- Company Overview for GOLD TOP MEDIA LTD (07866135)
- Filing history for GOLD TOP MEDIA LTD (07866135)
- People for GOLD TOP MEDIA LTD (07866135)
- More for GOLD TOP MEDIA LTD (07866135)
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
|
|
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
|
|
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
|
|
10 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
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
|
|
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
|
|
23 Apr 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-04-23
|
|
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |