GREEN DIGITAL MEDIA LIMITED
Status | DISSOLVED |
Company No. | 06815978 |
Category | Private Limited Company |
Incorporated | 11 Feb 2009 |
Age | 15 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2011 |
Years | 13 years, 3 months, 6 days |
SUMMARY
GREEN DIGITAL MEDIA LIMITED is an dissolved private limited company with number 06815978. It was incorporated 15 years, 3 months, 10 days ago, on 11 February 2009 and it was dissolved 13 years, 3 months, 6 days ago, on 15 February 2011. The company address is Suite B 29 Harley Street, London, W1G 9QR.
Company Fillings
Gazette dissolved voluntary
Date: 15 Feb 2011
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Dissolution application strike off company
Date: 24 Sep 2010
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Rosenberg
Documents
Appoint person director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Rosenberg
Documents
Termination director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Rosenberg
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Old address: C/O Green Digital Media Ltd. (Ltd.) 29 Harley Street London W1G 9QR
Change date: 2010-02-26
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change corporate secretary company with change date
Date: 25 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Nominee Secretary Ltd
Change date: 2010-02-15
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Old address: Green Digital Media Ltd 29 Harley Street London London W1G 9QR
Change date: 2010-02-25
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-25
Old address: Suite B 29 Harley Street London W1G 9QR
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Old address: Marriage24 Ltd Office Suite 314 8 Shepherd Market Mayfair London W1J 7JY
Change date: 2010-02-25
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Joshua Rosenberg
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joshua Rosenberg
Change date: 2010-02-24
Documents
Certificate change of name company
Date: 11 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed MARRIAGE24 LIMITED\certificate issued on 11/12/09
Documents
Change of name notice
Date: 11 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadia Rosenberg
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / nadia rosenberg / 16/08/2009 / HouseName/Number was: flat 3,, now: flat 3/4,; Street was: 7 western harbour midway, now: 83 candleriggs,; Post Town was: edinburgh, now: glasgow; Post Code was: EH6 6LE, now: G1 1LF
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed joshua rosenberg
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from office suite 314 8 shepherd market mayfair london W1J 7JY united kingdom
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / nadia rosenberg / 10/03/2009 / HouseName/Number was: office suite 314,, now: flat 3,; Street was: 8 shepherd market, now: 7 western harbour midway; Post Town was: london, now: edinburgh; Post Code was: W1J 7JY, now: EH6 6LE
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 25/02/2009 from office suite 314 8 shepherd market mayfair london W1J 7JY
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 25/02/2009 from apartment 314, 8 shepherd market london W1J 7QE united kingdom
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / nadia rosenberg / 25/02/2009 / HouseName/Number was: apartment 314,, now: office suite 314,; Post Code was: W1J 7QE, now: W1J 7JY
Documents
Some Companies
ADVANCED DOMESTIC SERVICES LIMITED
132 HIGHER ROAD,URMSTON,M41 9AZ
Number: | 04710962 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 07120406 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARKVIEW COURT,SHIPLEY,BD18 3DZ
Number: | 08480863 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S HOUSE CREWE ROAD,STOKE-ON-TRENT,ST7 2EW
Number: | 09603035 |
Status: | ACTIVE |
Category: | Private Limited Company |
301 BROAD LANE,LIVERPOOL,L11 1AP
Number: | 10794705 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 QUEEN SQUARE,BRISTOL,BS1 4JZ
Number: | 06380920 |
Status: | ACTIVE |
Category: | Private Limited Company |