Advanced company searchLink opens in new window

DAM DIGITAL LTD

Company number 07245704

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)
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
  • GBP 14
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
  • GBP 9
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
  • GBP 400
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Mar 2016 SH06 Cancellation of shares. Statement of capital on 9 February 2016
  • GBP 400
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
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
  • GBP 500
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
  • GBP 300
24 Jun 2014 AP01 Appointment of Ms Nadia Turan as a director