Advanced company searchLink opens in new window

GOOD CONNECTION MEDIA LIMITED

Company number 09668158

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
03 Feb 2020 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 PSC01 Notification of Richard Edward Geal as a person with significant control on 29 January 2020
29 Jan 2020 PSC07 Cessation of Jolyon Charles Edwardes as a person with significant control on 29 January 2020
29 Jan 2020 TM01 Termination of appointment of Jolyon Charles Edwardes as a director on 29 January 2020
29 Jan 2020 AA Micro company accounts made up to 31 July 2019
29 Jan 2020 AD01 Registered office address changed from Chenies Okewood Hill Dorking Surrey RH5 5NB United Kingdom to 69 69 st Johns Road Newport Isle of Wight PO30 1LW on 29 January 2020
28 Jan 2020 AP01 Appointment of Mr Richard Edward Geal as a director on 28 January 2020
13 Jan 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 January 2020
13 Jan 2020 TM01 Termination of appointment of Maric Gregory as a director on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Dominic Hayden Lewis Edginton as a director on 13 January 2020
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 31 July 2018
06 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
06 Jul 2018 AP01 Appointment of Mr Maric Gregory as a director on 1 June 2018
24 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
23 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100
05 Jul 2016 CH01 Director's details changed for Mr Dominic Edginton on 2 July 2015
13 Nov 2015 TM01 Termination of appointment of Maric Gregory as a director on 12 November 2015
06 Jul 2015 AP01 Appointment of Mr Maric Gregory as a director on 2 July 2015