Active
Company Information for MANIFESTO DIGITAL LIMITED
2 WHITECHAPEL ROAD, 2ND FLOOR, THE HICKMAN, LONDON, E1 1EW,
|
Company Registration Number
07885631
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MANIFESTO DIGITAL LIMITED | ||||
Legal Registered Office | ||||
2 WHITECHAPEL ROAD 2ND FLOOR, THE HICKMAN LONDON E1 1EW Other companies in RG7 | ||||
Previous Names | ||||
|
Company Number | 07885631 | |
---|---|---|
Company ID Number | 07885631 | |
Date formed | 2011-12-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB127710330 |
Last Datalog update: | 2024-05-05 17:48:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Manifesto Digital Media LLC | 412 N Main St Ste100 Buffalo WY 82834 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2015-12-03 | |
MANIFESTO DIGITAL PTY LTD | Active | Company formed on the 2017-06-06 | ||
MANIFESTO DIGITAL PTY LTD | NSW 2074 | Dissolved | Company formed on the 2017-06-06 | |
MANIFESTO DIGITAL MARKETING LIMITED | DEMSA ACCOUNTS 565 GREEN LANES HARINGEY LONDON N8 0RL | Active | Company formed on the 2021-10-07 |
Officer | Role | Date Appointed |
---|---|---|
SIMON GEORGE BATES |
||
JAMES SEBASTIAN BOWES |
||
CURTIS BARNARD FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CURTIS BARNARD FOX |
Director |
Date | Document Type | Document Description |
---|---|---|
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed tpximpact experience LIMITED\certificate issued on 04/04/24 | ||
REGISTERED OFFICE CHANGED ON 26/03/24 FROM 7 Savoy Court London WC2R 0EX United Kingdom | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Company name changed manifesto digital LIMITED\certificate issued on 18/01/23 | ||
CERTNM | Company name changed manifesto digital LIMITED\certificate issued on 18/01/23 | |
APPOINTMENT TERMINATED, DIRECTOR NEAL NARENDA GHANDI | ||
DIRECTOR APPOINTED BJORN ALEX PAUL CONWAY | ||
AP01 | DIRECTOR APPOINTED BJORN ALEX PAUL CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL NARENDA GHANDI | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES RIGBY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078856310005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078856310004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA HULL | |
AP01 | DIRECTOR APPOINTED MR NEAL NARENDA GHANDI | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BLISS | |
PSC05 | Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/21 FROM 141-143 Shoreditch High Street London E1 6JE England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078856310004 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Oliver Rigby James on 2020-04-30 | |
AP01 | DIRECTOR APPOINTED MR OLIVER RIGBY JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH VICK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078856310003 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078856310003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 20/06/19 | |
RES12 | Resolution of varying share rights or name | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078856310002 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED REBECCA HULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE BATES | |
AA01 | Previous accounting period extended from 31/12/18 TO 31/03/19 | |
PSC02 | Notification of The Panoply Holdings Plc as a person with significant control on 2018-12-04 | |
AP01 | DIRECTOR APPOINTED MRS SARAH VICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CURTIS BARNARD FOX | |
PSC07 | CESSATION OF CURTIS BARNARD FOX AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 29/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078856310001 | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 103.934 | |
SH01 | 24/07/17 STATEMENT OF CAPITAL GBP 103.934 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/08/2017 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Curtis Barnard Fox on 2016-06-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 99 | |
SH02 | Sub-division of shares on 2016-08-15 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | SHARE OPTION PLAN 15/08/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIV 99000 ORD SHARES .001P EACH 15/08/2016 | |
RES01 | ADOPT ARTICLES 15/08/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078856310001 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 1ST FLOOR, GENSURCO HOUSE ROSEBERY AVENUE LONDON EC1R 4RP | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 19/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS BARNARD FOX / 04/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 19/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 99 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 73 | |
AR01 | 19/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O C/O MELANIE CURTIS ACCOUNTANTS UNIT 1 THE FORGE READING ROAD BURGHFIELD COMMON READING RG7 3BL ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CURTIS BARNARD FOX | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 73 | |
AR01 | 19/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CURTIS FOX | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM UNIT 302 27B BELFAST ROAD LONDON N16 6UN UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Creditors Due Within One Year | 2012-12-31 | £ 95,616 |
---|---|---|
Provisions For Liabilities Charges | 2012-12-31 | £ 1,586 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANIFESTO DIGITAL LIMITED
Cash Bank In Hand | 2012-12-31 | £ 177,395 |
---|---|---|
Current Assets | 2012-12-31 | £ 268,687 |
Debtors | 2012-12-31 | £ 91,292 |
Fixed Assets | 2012-12-31 | £ 10,377 |
Shareholder Funds | 2012-12-31 | £ 181,862 |
Tangible Fixed Assets | 2012-12-31 | £ 7,927 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MANIFESTO DIGITAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |