Advanced company searchLink opens in new window

GEMA DIGITAL UK LIMITED

Company number 09917453

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
04 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
18 Dec 2017 PSC07 Cessation of Tiago Roquette-Geraldes as a person with significant control on 25 July 2017
15 Dec 2017 AP01 Appointment of Mr. Martim José Correia Taborda Pessanha as a director on 25 July 2017
15 Dec 2017 AP01 Appointment of Mr. Luís Guilherme Pacheco De Miranda Agrellos as a director on 25 July 2017
15 Dec 2017 PSC07 Cessation of Stephen John Patrick Bryan as a person with significant control on 24 July 2017
15 Dec 2017 TM01 Termination of appointment of Tiago Roquette-Geraldes as a director on 25 July 2017
15 Dec 2017 TM01 Termination of appointment of Michael John English as a director on 25 July 2017
15 Dec 2017 TM01 Termination of appointment of Stephen John Patrick Bryan as a director on 25 July 2017
15 Dec 2017 TM02 Termination of appointment of Vera Roquette-Geraldes as a secretary on 25 July 2017
15 Dec 2017 AP01 Appointment of Mr. Francisco Maria Correia Alves Portal as a director on 1 September 2017
15 Dec 2017 PSC01 Notification of Martim José Correia Taborda Pessanha as a person with significant control on 25 July 2017
15 Dec 2017 PSC01 Notification of Luís Guilherme Pacheco De Miranda Agrellos as a person with significant control on 25 July 2017
14 Nov 2017 AD01 Registered office address changed from 113 Belvoir Road Coalville Leicestershire LE67 3PH England to The Bradfield Centre, Unit 184 Cambridge Science Park Cambridge Cambridgeshire CB4 0GA on 14 November 2017
20 Mar 2017 AD01 Registered office address changed from C/O 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA England to 113 Belvoir Road Coalville Leicestershire LE67 3PH on 20 March 2017
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Dec 2015 AA01 Current accounting period shortened from 31 December 2016 to 31 March 2016
15 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-15
  • GBP 10,000