- Company Overview for GAZCAM LIMITED (06518533)
- Filing history for GAZCAM LIMITED (06518533)
- People for GAZCAM LIMITED (06518533)
- More for GAZCAM LIMITED (06518533)
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
|
|
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
|
|
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
|
|
06 Feb 2014 | CERTNM |
Company name changed bubblegum media LIMITED\certificate issued on 06/02/14
|
|
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 |