- Company Overview for ENCORE DIGITAL MEDIA LIMITED (SC449653)
- Filing history for ENCORE DIGITAL MEDIA LIMITED (SC449653)
- People for ENCORE DIGITAL MEDIA LIMITED (SC449653)
- More for ENCORE DIGITAL MEDIA LIMITED (SC449653)
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 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
10 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 January 2020 | |
10 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
10 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 | |
10 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 | |
22 Feb 2021 | PSC02 | Notification of Twogether Creative Limited as a person with significant control on 15 February 2021 | |
22 Feb 2021 | PSC07 | Cessation of Next Fifteen Communications Group Plc as a person with significant control on 15 February 2021 | |
20 Jan 2021 | SH08 | Change of share class name or designation | |
20 Jan 2021 | SH08 | Change of share class name or designation | |
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AP03 | Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 | |
11 Dec 2020 | TM02 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Guy Alexander O'brien as a director on 18 August 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Daniel Francis Shaw as a director on 13 August 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
31 Jan 2020 | CH01 | Director's details changed for Guy Alexander O'brien on 31 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Daniel Francis Shaw on 31 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Jonathan Andrew Peachey on 31 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Peter Jonathan Harris on 31 January 2020 | |
24 Sep 2019 | AP01 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | AD01 | Registered office address changed from 1 Spiersbridge Way, Spiersbridge Business Park Thornliebank Glasgow G46 8NG United Kingdom to 3 Melville Street Edinburgh Scotland EH3 7PE on 15 August 2019 | |
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
26 Jul 2019 | AA | Full accounts made up to 31 January 2019 |