- Company Overview for GM MEDIA LTD (07968197)
- Filing history for GM MEDIA LTD (07968197)
- People for GM MEDIA LTD (07968197)
- More for GM MEDIA LTD (07968197)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2017 | RP05 | Registered office address changed to PO Box 4385, 07968197: Companies House Default Address, Cardiff, CF14 8LH on 6 September 2017 | |
19 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
28 Nov 2014 | AD01 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 30 Stride Avenue Portsmouth Hampshire PO3 6HL on 28 November 2014 | |
19 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 May 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-05-16
|
|
25 Apr 2013 | CH01 | Director's details changed for Mr George David Madgwick on 25 April 2013 | |
25 Feb 2013 | AD01 | Registered office address changed from 30 Stride Avenue Portsmouth Hampshire PO3 6HL England on 25 February 2013 | |
25 Feb 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
28 Feb 2012 | NEWINC | Incorporation |