- Company Overview for GSP INTERACTIVE MEDIA GROUP LIMITED (05598119)
- Filing history for GSP INTERACTIVE MEDIA GROUP LIMITED (05598119)
- People for GSP INTERACTIVE MEDIA GROUP LIMITED (05598119)
- Charges for GSP INTERACTIVE MEDIA GROUP LIMITED (05598119)
- Insolvency for GSP INTERACTIVE MEDIA GROUP LIMITED (05598119)
- More for GSP INTERACTIVE MEDIA GROUP LIMITED (05598119)
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) |
---|---|---|---|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Jan 2013 | CH01 | Director's details changed for Mr Andrew Mcintyre on 1 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Mar 2011 | TM01 | Termination of appointment of Victoria Harris as a director | |
20 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Jan 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Sep 2010 | TM02 | Termination of appointment of Victoria Harris as a secretary | |
27 Jan 2010 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Andrew Mcintyre on 17 November 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Victoria Harris on 15 January 2010 | |
15 Jan 2010 | CH03 | Secretary's details changed for Victoria Harris on 15 January 2010 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
19 Dec 2007 | CERTNM | Company name changed gsp hotel services LIMITED\certificate issued on 19/12/07 | |
06 Nov 2007 | 363a | Return made up to 20/10/07; full list of members |