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)
19 May 2015 SH08 Change of share class name or designation
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 8.280784
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
  • GBP 8.280200
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
  • GBP 6.908632
07 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Belimited to the allotment up to 1371568 prefered b shares and expire 5 yrs from the pass date 1116260 option shares the same as b shares 17/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2014 SH02 Sub-division of shares on 17 January 2014
  • ANNOTATION This document is a second filing of a SH02 registered on 07/02/2014
17 Jun 2014 SH02 Sub-division of shares on 2 December 2013
  • ANNOTATION Second filing with dor 02/12/2013
07 Feb 2014 SH02 Sub-division of shares on 17 January 2014
  • ANNOTATION A second filed SH02 was registered on 24/06/2014
07 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 17/01/2014
07 Feb 2014 SH02 Sub-division of shares on 2 December 2013
  • ANNOTATION A second filed SH02 was registered on 17/06/2014
07 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 02/12/2013
29 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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