About

Registered Number: 08150076
Date of Incorporation: 19/07/2012 (12 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor, 11-21 Paul Street, London, EC2A 4JU,

 

Established in 2012, Bytemark Holdings Ltd has its registered office in London, it has a status of "Active". The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDONALD, Andrew James 24 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 05 March 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
RESOLUTIONS - N/A 13 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 September 2018
SH01 - Return of Allotment of shares 11 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
MR04 - N/A 03 September 2018
MR04 - N/A 03 September 2018
MR04 - N/A 03 September 2018
PSC02 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
AD01 - Change of registered office address 30 August 2018
AA01 - Change of accounting reference date 30 August 2018
AP03 - Appointment of secretary 30 August 2018
AP01 - Appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
MR01 - N/A 27 August 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 19 July 2017
MR01 - N/A 25 May 2017
AA - Annual Accounts 28 April 2017
SH08 - Notice of name or other designation of class of shares 03 April 2017
RESOLUTIONS - N/A 28 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 19 July 2015
CERTNM - Change of name certificate 11 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AD01 - Change of registered office address 09 May 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
MG01 - Particulars of a mortgage or charge 17 November 2012
NEWINC - New incorporation documents 19 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2018 Outstanding

N/A

A registered charge 15 May 2017 Fully Satisfied

N/A

Legal charge 25 January 2013 Fully Satisfied

N/A

Guarantee & debenture 02 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.