About

Registered Number: 06674553
Date of Incorporation: 15/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: 3 MONKEYS ZENO, The Lightbox, 127-133 Charing Cross Road, London, WC2H 0EW,

 

Galileo Digital Media (Resurrected) Ltd was founded on 15 August 2008 and has its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at Galileo Digital Media (Resurrected) Ltd. There are 2 directors listed as Malanga, Victor Allan, Robinson, Jared William for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALANGA, Victor Allan 25 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Jared William 25 January 2016 29 November 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
TM02 - Termination of appointment of secretary 29 November 2016
AD01 - Change of registered office address 29 November 2016
AA01 - Change of accounting reference date 29 November 2016
CS01 - N/A 30 August 2016
AD01 - Change of registered office address 26 August 2016
AUD - Auditor's letter of resignation 18 August 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 29 February 2016
AP03 - Appointment of secretary 29 February 2016
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AA01 - Change of accounting reference date 13 May 2011
AD01 - Change of registered office address 17 March 2011
MISC - Miscellaneous document 05 October 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 27 September 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 27 September 2010
RT01 - Application for administrative restoration to the register 20 September 2010
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2010
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
NEWINC - New incorporation documents 15 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 02 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.