Advanced company searchLink opens in new window

GLOW DIGITAL MEDIA LIMITED

Company number 06752950

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2022 AP01 Appointment of Jorge Rincon Heredia as a director on 3 February 2022
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
17 Mar 2021 AAMD Amended accounts made up to 31 December 2018
01 Feb 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
29 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
04 Nov 2020 AD01 Registered office address changed from Old Station House Station Approach Newport Street Swindon London SN1 3DU England to Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU on 4 November 2020
04 Nov 2020 AD01 Registered office address changed from 16 16 Chatsworth Avenue London England to Old Station House Station Approach Newport Street Swindon London SN1 3DU on 4 November 2020
23 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
20 Dec 2019 AD01 Registered office address changed from 16 Chatsworth Avenue London SW20 8JZ England to 16 16 Chatsworth Avenue London on 20 December 2019
19 Dec 2019 AP01 Appointment of Mr. Ricardo Dos Santos Reis as a director on 18 December 2019
19 Dec 2019 PSC05 Change of details for Adtz Corp S.L. as a person with significant control on 23 February 2017
18 Dec 2019 AP03 Appointment of Ms Virginie Genevieve Therese Buckley as a secretary on 18 December 2019
17 Nov 2019 TM01 Termination of appointment of Damian Routley as a director on 31 December 2018
17 Nov 2019 AD01 Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS England to 16 Chatsworth Avenue London SW20 8JZ on 17 November 2019
01 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Dec 2018 AA Audited abridged accounts made up to 31 December 2017
28 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
27 Apr 2018 AD01 Registered office address changed from 3-7 Herbal Hill London EC1R 5EJ to 24 Greville Street Farringdon London EC1N 8SS on 27 April 2018
12 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2016
13 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016