- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
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
|
|
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 |