Advanced company searchLink opens in new window

AMAZON DIGITAL UK LIMITED

Company number 06528297

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)
10 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 15,461
10 Mar 2015 AD03 Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London EC1A 4DD
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 15,461
19 May 2014 CERTNM Company name changed lovefilm uk LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
08 May 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 AP01 Appointment of Kenneth D Ebanks as a director
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 14,745
28 Mar 2014 TM01 Termination of appointment of Michael Deal as a director
11 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 14,745
08 Nov 2013 AD01 Registered office address changed from 60 Holborn Viaduct London EC1N 2PB England on 8 November 2013
07 Oct 2013 AD01 Registered office address changed from No.9 6 Portal Way London W3 6RU on 7 October 2013
17 Sep 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke auth shares cap 26/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
12 Mar 2013 AD03 Register(s) moved to registered inspection location
12 Mar 2013 AD02 Register inspection address has been changed
06 Mar 2013 TM01 Termination of appointment of Anthony Bay as a director
13 Feb 2013 AP01 Appointment of Allister John Byrne as a director
12 Feb 2013 TM01 Termination of appointment of Nicholas Buckle as a director
24 Jan 2013 AP04 Appointment of Mitre Secretaries Limited as a secretary
24 Jan 2013 TM02 Termination of appointment of David Martin as a secretary
06 Jun 2012 AP01 Appointment of Adrian Russell Morris as a director
06 Jun 2012 AP01 Appointment of Anthony Bay as a director
30 May 2012 TM01 Termination of appointment of William Carr Jr as a director
29 May 2012 AA Full accounts made up to 31 December 2011