About

Registered Number: 05960030
Date of Incorporation: 09/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 1 Oliver's Yard, 55 City Road, London, EC1Y 1SP

 

Adam Matthew Digital Ltd was founded on 09 October 2006, it's status in the Companies House registry is set to "Active". This business has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOGG, Martha Zeta Hannah Mary 01 July 2014 - 1
KEMP, Jennifer Mary 01 July 2014 - 1
RUDIN, Khal 13 September 2010 - 1
PIDDUCK, William John 09 October 2006 31 December 2014 1
TYLER, David Christopher 09 October 2006 31 December 2014 1

Filing History

Document Type Date
PARENT_ACC - N/A 05 September 2020
GUARANTEE2 - N/A 27 August 2020
CS01 - N/A 08 November 2019
RESOLUTIONS - N/A 15 October 2019
MA - Memorandum and Articles 15 October 2019
MR01 - N/A 01 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 12 July 2018
RESOLUTIONS - N/A 13 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 17 October 2016
AA01 - Change of accounting reference date 17 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 09 October 2015
AA01 - Change of accounting reference date 06 October 2015
AA - Annual Accounts 17 July 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 14 August 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 06 November 2012
AA01 - Change of accounting reference date 05 November 2012
RESOLUTIONS - N/A 25 October 2012
RESOLUTIONS - N/A 25 October 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AD01 - Change of registered office address 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2012
SH01 - Return of Allotment of shares 12 October 2012
AA - Annual Accounts 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
AR01 - Annual Return 17 October 2011
SH01 - Return of Allotment of shares 10 October 2011
AA - Annual Accounts 22 September 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
CH03 - Change of particulars for secretary 21 December 2010
AD01 - Change of registered office address 09 December 2010
CERTNM - Change of name certificate 01 December 2010
CONNOT - N/A 01 December 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
CH01 - Change of particulars for director 08 November 2010
RESOLUTIONS - N/A 27 September 2010
AP01 - Appointment of director 27 September 2010
SH01 - Return of Allotment of shares 27 September 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 15 November 2007
225 - Change of Accounting Reference Date 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2006
287 - Change in situation or address of Registered Office 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
NEWINC - New incorporation documents 09 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

Debenture 19 January 2011 Fully Satisfied

N/A

Deed of charge 19 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.