Advanced company searchLink opens in new window

GLOW DIGITAL MEDIA LIMITED

Company number 06752950

Filter by category

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)
06 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 27.641799
04 Mar 2016 TM01 Termination of appointment of Ian Leathley Milbourn as a director on 18 February 2016
04 Mar 2016 TM01 Termination of appointment of Florian Heinemann as a director on 18 February 2016
04 Mar 2016 TM01 Termination of appointment of Christian Hernandez Gallardo as a director on 18 February 2016
02 Mar 2016 SH10 Particulars of variation of rights attached to shares
02 Mar 2016 SH08 Change of share class name or designation
02 Mar 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2016 SH10 Particulars of variation of rights attached to shares
02 Mar 2016 SH08 Change of share class name or designation
02 Mar 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
02 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Feb 2016 MR04 Satisfaction of charge 067529500002 in full
22 Feb 2016 MR04 Satisfaction of charge 067529500003 in full
27 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8.2802
11 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8.2802
10 Dec 2015 TM01 Termination of appointment of Simon Charles Blakey as a director on 3 December 2015
09 Oct 2015 AD01 Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 3-7 Herbal Hill London EC1R 5EJ on 9 October 2015
25 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2015 MR01 Registration of charge 067529500003, created on 29 July 2015
26 May 2015 TM01 Termination of appointment of John Helstrip as a director on 28 April 2015
20 May 2015 MR01 Registration of charge 067529500002, created on 29 April 2015