Advanced company searchLink opens in new window

GOBSTOPPER TELEVISION LTD

Company number 09021908

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)
19 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 1,000
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 750
16 Jun 2015 CERTNM Company name changed greenbird affiliate 2 LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
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
  • GBP 100