- Company Overview for GLOW DIGITAL MEDIA LIMITED (06752950)
- Filing history for GLOW DIGITAL MEDIA LIMITED (06752950)
- People for GLOW DIGITAL MEDIA LIMITED (06752950)
- Charges for GLOW DIGITAL MEDIA LIMITED (06752950)
- More for GLOW DIGITAL MEDIA LIMITED (06752950)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2022 | AP01 | Appointment of Jorge Rincon Heredia as a director on 3 February 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
17 Mar 2021 | AAMD | Amended accounts made up to 31 December 2018 | |
01 Feb 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
04 Nov 2020 | AD01 | Registered office address changed from Old Station House Station Approach Newport Street Swindon London SN1 3DU England to Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU on 4 November 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 16 16 Chatsworth Avenue London England to Old Station House Station Approach Newport Street Swindon London SN1 3DU on 4 November 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from 16 Chatsworth Avenue London SW20 8JZ England to 16 16 Chatsworth Avenue London on 20 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr. Ricardo Dos Santos Reis as a director on 18 December 2019 | |
19 Dec 2019 | PSC05 | Change of details for Adtz Corp S.L. as a person with significant control on 23 February 2017 | |
18 Dec 2019 | AP03 | Appointment of Ms Virginie Genevieve Therese Buckley as a secretary on 18 December 2019 | |
17 Nov 2019 | TM01 | Termination of appointment of Damian Routley as a director on 31 December 2018 | |
17 Nov 2019 | AD01 | Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS England to 16 Chatsworth Avenue London SW20 8JZ on 17 November 2019 | |
01 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
13 Dec 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
28 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
27 Apr 2018 | AD01 | Registered office address changed from 3-7 Herbal Hill London EC1R 5EJ to 24 Greville Street Farringdon London EC1N 8SS on 27 April 2018 | |
12 Jan 2018 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
13 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
12 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 |