Company NameEQ Jam Digital Limited
DirectorsLiam Allen and Alex Brind
Company StatusActive
Company Number09225301
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 6 months ago)
Previous NamesWilliam Allen Creative Limited and William Allen Copywriting Studio London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Liam Allen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMs Alex Brind
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months, 1 week from now)

Filing History

22 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
26 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
31 July 2023Change of details for Mr Liam Allen as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mr. Liam Allen on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
24 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
(3 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
26 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
25 June 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
25 June 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
15 October 2014Company name changed william allen creative LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
15 October 2014Company name changed william allen creative LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(38 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(38 pages)