Advanced company searchLink opens in new window

NEW AGE DIGITAL MEDIA LIMITED

Company number 11219108

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)
14 Sep 2020 PSC01 Notification of Charlotte Victoria Gray as a person with significant control on 1 September 2020
14 Sep 2020 PSC01 Notification of Ross Biddle as a person with significant control on 1 September 2020
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 100
27 Aug 2020 AP01 Appointment of Mr Ross Biddle as a director on 19 August 2020
29 Jul 2020 TM01 Termination of appointment of Susan Jane Hibberd as a director on 29 July 2020
01 Jul 2020 CH01 Director's details changed for Mrs Suzanna Hibberd on 1 July 2020
18 Jun 2020 MR04 Satisfaction of charge 112191080001 in full
12 Jun 2020 CH01 Director's details changed for Mrs Charlotte Victoria Gray on 11 June 2020
11 Jun 2020 AP01 Appointment of Mrs Suzanna Hibberd as a director on 11 June 2020
11 Jun 2020 AD01 Registered office address changed from 65 Walsall Road Little Aston Sutton Coldfield B74 3BA England to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 11 June 2020
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 AD01 Registered office address changed from 95 Church Road Erdington Birmingham B24 9BE England to 65 Walsall Road Little Aston Sutton Coldfield B74 3BA on 2 December 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
12 Sep 2019 CH01 Director's details changed for Mrs Char;Otte Victoria Gray on 1 February 2019
12 Sep 2019 PSC01 Notification of Charlotte Victoria Gray as a person with significant control on 1 February 2019
12 Sep 2019 AD01 Registered office address changed from Crown House 123 Hagley Road Edgbaston Birmingham B16 8LD England to 95 Church Road Erdington Birmingham B24 9BE on 12 September 2019
12 Sep 2019 AP01 Appointment of Mrs Char;Otte Victoria Gray as a director on 1 February 2019
12 Sep 2019 PSC07 Cessation of Richard Lee Ford as a person with significant control on 1 February 2019
12 Sep 2019 TM01 Termination of appointment of Richard Ford as a director on 1 February 2019
18 Jun 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
02 Jan 2019 AD01 Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham West Midlands B3 1RB United Kingdom to Crown House 123 Hagley Road Edgbaston Birmingham B16 8LD on 2 January 2019
31 Dec 2018 TM02 Termination of appointment of Joanna Louise Drinkwater as a secretary on 31 December 2018
03 Dec 2018 MR01 Registration of charge 112191080001, created on 29 November 2018
22 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-22
  • GBP 1