- Company Overview for GOBSTOPPER TELEVISION LTD (09021908)
- Filing history for GOBSTOPPER TELEVISION LTD (09021908)
- People for GOBSTOPPER TELEVISION LTD (09021908)
- Charges for GOBSTOPPER TELEVISION LTD (09021908)
- More for GOBSTOPPER TELEVISION LTD (09021908)
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) |
---|---|---|---|
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | AD01 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to Unit 415, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 4 June 2020 | |
04 Jun 2020 | PSC02 | Notification of Knut Holdings Limited as a person with significant control on 27 May 2020 | |
04 Jun 2020 | PSC07 | Cessation of Ross Anthony Donald Mccarthy as a person with significant control on 27 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Jamie Ross Munro as a director on 28 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
24 Oct 2019 | CH01 | Director's details changed for Mr Jamie Ross Munro on 24 October 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Ross Anthony Donald Mccarthy on 6 February 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 29 July 2015
|
|
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2015 | AP01 | Appointment of Mr Ross Anthony Donald Mccarthy as a director on 2 July 2015 | |
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 2 July 2015
|
|
16 Jun 2015 | CERTNM |
Company name changed greenbird affiliate 2 LIMITED\certificate issued on 16/06/15
|
|
26 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|