MANIFESTO DIGITAL LIMITED

07885631
2 WHITECHAPEL ROAD 2ND FLOOR, THE HICKMAN LONDON E1 1EW

Documents

Documents
Date Category Description Pages
04 Mar 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2024 officers Appointment of director (Mr Richard Owen Griffiths) 2 Buy now
19 Dec 2024 officers Termination of appointment of director (Stephen Richard Winters) 1 Buy now
18 Nov 2024 accounts Annual Accounts 7 Buy now
18 Nov 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 131 Buy now
18 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 3 Buy now
18 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2024 change-of-name Change Of Name Notice 2 Buy now
26 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2024 accounts Annual Accounts 7 Buy now
06 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 169 Buy now
06 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 2 Buy now
06 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2023 accounts Annual Accounts 8 Buy now
05 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
27 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 184 Buy now
27 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
18 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jan 2023 officers Appointment of director (Bjorn Alex Paul Conway) 2 Buy now
10 Jan 2023 officers Termination of appointment of director (Neal Narenda Ghandi) 1 Buy now
20 Oct 2022 officers Appointment of director (Mr Stephen Richard Winters) 2 Buy now
18 Oct 2022 officers Termination of appointment of director (Oliver James Rigby) 1 Buy now
21 Jul 2022 mortgage Registration of a charge 54 Buy now
14 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 officers Termination of appointment of director (James Sebastian Bowes) 1 Buy now
30 May 2022 officers Appointment of director (Mr Neal Narenda Ghandi) 2 Buy now
30 May 2022 officers Termination of appointment of director (Rebecca Hull) 1 Buy now
23 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2022 accounts Annual Accounts 7 Buy now
18 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 161 Buy now
18 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
18 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
13 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
13 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
25 Nov 2021 officers Termination of appointment of director (Louise Bliss) 1 Buy now
09 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2021 mortgage Registration of a charge 24 Buy now
24 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
24 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
22 Dec 2020 accounts Annual Accounts 13 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 officers Change of particulars for director (Mr Oliver Rigby James) 2 Buy now
06 May 2020 officers Appointment of director (Mr Oliver Rigby James) 2 Buy now
06 May 2020 officers Termination of appointment of director (Sarah Vick) 1 Buy now
10 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2019 accounts Annual Accounts 13 Buy now
14 Nov 2019 mortgage Registration of a charge 18 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2019 resolution Resolution 18 Buy now
20 Jun 2019 resolution Resolution 10 Buy now
20 Jun 2019 mortgage Registration of a charge 26 Buy now
18 Jun 2019 capital Notice of name or other designation of class of shares 2 Buy now
21 May 2019 officers Appointment of director (Louise Bliss) 2 Buy now
21 May 2019 officers Termination of appointment of director (Simon George Bates) 1 Buy now
21 May 2019 officers Appointment of director (Rebecca Hull) 2 Buy now
14 May 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
13 Dec 2018 officers Appointment of director (Mrs Sarah Vick) 2 Buy now
13 Dec 2018 officers Termination of appointment of director (Curtis Barnard Fox) 1 Buy now
13 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Oct 2018 resolution Resolution 22 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2018 accounts Annual Accounts 13 Buy now
21 May 2018 resolution Resolution 1 Buy now
03 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2017 capital Return of Allotment of shares 9 Buy now
19 Sep 2017 capital Notice of name or other designation of class of shares 2 Buy now
19 Sep 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Sep 2017 resolution Resolution 20 Buy now
22 Aug 2017 accounts Annual Accounts 12 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Curtis Barnard Fox) 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Oct 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
14 Sep 2016 resolution Resolution 2 Buy now
14 Sep 2016 resolution Resolution 19 Buy now
30 Aug 2016 mortgage Registration of a charge 42 Buy now
15 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
20 Jul 2015 accounts Annual Accounts 8 Buy now
04 Mar 2015 officers Change of particulars for director (Mr Curtis Barnard Fox) 2 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
08 Aug 2014 accounts Annual Accounts 8 Buy now
06 Mar 2014 capital Return of Allotment of shares 3 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
04 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2013 accounts Annual Accounts 9 Buy now
03 Apr 2013 officers Appointment of director (Mr Curtis Barnard Fox) 2 Buy now