- Company Overview for GREYHOUND MEDIA GROUP LIMITED (10320558)
- Filing history for GREYHOUND MEDIA GROUP LIMITED (10320558)
- People for GREYHOUND MEDIA GROUP LIMITED (10320558)
- More for GREYHOUND MEDIA GROUP LIMITED (10320558)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
24 Nov 2023 | CH01 | Director's details changed for Mr Simon John Franklin on 20 November 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
07 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
16 May 2023 | AP01 | Appointment of Mr Mark Spincer as a director on 15 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Rachel Emma Corden as a director on 15 May 2023 | |
13 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
12 Oct 2021 | TM01 | Termination of appointment of David Lee Perry as a director on 24 September 2021 | |
12 Oct 2021 | AP01 | Appointment of Mr Paul Barrie Coy as a director on 11 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 6 November 2020
|
|
16 Mar 2021 | SH03 | Purchase of own shares. | |
28 Jan 2021 | AD01 | Registered office address changed from Pinesgate West Lower Bristol Road Lower Bristol Road Bath BA2 3DP England to Pinesgate West Lower Bristol Road Bath BA2 3DP on 28 January 2021 | |
12 Nov 2020 | TM01 | Termination of appointment of Richard William Perkins as a director on 6 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Milands House 4 Rock Road Keynsham Bristol BS31 1BL England to Pinesgate West Lower Bristol Road Lower Bristol Road Bath BA2 3DP on 2 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
02 Nov 2020 | TM01 | Termination of appointment of Clive Frank Feltham as a director on 17 October 2019 | |
02 Nov 2020 | PSC07 | Cessation of Michael Francis Stapley as a person with significant control on 10 August 2018 | |
02 Nov 2020 | PSC07 | Cessation of Clive Frank Feltham as a person with significant control on 10 August 2018 | |
04 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 |