Advanced company searchLink opens in new window

GLOBAL DIGITAL MARKETS LIMITED

Company number 06520056

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 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
27 Oct 2020 AD01 Registered office address changed from 77 Leadenhall Street London EC3A 3DE England to 7 Bell Yard London WC2A 2JR on 27 October 2020
15 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
28 May 2020 TM01 Termination of appointment of Charles Edward Murray Delamain as a director on 27 May 2020
28 May 2020 PSC07 Cessation of Douglas Alan Barrowman as a person with significant control on 1 January 2019
28 May 2020 AP01 Appointment of Mr Jack William Francis Wearne as a director on 27 May 2020
21 Nov 2019 AP01 Appointment of Mr Charles Edward Murray Delamain as a director on 20 November 2019
21 Nov 2019 TM01 Termination of appointment of David Michael Marrinan-Hayes as a director on 20 November 2019
04 Oct 2019 AD01 Registered office address changed from (C/O Ve Global) White Collar Factory Old Street Yard London EC1Y 8AF England to 77 Leadenhall Street London EC3A 3DE on 4 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
29 Jan 2019 AA Micro company accounts made up to 31 December 2017
20 Jul 2018 PSC02 Notification of Ve Global Uk Limited as a person with significant control on 4 July 2018
20 Jul 2018 PSC02 Notification of Ve Global Limited as a person with significant control on 4 July 2018
20 Jul 2018 PSC01 Notification of Douglas Barrowman as a person with significant control on 4 July 2018
20 Jul 2018 TM01 Termination of appointment of Ve Interactive Limited as a director on 20 July 2018
20 Jul 2018 AD01 Registered office address changed from White Collar Factory (C/O Ve Global) Old Street Yard London EC1Y 8AF England to (C/O Ve Global) White Collar Factory Old Street Yard London EC1Y 8AF on 20 July 2018
19 Jul 2018 PSC07 Cessation of Ve Interactive Limited as a person with significant control on 4 July 2018
19 Jul 2018 AD01 Registered office address changed from 15-19 Baker's Row London EC1R 3DG to White Collar Factory (C/O Ve Global) Old Street Yard London EC1Y 8AF on 19 July 2018
10 May 2018 AA Micro company accounts made up to 31 December 2016
09 May 2018 CS01 Confirmation statement made on 1 March 2018 with no updates