Buildings 30 Gresse Street London W1T 1QR. 2019-05-02 View Report
Address. New address: Stephen Buildings 30 Gresse Street London W1T 1QR. 2019-05-02 View Report
Accounts. Accounts type dormant. 2019-05-01 View Report
Officers. Appointment date: 2019-04-25. Officer name: Mr John Albert Eversley. 2019-05-01 View Report
Confirmation statement. Statement with updates. 2018-11-06 View Report
Persons with significant control. Psc name: Wpn Chameleon Limited. Notification date: 2018-10-25. 2018-10-26 View Report
Officers. Termination date: 2018-10-25. Officer name: Sandra Diane Money. 2018-10-25 View Report
Officers. Officer name: Ms Yin Lau. Appointment date: 2018-10-25. 2018-10-25 View Report
Persons with significant control. Psc name: Sandra Diane Money. Cessation date: 2018-10-25. 2018-10-25 View Report
Address. New address: Wpn Chameleon Limited 30 Gresse Street London W1T 1QR. Change date: 2018-10-19. Old address: 20 Stanwick Road London W14 8UH England. 2018-10-19 View Report
Incorporation. Capital: GBP 1 2017-11-10 View Report