- Company Overview for LONDON DIGITAL MEDIA LIMITED (11112162)
- Filing history for LONDON DIGITAL MEDIA LIMITED (11112162)
- People for LONDON DIGITAL MEDIA LIMITED (11112162)
- More for LONDON DIGITAL MEDIA LIMITED (11112162)
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) |
---|---|---|---|
20 Feb 2023 | TM01 | Termination of appointment of Anthony Zahl as a director on 31 January 2023 | |
20 Feb 2023 | PSC07 | Cessation of Anthony Zahl as a person with significant control on 31 January 2023 | |
10 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2022 | DS01 | Application to strike the company off the register | |
07 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
04 Sep 2020 | PSC07 | Cessation of Dean Anthony Campbell as a person with significant control on 4 September 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Dean Anthony Campbell as a director on 4 September 2020 | |
04 Sep 2020 | PSC01 | Notification of Anthony Zahl as a person with significant control on 4 September 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Anthony Zahl as a director on 4 September 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
04 Sep 2020 | TM01 | Termination of appointment of Glenroy Sinclair as a director on 13 August 2020 | |
04 Sep 2020 | PSC07 | Cessation of Glenroy Sinclair as a person with significant control on 13 August 2020 | |
04 Sep 2020 | PSC01 | Notification of Dean Anthony Campbell as a person with significant control on 13 August 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Dean Anthony Campbell as a director on 13 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 53 Netherhall Gardens Hampstead London NW3 5RJ England to 27 st. Cuthberts Street Bedford MK40 3JG on 21 August 2020 | |
28 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jul 2020 | AA | Micro company accounts made up to 31 December 2018 | |
28 Jul 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
28 Jul 2020 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Jul 2020 | RT01 | Administrative restoration application |