Advanced company searchLink opens in new window

GRIPPED COMMUNICATIONS LIMITED

Company number 06466152

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)
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 SH02 Sub-division of shares on 13 February 2012
23 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 28 November 2011
24 Aug 2011 TM02 Termination of appointment of Astrid Forster as a secretary
03 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
02 Jul 2010 AP01 Appointment of Mr Bruce Lambert as a director
27 May 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
11 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Mar 2009 363a Return made up to 07/01/09; full list of members
04 Jun 2008 288b Appointment terminate, director elizabeth logan logged form
04 Jun 2008 288a Director appointed peter walter
04 Jun 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
27 May 2008 88(2) Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\
12 Mar 2008 CERTNM Company name changed yazoo disc jockey LIMITED\certificate issued on 14/03/08