Advanced company searchLink opens in new window

GLASS DIGITAL LIMITED

Company number 08916565

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)
15 Jul 2019 CH01 Director's details changed for Miss Bridie Gallagher on 15 July 2019
28 Jun 2019 PSC04 Change of details for Miss Bridie Gallagher as a person with significant control on 1 June 2019
28 Jun 2019 PSC04 Change of details for Ms Bridie Gallagher as a person with significant control on 1 June 2019
27 Jun 2019 CH01 Director's details changed for Ms Bridie Gallagher on 14 June 2019
08 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 SH08 Change of share class name or designation
19 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 29/11/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2018 AD01 Registered office address changed from Suite 5 Buddle House Buddle Road Newcastle upon Tyne NE4 8AW to Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Marc Singleton Swann on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Craig William Hall on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Bridie Gallagher on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Stephen William Close on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Jonathan Charles Rayson Birch on 18 October 2018
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
09 Aug 2018 PSC01 Notification of Bridie Gallagher as a person with significant control on 6 April 2016
31 Oct 2017 TM01 Termination of appointment of Richard Gallagher as a director on 31 October 2017
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
10 Aug 2017 PSC01 Notification of Bridie Gallagher as a person with significant control on 6 April 2016
23 Feb 2017 AA Micro company accounts made up to 31 December 2016
31 Jan 2017 AP01 Appointment of Mr Craig William Hall as a director on 2 August 2016
22 Dec 2016 CH01 Director's details changed for Mr Jonathan Charles Rayson on 2 August 2016
22 Dec 2016 AP01 Appointment of Mr Marc Singleton Swann as a director on 2 August 2016
22 Dec 2016 AP01 Appointment of Mr Jonathan Charles Rayson as a director on 2 August 2016
22 Dec 2016 AP01 Appointment of Mr Stephen William Close as a director on 2 August 2016