Advanced company searchLink opens in new window

G2 DIGITAL VIDEO LIMITED

Company number 04748063

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)
08 Jul 2024 MR04 Satisfaction of charge 047480630003 in full
13 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
13 May 2024 CH01 Director's details changed for Mr Christopher Simon Hollidge on 13 May 2024
13 May 2024 CH03 Secretary's details changed for Mrs Anna Claire Hollidge on 13 May 2024
21 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
30 Oct 2023 MR01 Registration of charge 047480630004, created on 25 October 2023
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
22 Nov 2022 AD01 Registered office address changed from 5 Mead Lane Farnham Surrey GU9 7DY to Blacknest House Blacknest Road Blacknest Industrial Estate Alton Hampshire GU34 4PX on 22 November 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
16 Feb 2022 MR01 Registration of charge 047480630003, created on 11 February 2022
02 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
13 Oct 2020 AP01 Appointment of Mrs Anna Claire Hollidge as a director on 13 October 2020
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
14 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
18 Oct 2019 MR04 Satisfaction of charge 047480630001 in full
18 Oct 2019 MR04 Satisfaction of charge 047480630002 in full
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 100
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
29 Apr 2019 CH01 Director's details changed for Mr Christopher Simon Hollidge on 2 February 2018
01 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
19 Apr 2018 CH03 Secretary's details changed for Mrs Anna Claire Hollidge on 2 February 2018