- 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) |
---|---|---|---|
30 Jun 2019 | TM01 | Termination of appointment of Stuart Jonathan Toller as a director on 17 May 2019 | |
26 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
02 Jul 2018 | PSC01 | Notification of Peter Alastair Cameron as a person with significant control on 1 May 2018 | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
02 Jul 2018 | PSC07 | Cessation of Peter Alastair Cameron as a person with significant control on 1 May 2018 | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
16 Aug 2017 | PSC01 | Notification of Peter Alastair Cameron as a person with significant control on 6 April 2016 | |
03 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
10 Jul 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
08 Aug 2016 | AD01 | Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England to 20 Irving Street London WC2H 7AU on 8 August 2016 | |
03 May 2016 | SH03 | Purchase of own shares. | |
01 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 9 February 2016
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Dec 2015 | CERTNM |
Company name changed davies and more LIMITED\certificate issued on 08/12/15
|
|
03 Nov 2015 | TM01 | Termination of appointment of Faye Davies as a director on 22 October 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Glen Davies as a director on 10 August 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 55 Leroy Street London SE1 4SN to Holden House 57 Rathbone Place London W1T 1JU on 2 July 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | AP01 | Appointment of Ms Nadia Turan as a director |