Advanced company searchLink opens in new window

GREEN GRASS MEDIA LTD

Company number 07565562

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)
14 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Feb 2024 AD01 Registered office address changed from 39 Ivy Crescent London W4 5NG England to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 29 February 2024
29 Feb 2024 LIQ02 Statement of affairs
29 Feb 2024 600 Appointment of a voluntary liquidator
29 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-22
14 Sep 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 March 2021
28 Jul 2021 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 39 Ivy Crescent London W45NG on 28 July 2021
28 Jul 2021 PSC04 Change of details for Mr William Edward Bailey as a person with significant control on 28 July 2021
19 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
23 Mar 2020 PSC01 Notification of Jane Marie Bailey as a person with significant control on 6 April 2017
17 Apr 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2017 AP01 Appointment of Mrs Jane Marie Bailey as a director on 6 April 2017
11 Jul 2017 SH08 Change of share class name or designation
03 Jul 2017 SH08 Change of share class name or designation
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2