Company NameGlow Digital Limited
Company StatusDissolved
Company Number06614691
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date18 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Laurence Norton
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address8a Brondesbury Villas
Kilburn
London
NW6 6AA
Director NameMrs Lorraine Marianne Norton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(8 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Brondesbury Villas
London
NW6 6AA

Contact

Websitethisisglow.com

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Laurence Norton
100.00%
Ordinary

Financials

Year2014
Net Worth£43,989
Cash£77,154
Current Liabilities£35,485

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 March 2023Final Gazette dissolved following liquidation (1 page)
18 December 2022Return of final meeting in a members' voluntary winding up (15 pages)
18 May 2022Appointment of a voluntary liquidator (4 pages)
18 May 2022Removal of liquidator by court order (7 pages)
26 April 2022Liquidators' statement of receipts and payments to 23 February 2022 (14 pages)
16 March 2021Registered office address changed from Flat 38 Rosalind Franklin House 8E Kidderpore Avenue London NW3 7SU England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 16 March 2021 (2 pages)
15 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
(1 page)
15 March 2021Appointment of a voluntary liquidator (3 pages)
15 March 2021Declaration of solvency (4 pages)
23 February 2021Registered office address changed from Flat 38 8E Kidderpore Avenue Rosalind Franklin London NW3 7SU England to Flat 38 Rosalind Franklin House 8E Kidderpore Avenue London NW3 7SU on 23 February 2021 (1 page)
4 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
11 November 2019Registered office address changed from Flat 3 2 Rosslyn Hill London NW3 1PH England to Flat 38 8E Kidderpore Avenue Rosalind Franklin London NW3 7SU on 11 November 2019 (1 page)
13 January 2019Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
4 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 March 2017Termination of appointment of Lorraine Marianne Norton as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Lorraine Marianne Norton as a director on 29 March 2017 (1 page)
14 February 2017Appointment of Mrs Lorraine Marianne Norton as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mrs Lorraine Marianne Norton as a director on 14 February 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 1
(6 pages)
16 September 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 1
(6 pages)
16 September 2016Registered office address changed from 77B Abbey Road Abbey Road London NW8 0AE to Flat 3 2 Rosslyn Hill London NW3 1PH on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 77B Abbey Road Abbey Road London NW8 0AE to Flat 3 2 Rosslyn Hill London NW3 1PH on 16 September 2016 (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
15 April 2015Registered office address changed from 24 Lyndhurst Gardens London N3 1TB to 77B Abbey Road Abbey Road London NW8 0AE on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 24 Lyndhurst Gardens London N3 1TB to 77B Abbey Road Abbey Road London NW8 0AE on 15 April 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
4 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Laurence Norton on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Laurence Norton on 9 June 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Laurence Norton on 9 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 June 2009Return made up to 09/06/09; full list of members (3 pages)
14 June 2009Return made up to 09/06/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 May 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 May 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 March 2009Registered office changed on 06/03/2009 from 8A brondesbury villas kilburn london NW6 6AA united kingdom (1 page)
6 March 2009Registered office changed on 06/03/2009 from 8A brondesbury villas kilburn london NW6 6AA united kingdom (1 page)
5 March 2009Appointment terminated director lorraine norton (1 page)
5 March 2009Appointment terminated director lorraine norton (1 page)
15 September 2008Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
15 September 2008Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
9 June 2008Director appointed mrs lorraine norton (1 page)
9 June 2008Director appointed mrs lorraine norton (1 page)
9 June 2008Incorporation (13 pages)
9 June 2008Incorporation (13 pages)