- 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) |
---|---|---|---|
19 May 2015 | SH08 | Change of share class name or designation | |
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | AD01 | Registered office address changed from 81 Oxford Street 6Th Floor London W1D 2EU to 344-354 Gray's Inn Road London WC1X 8BP on 2 January 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AD01 | Registered office address changed from 81 Oxford Street 6Th Floor London W1D 2EU England to 81 Oxford Street 6Th Floor London W1D 2EU on 22 December 2014 | |
16 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 23 Tavistock Street London WC2E 7NX to 81 Oxford Street 6Th Floor London W1D 2EU on 19 November 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Christian Hernandez Gallardo as a director on 10 July 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Ian Leathley Milbourn as a director on 17 July 2014 | |
08 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 17 July 2014
|
|
14 Aug 2014 | SH08 | Change of share class name or designation | |
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 10 July 2014
|
|
07 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | SH02 |
Sub-division of shares on 17 January 2014
|
|
17 Jun 2014 | SH02 |
Sub-division of shares on 2 December 2013
|
|
07 Feb 2014 | SH02 |
Sub-division of shares on 17 January 2014
|
|
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2014 | SH02 |
Sub-division of shares on 2 December 2013
|
|
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
21 Nov 2013 | AR01 | Annual return made up to 19 November 2013 with full list of shareholders | |
21 Nov 2013 | CH01 | Director's details changed for Mr Damian Routley on 1 May 2013 | |
15 Mar 2013 | AD01 | Registered office address changed from 22 Endell Street London WC2H 9AD United Kingdom on 15 March 2013 |