Advanced company searchLink opens in new window

GAZCAM LIMITED

Company number 06518533

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)
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
06 Feb 2014 CERTNM Company name changed bubblegum media LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
31 Jan 2014 CONNOT Change of name notice
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AD01 Registered office address changed from 2 Downage London NW4 1AA United Kingdom on 20 August 2013
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Ms Elizabeth Rainbow on 1 February 2013
04 Mar 2013 CH01 Director's details changed for Mr Gary Rogers on 1 February 2013
09 May 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Mr Gary Rogers on 1 April 2011
29 Feb 2012 CH01 Director's details changed for Ms Elizabeth Rainbow on 1 April 2011
23 Feb 2012 AAMD Amended accounts made up to 31 March 2009
13 Feb 2012 AAMD Amended accounts made up to 31 March 2010
29 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Sep 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 5 September 2011
24 Aug 2011 TM02 Termination of appointment of Astrid Sandra Clare Forster as a secretary
16 Mar 2011 AR01 Annual return made up to 28 February 2011
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 CH01 Director's details changed for Mr Gary Rogers on 31 March 2010