Advanced company searchLink opens in new window

GOLD TOP MEDIA LTD

Company number 07866135

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)
12 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
07 Apr 2022 MA Memorandum and Articles of Association
07 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-dividends/company business 04/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2022 SH10 Particulars of variation of rights attached to shares
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with updates
08 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
05 Jan 2021 PSC04 Change of details for Miss Megan Elizabeth Thomas as a person with significant control on 29 November 2020
05 Jan 2021 CH01 Director's details changed for Miss Megan Thomas on 29 November 2020
05 Jan 2021 PSC04 Change of details for Miss Ella Lucy Mcwilliam as a person with significant control on 29 November 2020
05 Jan 2021 CH01 Director's details changed for Miss Ella Mcwilliam on 29 November 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
24 Jul 2020 CH01 Director's details changed for Miss Megan Thomas on 9 August 2017
24 Jul 2020 CH01 Director's details changed for Miss Ella Mcwilliam on 9 August 2017
24 Jul 2020 AD01 Registered office address changed from The Windsor Centre 15-29 Windsor Street London N1 8QG United Kingdom to 1 Kings Avenue London N21 3NA on 24 July 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
01 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
14 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 0.55
08 Oct 2018 PSC01 Notification of Megan Elizabeth Thomas as a person with significant control on 17 November 2017
08 Oct 2018 PSC01 Notification of Ella Mcwilliam as a person with significant control on 17 November 2017
08 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 8 October 2018
09 Feb 2018 AA Total exemption full accounts made up to 31 May 2017