About

Registered Number: 03485444
Date of Incorporation: 18/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 65/66 The Maltings, 169 Tower Bridge Rd, London, SE1 3JE

 

Having been setup in 1997, Digital Marmalade Ltd have registered office in London, it's status at Companies House is "Active". Brennand, Anthony Neil, Brennand, Marcus Anthony, Jones, Jeremy, Kydd, Robert Alexander, Avison, Simon John, Chapman, David Andrew, Holland, Marie, Layton-james, Dean, Robinson, Stuart Edward are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAND, Anthony Neil 16 April 2008 - 1
BRENNAND, Marcus Anthony 18 December 1997 - 1
JONES, Jeremy 01 September 2009 - 1
KYDD, Robert Alexander 01 March 2016 - 1
AVISON, Simon John 18 December 1997 06 June 2001 1
CHAPMAN, David Andrew 06 June 2001 26 April 2002 1
HOLLAND, Marie 06 June 2001 31 July 2009 1
LAYTON-JAMES, Dean 16 April 2008 29 February 2016 1
ROBINSON, Stuart Edward 18 December 1997 31 May 1998 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 21 October 2019
AAMD - Amended Accounts 28 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 21 December 2018
PSC04 - N/A 16 August 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 01 January 2015
CH01 - Change of particulars for director 07 November 2014
CH01 - Change of particulars for director 29 October 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 24 October 2012
AD01 - Change of registered office address 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 07 January 2010
TM01 - Termination of appointment of director 30 November 2009
RESOLUTIONS - N/A 22 October 2009
AA - Annual Accounts 08 September 2009
169 - Return by a company purchasing its own shares 10 August 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
169 - Return by a company purchasing its own shares 21 November 2006
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 08 February 2004
363s - Annual Return 30 December 2002
AA - Annual Accounts 06 November 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
395 - Particulars of a mortgage or charge 19 March 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 21 December 2001
RESOLUTIONS - N/A 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 11 June 2001
AA - Annual Accounts 06 June 2001
363a - Annual Return 08 January 2001
287 - Change in situation or address of Registered Office 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
AUD - Auditor's letter of resignation 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 13 January 1999
288b - Notice of resignation of directors or secretaries 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1998
225 - Change of Accounting Reference Date 29 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.