|
|
31 Jan 2026
|
31 Jan 2026
Satisfaction of charge 129368140001 in full
|
|
|
07 Oct 2025
|
07 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
20 Sep 2025
|
20 Sep 2025
Notification of Marble Communications Group Ltd as a person with significant control on 1 January 2024
|
|
|
20 Sep 2025
|
20 Sep 2025
Withdrawal of a person with significant control statement on 20 September 2025
|
|
|
29 Aug 2025
|
29 Aug 2025
Registration of charge 129368140001, created on 27 August 2025
|
|
|
07 Oct 2024
|
07 Oct 2024
Confirmation statement made on 7 October 2024 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Director's details changed for Mr Edward Alistair Donald Watt on 28 September 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Director's details changed for Mr Darren John Haskell-Thomas on 28 September 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Registered office address changed from 65 Alfred Road Studio 110 London W2 5EU United Kingdom to 2nd Floor 17-19 Foley Street London W1W 6DW on 4 July 2024
|
|
|
18 Oct 2023
|
18 Oct 2023
Confirmation statement made on 7 October 2023 with updates
|
|
|
12 Oct 2023
|
12 Oct 2023
Director's details changed for Mrs Emily-Rose Perez- Fragero on 17 January 2023
|
|
|
26 May 2023
|
26 May 2023
Previous accounting period extended from 30 November 2022 to 31 December 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Confirmation statement made on 7 October 2022 with no updates
|
|
|
11 Oct 2022
|
11 Oct 2022
Director's details changed for Mr Darren John Haskell-Thomas on 22 December 2021
|
|
|
05 Jul 2022
|
05 Jul 2022
Previous accounting period extended from 31 October 2021 to 30 November 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 7 October 2021 with updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Incorporation
|