GREEN DIGITAL MEDIA LIMITED

Suite B 29 Harley Street, London, W1G 9QR
StatusDISSOLVED
Company No.06815978
CategoryPrivate Limited Company
Incorporated11 Feb 2009
Age15 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution15 Feb 2011
Years13 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

View document PDF

Gazette notice voluntary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 24 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Rosenberg

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Rosenberg

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Rosenberg

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 11 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadia Rosenberg

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed joshua rosenberg

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED DOMESTIC SERVICES LIMITED

132 HIGHER ROAD,URMSTON,M41 9AZ

Number:04710962
Status:ACTIVE
Category:Private Limited Company

ARTDRIVER LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07120406
Status:ACTIVE
Category:Private Limited Company

GLOBAL ELEVATORS LIMITED

1 PARKVIEW COURT,SHIPLEY,BD18 3DZ

Number:08480863
Status:ACTIVE
Category:Private Limited Company

IW FABRICATORS LIMITED

ST MARY'S HOUSE CREWE ROAD,STOKE-ON-TRENT,ST7 2EW

Number:09603035
Status:ACTIVE
Category:Private Limited Company

PRISM LINGUISTICS LIMITED

301 BROAD LANE,LIVERPOOL,L11 1AP

Number:10794705
Status:ACTIVE
Category:Private Limited Company

STUDIO DIVA LTD

62 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:06380920
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source