- Company Overview for LANGLAND ADVERTISING DESIGN AND MARKETING LIMITED (02633451)
- Filing history for LANGLAND ADVERTISING DESIGN AND MARKETING LIMITED (02633451)
- People for LANGLAND ADVERTISING DESIGN AND MARKETING LIMITED (02633451)
- Charges for LANGLAND ADVERTISING DESIGN AND MARKETING LIMITED (02633451)
- More for LANGLAND ADVERTISING DESIGN AND MARKETING LIMITED (02633451)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2019 | TM02 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from Pembroke Building Avonmore Road London W14 8DG England to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 | |
06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jun 2018 | AP01 | Appointment of Ms Alexandra Von Plato as a director on 14 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Albert Fins as a director on 14 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Ashley Paul Kuchel as a director on 14 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Andrew Bigham as a director on 14 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Nicholas Colucci as a director on 14 June 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
13 Apr 2018 | PSC02 | Notification of Publicis Healthcare Communications Group Limited as a person with significant control on 30 March 2018 | |
13 Apr 2018 | PSC07 | Cessation of Mms Uk Holdings Limited as a person with significant control on 30 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
12 Jun 2017 | AP03 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 | |
10 May 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
26 Jan 2017 | TM02 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 | |
18 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
03 Dec 2015 | AUD | Auditor's resignation | |
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
26 Nov 2015 | AUD | Auditor's resignation | |
26 Nov 2015 | AUD | Auditor's resignation | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | SH08 | Change of share class name or designation | |
23 Nov 2015 | SH10 | Particulars of variation of rights attached to shares |