- Company Overview for GALILEO MEDIA & FINANCE LIMITED (05310814)
- Filing history for GALILEO MEDIA & FINANCE LIMITED (05310814)
- People for GALILEO MEDIA & FINANCE LIMITED (05310814)
- More for GALILEO MEDIA & FINANCE LIMITED (05310814)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
24 Feb 2024 | AA | Micro company accounts made up to 31 January 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
24 Jun 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
08 Feb 2022 | AA | Micro company accounts made up to 31 January 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
08 Feb 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
05 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
11 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
04 Dec 2017 | PSC04 | Change of details for Mr James Michael Graham as a person with significant control on 4 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr James Michael Graham on 4 December 2017 | |
12 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
04 Apr 2016 | AA | Micro company accounts made up to 31 January 2016 | |
04 Apr 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
02 Dec 2015 | CH01 | Director's details changed for Anders Peter Hepworth Jacobsen on 2 December 2015 | |
02 Dec 2015 | CH03 | Secretary's details changed for Anders Peter Hepworth Jacobsen on 2 December 2015 | |
16 May 2015 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 16 May 2015 |