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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 March 2002 | Outstanding |
N/A |