Company NameGalileo Digital Media Limited
DirectorDavid John Wade
Company StatusActive
Company Number07310544
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Wade
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Brian Avenue
South Croydon
CR2 9NG
Director NameMr David Edward Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crooksbury Road
Farnham
Surrey
GU10 1QE
Director NameMr Edward Timothy James Lecky-Thompson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn Heights 2 Belsize Lane
London
NW3 5AB
Secretary NameMr Edward Timothy James Lecky-Thompson
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRosslyn Heights 2 Belsize Lane
London
NW3 5AB

Contact

Websitewww.galileodm.org

Location

Registered AddressChancery Station House
31-33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David John Wade
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£529
Current Liabilities£7,682

Accounts

Latest Accounts27 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Filing History

27 September 2023Total exemption full accounts made up to 27 December 2022 (7 pages)
4 September 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 27 December 2021 (7 pages)
24 November 2022Total exemption full accounts made up to 27 December 2020 (7 pages)
15 November 2022Total exemption full accounts made up to 27 December 2019 (6 pages)
3 November 2022Withdrawal of the directors' register information from the public register (1 page)
3 November 2022Directors' register information at 3 November 2022 on withdrawal from the public register (1 page)
3 November 2022Withdrawal of the secretaries register information from the public register (1 page)
3 November 2022Withdrawal of the directors' residential address register information from the public register (1 page)
3 November 2022Secretaries register information at 3 November 2022 on withdrawal from the public register (1 page)
3 November 2022Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Chancery Station House 31-33 High Holborn London WC1V 6AX on 3 November 2022 (1 page)
6 September 2022Compulsory strike-off action has been discontinued (1 page)
5 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
30 May 2022Registered office address changed from 27 Brian Avenue South Croydon CR2 9NG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 May 2022 (1 page)
26 May 2022Change of details for Mr David John Wade as a person with significant control on 26 May 2022 (2 pages)
26 May 2022Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to 27 Brian Avenue South Croydon CR2 9NG on 26 May 2022 (1 page)
26 May 2022Director's details changed for Mr David John Wade on 26 May 2022 (2 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
28 August 2021Compulsory strike-off action has been discontinued (1 page)
27 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2021Registered office address changed from 24 Lyndhurst Gardens Finchley London N3 1TB to Congress House Lyon Road Harrow HA1 2EN on 25 March 2021 (1 page)
8 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
26 March 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
5 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Change of details for Mr David John Wade as a person with significant control on 6 April 2017 (2 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Change of details for Mr David John Wade as a person with significant control on 6 April 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
20 August 2016Elect to keep the directors' register information on the public register (1 page)
20 August 2016Elect to keep the secretaries register information on the public register (1 page)
20 August 2016Elect to keep the secretaries register information on the public register (1 page)
20 August 2016Elect to keep the directors' register information on the public register (1 page)
20 August 2016Elect to keep the directors' residential address register information on the public register (1 page)
20 August 2016Elect to keep the directors' residential address register information on the public register (1 page)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
19 April 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
22 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
20 January 2012Director's details changed for David John Wade on 8 July 2011 (2 pages)
20 January 2012Director's details changed for David John Wade on 8 July 2011 (2 pages)
20 January 2012Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
20 January 2012Director's details changed for David John Wade on 8 July 2011 (2 pages)
20 January 2012Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
4 January 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 January 2012 (2 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Termination of appointment of David Jones as a director (2 pages)
7 October 2010Termination of appointment of David Jones as a director (2 pages)
31 August 2010Appointment of David John Wade as a director (3 pages)
31 August 2010Termination of appointment of Edward Lecky-Thompson as a director (2 pages)
31 August 2010Termination of appointment of Edward Lecky-Thompson as a secretary (2 pages)
31 August 2010Termination of appointment of Edward Lecky-Thompson as a secretary (2 pages)
31 August 2010Termination of appointment of Edward Lecky-Thompson as a director (2 pages)
31 August 2010Appointment of David John Wade as a director (3 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)