Advanced company searchLink opens in new window

GREYHOUND MEDIA GROUP LIMITED

Company number 10320558

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Mar 2021 SH06 Cancellation of shares. Statement of capital on 6 November 2020
  • GBP 7
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