Gleam Digital Limited

  • Active
  • Incorporated on 11 Feb 2010

Reg Address: 10 Triton Street, Regent's Place, London NW1 3BF, England

Company Classifications:
70229 - Management consultancy activities other than financial management


  • Summary The company with name "Gleam Digital Limited" is a ltd and located in 10 Triton Street, Regent's Place, London NW1 3BF. Gleam Digital Limited is currently in active status and it was incorporated on 11 Feb 2010 (14 years 7 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Gleam Digital Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Scott Morris Director 7 Oct 2020 British Active
2 James Scott Morris Director 7 Oct 2020 British Active
3 Nicholas Paul Waters Director 13 Mar 2019 British Resigned
21 Sep 2020
4 James Alexander Robert Connelly Director 21 Aug 2018 British Resigned
4 Mar 2019
5 Andrew John Moberly Secretary 9 Nov 2017 - Resigned
29 Feb 2020
6 Mark Gordon Creighton Director 13 Jun 2017 British Resigned
10 Jul 2018
7 Mary Margaret Basterfield Director 13 Jun 2017 British Resigned
9 Feb 2018
8 Michail Iskas Director 13 Jun 2017 Greek Resigned
31 Mar 2021
9 Michail Iskas Director 13 Jun 2017 Greek Resigned
31 Mar 2021
10 Mary Margaret Basterfield Director 13 Jun 2017 British Resigned
9 Feb 2018
11 Dominic Mark Smales Director 11 Feb 2010 British Active
12 Dominic Mark Smales Director 11 Feb 2010 British Resigned
16 Apr 2021
13 Gary Raymond Freese Director 11 Feb 2010 British Resigned
13 Jun 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Gleam Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Gleam Digital Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 22 Jun 2021 Download PDF
2 Dissolution - Application Strike Off Company 14 Jun 2021 Download PDF
3 Officers - Termination Director Company With Name Termination Date 7 Jun 2021 Download PDF
4 Officers - Termination Director Company With Name Termination Date 8 Apr 2021 Download PDF
5 Confirmation Statement - No Updates 5 Feb 2021 Download PDF
3 Pages
6 Accounts - Small 6 Nov 2020 Download PDF
18 Pages
7 Officers - Termination Director Company With Name Termination Date 28 Oct 2020 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 28 Oct 2020 Download PDF
2 Pages
9 Officers - Termination Secretary Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
10 Confirmation Statement - No Updates 2 Mar 2020 Download PDF
3 Pages
11 Accounts - Small 2 Oct 2019 Download PDF
9 Pages
12 Officers - Appoint Person Director Company With Name Date 22 Mar 2019 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 12 Mar 2019 Download PDF
1 Pages
14 Confirmation Statement - No Updates 21 Feb 2019 Download PDF
3 Pages
15 Accounts - Small 6 Dec 2018 Download PDF
8 Pages
16 Officers - Appoint Person Director Company With Name Date 23 Aug 2018 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 27 Jul 2018 Download PDF
1 Pages
18 Confirmation Statement - No Updates 15 Feb 2018 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
20 Officers - Appoint Person Secretary Company With Name Date 10 Nov 2017 Download PDF
2 Pages
21 Address - Change Registered Office Company With Date Old New 9 Nov 2017 Download PDF
1 Pages
22 Accounts - Total Exemption Full 1 Nov 2017 Download PDF
9 Pages
23 Officers - Appoint Person Director Company With Name Date 7 Aug 2017 Download PDF
2 Pages
24 Accounts - Change Account Reference Date Company Previous Shortened 1 Aug 2017 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 25 Jul 2017 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 25 Jul 2017 Download PDF
3 Pages
27 Officers - Appoint Person Director Company With Name Date 25 Jul 2017 Download PDF
3 Pages
28 Resolution 20 Jul 2017 Download PDF
25 Pages
29 Confirmation Statement - Updates 22 Feb 2017 Download PDF
5 Pages
30 Accounts - Total Exemption Small 8 Dec 2016 Download PDF
12 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2016 Download PDF
4 Pages
32 Accounts - Total Exemption Small 8 Sep 2015 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2015 Download PDF
5 Pages
34 Officers - Change Person Director Company With Change Date 29 Jan 2015 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 29 Jan 2015 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 29 Jan 2015 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 29 Jan 2015 Download PDF
2 Pages
38 Address - Change Registered Office Company With Date Old New 18 Dec 2014 Download PDF
1 Pages
39 Accounts - Total Exemption Small 15 May 2014 Download PDF
4 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2014 Download PDF
4 Pages
41 Accounts - Total Exemption Small 13 Aug 2013 Download PDF
5 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2013 Download PDF
4 Pages
43 Accounts - Total Exemption Small 29 Jun 2012 Download PDF
5 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2012 Download PDF
4 Pages
45 Accounts - Total Exemption Small 9 Aug 2011 Download PDF
4 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2011 Download PDF
4 Pages
47 Incorporation - Company 11 Feb 2010 Download PDF
24 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Stink Digital Limited
Mutual People: James Scott Morris
Active
2 Stink Limited
Mutual People: James Scott Morris
Active
3 Whitespace (Scotland) Limited
Mutual People: James Scott Morris
Liquidation
4 Karida Manufacturing Limited
Mutual People: James Scott Morris
Active
5 Gleam Futures Limited
Mutual People: James Scott Morris , Dominic Mark Smales
Active
6 Gleam Group Limited
Mutual People: James Scott Morris , Dominic Mark Smales
Active
7 Isobar London Limited
Mutual People: James Scott Morris
Liquidation
8 Barrington Johnson Lorains Limited
Mutual People: James Scott Morris
Active
9 Hallco 990 Limited
Mutual People: James Scott Morris
Active - Proposal To Strike Off
10 John Brown Publishing Group Limited
Mutual People: James Scott Morris
Active
11 John Brown Acquisitions Limited
Mutual People: James Scott Morris
Active
12 John Brown Catalogues Limited
Mutual People: James Scott Morris
dissolved
13 John Brown Digital Limited
Mutual People: James Scott Morris
dissolved
14 John Brown Magazines Limited
Mutual People: James Scott Morris
Liquidation
15 Bjl Group Limited
Mutual People: James Scott Morris
Liquidation
16 Gleam Futures International Holdings Limited
Mutual People: James Scott Morris , Dominic Mark Smales
Active
17 Isobar Commerce Global Limited
Mutual People: James Scott Morris
Active
18 Re:Production Limited
Mutual People: James Scott Morris
Active
19 The Glo Project Limited
Mutual People: Dominic Mark Smales
Active
20 Winniewood Limited
Mutual People: Dominic Mark Smales
Active
21 Usp Content Limited
Mutual People: Dominic Mark Smales
dissolved
22 Stripped Bear Limited
Mutual People: Dominic Mark Smales
Active - Proposal To Strike Off
23 Crew Live Limited
Mutual People: Dominic Mark Smales
dissolved
24 Raucous Productions Limited
Mutual People: Dominic Mark Smales
Active
25 The Creator Store Limited
Mutual People: Dominic Mark Smales
Active
26 James And Friends Limited
Mutual People: Dominic Mark Smales
dissolved