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)
19 May 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2
12 May 2017 CH01 Director's details changed for Mr William Edward Bailey on 12 May 2017
07 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
02 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 CH01 Director's details changed for Mr William Edward Bailey on 20 July 2015
20 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 CH01 Director's details changed for Mr William Edward Bailey on 27 March 2014
15 Jan 2015 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 15 January 2015
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
09 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
09 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 CERTNM Company name changed KID1 productions LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
  • NM01 ‐ Change of name by resolution
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
12 Mar 2012 TM01 Termination of appointment of Matthew Gregory as a director
12 Mar 2012 AP01 Appointment of Mr William Edward Bailey as a director
01 Dec 2011 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom on 1 December 2011
15 Jun 2011 AP01 Appointment of Mr Matthew Keith Gregory as a director
15 Jun 2011 TM01 Termination of appointment of William Bailey as a director
16 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)