- Company Overview for G2 DIGITAL VIDEO LIMITED (04748063)
- Filing history for G2 DIGITAL VIDEO LIMITED (04748063)
- People for G2 DIGITAL VIDEO LIMITED (04748063)
- Charges for G2 DIGITAL VIDEO LIMITED (04748063)
- More for G2 DIGITAL VIDEO LIMITED (04748063)
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
|
|
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 |