Advanced company searchLink opens in new window

SAVAGE DIGITAL LIMITED

Company number 07430460

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2022 DS01 Application to strike the company off the register
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
02 Nov 2020 TM02 Termination of appointment of Edwin Michael Lewis James as a secretary on 17 June 2019
02 Nov 2020 TM01 Termination of appointment of Duncan Walker Bannatyne as a director on 17 June 2019
28 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
24 May 2018 AD01 Registered office address changed from C/O Bannatyne Fitness Lrd Power House Haughton Road Darlington County Durham DL1 1st to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 24 May 2018
17 Dec 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
30 Oct 2017 AUD Auditor's resignation
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jan 2017 AA Accounts for a small company made up to 31 December 2015
30 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
27 Apr 2016 AA Accounts for a small company made up to 31 December 2014
04 Apr 2016 CH01 Director's details changed for Mr Duncan Walker Bannatyne on 4 April 2016
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3,688
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off