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)
22 Jan 2018 SH06 Cancellation of shares. Statement of capital on 17 November 2017
  • GBP 0.75
22 Jan 2018 SH03 Purchase of own shares.
02 Jan 2018 SH03 Purchase of own shares.
28 Dec 2017 TM01 Termination of appointment of Sean Harwood as a director on 17 November 2017
15 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
08 Dec 2017 SH06 Cancellation of shares. Statement of capital on 6 November 2017
  • GBP 0.75
08 Dec 2017 SH03 Purchase of own shares.
09 Aug 2017 AD01 Registered office address changed from 23-28 Penn Street London N1 5DL England to The Windsor Centre 15-29 Windsor Street London N1 8QG on 9 August 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
16 Nov 2016 TM01 Termination of appointment of Daniel Walsh as a director on 7 November 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Feb 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1.01
10 Feb 2016 CH01 Director's details changed for Mr Daniel Walsh on 29 November 2015
10 Feb 2016 CH01 Director's details changed for Mr Sean Harwood on 29 November 2015
10 Feb 2016 CH01 Director's details changed for Mr Daniel Walsh on 29 November 2015
19 Jun 2015 AD01 Registered office address changed from East Wing First Floor the Windsor Centre 15-29 Windsor Street London N1 8QG to 23-28 Penn Street London N1 5DL on 19 June 2015
28 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2013
28 May 2015 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1.01
28 May 2015 SH02 Sub-division of shares on 30 November 2012
13 May 2015 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1.01
23 Apr 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1.01
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1.01
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014