- Company Overview for GETMEDIAWISE LTD (08391154)
- Filing history for GETMEDIAWISE LTD (08391154)
- People for GETMEDIAWISE LTD (08391154)
- More for GETMEDIAWISE LTD (08391154)
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) |
---|---|---|---|
15 Jan 2025 | AA01 | Previous accounting period shortened from 28 February 2025 to 31 October 2024 | |
20 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
01 Jun 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 May 2023 | AD01 | Registered office address changed from 43 Glendale Avenue North Shields NE29 0RS England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 12 May 2023 | |
12 May 2023 | PSC04 | Change of details for Mr Karl Edward Adams as a person with significant control on 30 August 2022 | |
11 May 2023 | PSC05 | Change of details for Hud Investments Limited as a person with significant control on 30 August 2022 | |
11 May 2023 | PSC04 | Change of details for Mr Karl Matthew Hudson as a person with significant control on 30 August 2022 | |
11 May 2023 | CH01 | Director's details changed for Mr Karl Matthew Hudson on 11 May 2023 | |
11 May 2023 | PSC07 | Cessation of Karl Edward Adams as a person with significant control on 30 August 2022 | |
11 May 2023 | PSC04 | Change of details for Mr Karl Edward Adams as a person with significant control on 11 May 2023 | |
11 May 2023 | PSC02 | Notification of Hud Investments Limited as a person with significant control on 30 August 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
10 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
10 May 2023 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Jun 2021 | PSC04 | Change of details for Mr Karl Edward Adams as a person with significant control on 25 June 2021 | |
25 Jun 2021 | PSC04 | Change of details for Mr Karl Matthew Hudson as a person with significant control on 25 June 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
03 Feb 2021 | AD01 | Registered office address changed from 3 Park Villas Wallsend Tyne and Wear NE28 7NW to 43 Glendale Avenue North Shields NE29 0RS on 3 February 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 |