Advanced company searchLink opens in new window

GAMMA COMMUNICATIONS PLC

Company number 08943488

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)
03 Jul 2023 TM01 Termination of appointment of Richard Last as a director on 30 June 2023
30 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
27 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to make market purchases/ appointment of directors 17/05/2023
  • RES10 ‐ Resolution of allotment of securities
18 May 2023 TM01 Termination of appointment of Martin Robert Edward Lea as a director on 17 May 2023
16 May 2023 SH01 Statement of capital following an allotment of shares on 16 May 2023
  • GBP 242,165.23
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 242,141.73
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 242,118.25
11 Feb 2023 AP03 Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 25 January 2023
11 Feb 2023 TM02 Termination of appointment of Malcolm Charles Goddard as a secretary on 25 January 2023
28 Oct 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 28 October 2022
04 Oct 2022 AP01 Appointment of Mrs Rachel Bernadette Addison Horsley as a director on 3 October 2022
12 Jul 2022 TM01 Termination of appointment of Andrew George Taylor as a director on 4 July 2022
08 Jul 2022 RP04TM01 Second filing for the termination of Long Peng Wu as a director
01 Jul 2022 AP01 Appointment of Shaun Gregory as a director on 1 July 2022
26 May 2022 AA Group of companies' accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 17 March 2022 with updates
20 May 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 240,820.8625
20 May 2022 TM01 Termination of appointment of Long Peng Wu as a director on 20 May 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 08/07/22
18 May 2022 AP01 Appointment of Mr William Thomas Castell as a director on 3 May 2022
17 Aug 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
17 Aug 2021 AD02 Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
17 Aug 2021 AD02 Register inspection address has been changed from Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
16 Aug 2021 AD03 Register(s) moved to registered inspection location Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA