- Company Overview for DAM DIGITAL LTD (07245704)
- Filing history for DAM DIGITAL LTD (07245704)
- People for DAM DIGITAL LTD (07245704)
- Charges for DAM DIGITAL LTD (07245704)
- More for DAM DIGITAL LTD (07245704)
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) |
---|---|---|---|
11 Dec 2024 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
18 Nov 2024 | MR04 | Satisfaction of charge 072457040002 in full | |
22 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
08 Apr 2024 | AD01 | Registered office address changed from 71-73 Carter Lane London EC4V 5EQ England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 8 April 2024 | |
09 Mar 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
18 Dec 2023 | OC | S1096 Court Order to Rectify | |
29 Sep 2023 | ANNOTATION |
Rectified The MR01 was removed from the public register on 18/12/2023 pursuant to order of court.
|
|
25 Sep 2023 | MR01 | Registration of charge 072457040002, created on 13 September 2023 | |
04 Sep 2023 | PSC01 | Notification of Nadia Turan as a person with significant control on 1 May 2023 | |
04 Sep 2023 | PSC01 | Notification of Torsten Mauz as a person with significant control on 1 May 2023 | |
05 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Feb 2022 | AD01 | Registered office address changed from 16 Theobalds Road London WC1X 8SL England to 71-73 Carter Lane London EC4V 5EQ on 24 February 2022 | |
09 Jan 2022 | AD01 | Registered office address changed from 20 Irving Street London WC2H 7AU England to 16 Theobalds Road London WC1X 8SL on 9 January 2022 | |
15 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
28 Sep 2020 | MR01 | Registration of charge 072457040001, created on 24 September 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
18 Jun 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
01 Nov 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
30 Jun 2019 | CH01 | Director's details changed for Ms Nadia Turan on 20 June 2019 | |
30 Jun 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates |