Advanced company searchLink opens in new window

GREEN STAR MEDIA LTD

Company number 03008779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Jan 2024 AD01 Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 29 January 2024
25 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
09 Dec 2023 MR04 Satisfaction of charge 1 in full
28 Jun 2023 TM02 Termination of appointment of Fiona Mary Wilderspin as a secretary on 22 June 2023
22 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 MR04 Satisfaction of charge 030087790007 in full
13 Jul 2022 PSC07 Cessation of Chrysalis Vct Plc as a person with significant control on 12 July 2022
13 Jul 2022 MR05 All of the property or undertaking has been released from charge 030087790007
28 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
11 Oct 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 MA Memorandum and Articles of Association
01 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 124,523.805
17 Jun 2021 PSC01 Notification of Kevin Andrew Barrow as a person with significant control on 9 June 2021
16 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 PSC07 Cessation of Andrew Thomas Griffiths as a person with significant control on 9 June 2021
29 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019