About

Registered Number: 07245704
Date of Incorporation: 06/05/2010 (14 years ago)
Company Status: Active
Registered Address: 20 Irving Street, London, WC2H 7AU,

 

Based in London, Dam Digital Ltd was setup in 2010, it's status is listed as "Active". There are 4 directors listed as Cameron, Peter Alastair, Turan, Nadia, Davies, Faye, Toller, Stuart Jonathan for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Peter Alastair 21 June 2011 - 1
TURAN, Nadia 23 June 2014 - 1
DAVIES, Faye 06 May 2010 22 October 2015 1
TOLLER, Stuart Jonathan 12 September 2012 17 May 2019 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 18 June 2020
AA - Annual Accounts 01 November 2019
CH01 - Change of particulars for director 30 June 2019
CS01 - N/A 30 June 2019
TM01 - Termination of appointment of director 30 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 02 July 2018
PSC01 - N/A 02 July 2018
SH01 - Return of Allotment of shares 02 July 2018
PSC07 - N/A 02 July 2018
AA - Annual Accounts 28 February 2018
PSC01 - N/A 16 August 2017
SH01 - Return of Allotment of shares 03 August 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 08 August 2016
AD01 - Change of registered office address 08 August 2016
SH03 - Return of purchase of own shares 03 May 2016
RESOLUTIONS - N/A 01 March 2016
SH06 - Notice of cancellation of shares 01 March 2016
AA - Annual Accounts 22 February 2016
CERTNM - Change of name certificate 08 December 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 12 August 2015
AD01 - Change of registered office address 02 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 24 June 2014
AD01 - Change of registered office address 24 June 2014
AA - Annual Accounts 04 February 2014
AP01 - Appointment of director 06 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 February 2013
RESOLUTIONS - N/A 22 November 2012
SH01 - Return of Allotment of shares 22 November 2012
SH08 - Notice of name or other designation of class of shares 22 November 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 30 November 2011
AA - Annual Accounts 26 August 2011
SH01 - Return of Allotment of shares 15 July 2011
AP01 - Appointment of director 06 July 2011
AR01 - Annual Return 15 June 2011
NEWINC - New incorporation documents 06 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.