Advanced company searchLink opens in new window

GOODGATE MEDIA GROUP LTD

Company number 11531324

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
19 Oct 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
10 Oct 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
05 Oct 2023 CH01 Director's details changed for Mr Philip Antony Henchman Bolus on 14 February 2023
25 Apr 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 14 February 2023
14 Feb 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 14 February 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
31 Aug 2022 PSC04 Change of details for Mr Philip Antony Henchman Bolus as a person with significant control on 26 July 2022
02 Aug 2022 CH01 Director's details changed for Mr Philip Antony Henchman Bolus on 26 July 2022
26 May 2022 CERTNM Company name changed goodgate productions uk LTD\certificate issued on 26/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-16
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
27 Aug 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
25 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
13 Feb 2019 AP01 Appointment of Saskia Veronica Maitane Bolus Ruiz as a director on 8 February 2019
22 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-22
  • GBP 1,000