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.
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 |
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 |
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 |