Advanced company searchLink opens in new window

ORIGINAL DIGITAL LIMITED

Company number 13020350

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)
20 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
16 Nov 2023 PSC01 Notification of Emily Bridget Marion Gilliland as a person with significant control on 14 June 2023
29 Sep 2023 SH06 Cancellation of shares. Statement of capital on 14 June 2023
  • GBP 20
29 Sep 2023 SH06 Cancellation of shares. Statement of capital on 14 June 2023
  • GBP 22
29 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
29 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
10 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
19 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
25 Feb 2022 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
18 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
23 Mar 2021 PSC04 Change of details for Mr Ian Andrew Neil Hamilton as a person with significant control on 30 November 2020
23 Mar 2021 PSC04 Change of details for Mr Alan Alexander Henderson as a person with significant control on 30 November 2020
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 24
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 24
22 Mar 2021 AP01 Appointment of Mrs Karen Hamilton as a director on 30 November 2020
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 24
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 24
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 24
22 Mar 2021 AP01 Appointment of Ms Emily Bridget Marion Gilliland as a director on 30 November 2020
17 Dec 2020 PSC04 Change of details for Mr Alan Alexander Henderson as a person with significant control on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Mr Alan Alexander Henderson on 17 December 2020
17 Dec 2020 AD01 Registered office address changed from 14 Nursery Close Chineham Basingstoke RG24 8TA England to The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Mr Ian Andrew Neil Hamilton on 17 December 2020
17 Dec 2020 PSC04 Change of details for Mr Ian Andrew Neil Hamilton as a person with significant control on 17 December 2020