Advanced company searchLink opens in new window

GREEN MEDIA GROUP LIMITED

Company number 06704536

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)
18 Apr 2016 CH01 Director's details changed for Mrs Polly Charlotte Glanville on 15 April 2016
11 Dec 2015 CH01 Director's details changed for Polly Stainbank on 31 March 2015
29 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
08 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
09 May 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
13 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for John Davies on 23 September 2010
22 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Nov 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
27 Apr 2009 288a Director appointed polly charlotte stainbank
14 Oct 2008 288b Appointment terminated director c & m registrars LIMITED
14 Oct 2008 288b Appointment terminated secretary c & m secretaries LIMITED
14 Oct 2008 288a Director appointed mark robert dawson
14 Oct 2008 288a Director appointed john davies
24 Sep 2008 287 Registered office changed on 24/09/2008 from p o box 55 7 spa road london SE16 3QQ england
23 Sep 2008 NEWINC Incorporation