- Company Overview for GLASSHOUSE MEDIA LTD (07617242)
- Filing history for GLASSHOUSE MEDIA LTD (07617242)
- People for GLASSHOUSE MEDIA LTD (07617242)
- More for GLASSHOUSE MEDIA LTD (07617242)
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) |
---|---|---|---|
26 Jan 2022 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ to 30 Town Wall 'Waterside' Hartlepool TS24 0JQ on 26 January 2022 | |
17 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2020 | AD01 | Registered office address changed from 30 Town Wall Headland Hartlepool TS24 0JQ to 61 Bridge Street Kington HR5 3DJ on 13 January 2020 | |
18 Oct 2019 | TM01 | Termination of appointment of David Alistair Scott as a director on 16 September 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
18 Feb 2016 | AP01 | Appointment of David Alistair Scott as a director on 1 March 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
14 Feb 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Feb 2014 | AP01 | Appointment of Mr David Luke Taylor as a director | |
12 Aug 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders |