Advanced company searchLink opens in new window

GALILEO MEDIA & FINANCE LIMITED

Company number 05310814

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)
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
  • GBP 1,000
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