Advanced company searchLink opens in new window

LANGLAND ADVERTISING DESIGN AND MARKETING LIMITED

Company number 02633451

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 119.30
26 Nov 2015 AUD Auditor's resignation
26 Nov 2015 AUD Auditor's resignation
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2015 SH08 Change of share class name or designation
23 Nov 2015 SH10 Particulars of variation of rights attached to shares