Advanced company searchLink opens in new window

GM MEDIA LTD

Company number 07968197

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)
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
  • GBP 100
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
  • GBP 100
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