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)
22 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Market purchases and sub-division of shares 02/10/2014
03 Oct 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
03 Oct 2014 AUDR Auditor's report
03 Oct 2014 MAR Re-registration of Memorandum and Articles
03 Oct 2014 BS Balance Sheet
03 Oct 2014 AUDS Auditor's statement
03 Oct 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Oct 2014 RR01 Re-registration from a private company to a public company
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2014 AP01 Appointment of Mr Andrew Scott James Belshaw as a director on 16 September 2014
19 Sep 2014 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 5 Fleet Place London EC4M 7RD on 19 September 2014
19 Sep 2014 TM01 Termination of appointment of Gerard Anthony Sreeves as a director on 17 September 2014
16 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
11 Sep 2014 TM01 Termination of appointment of Malcolm Charles Goddard as a director on 30 August 2014
09 Jul 2014 AP01 Appointment of Mr Alan Bertram Gibbins as a director
09 Jul 2014 AP01 Appointment of Richard Last as a director
01 Jul 2014 AP01 Appointment of Martin Robert Edward Lea as a director
01 Jul 2014 AP01 Appointment of Long Peng Wu as a director
27 Jun 2014 AP01 Appointment of Robert Mckenzie Falconer as a director
27 Jun 2014 AP01 Appointment of Mr Andrew Jonathan Stone as a director
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 222,902.79
12 Jun 2014 SH10 Particulars of variation of rights attached to shares
12 Jun 2014 SH02 Sub-division of shares on 9 May 2014
12 Jun 2014 SH08 Change of share class name or designation
27 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association