- Company Overview for GRACE MEDIA LIMITED (12374912)
- Filing history for GRACE MEDIA LIMITED (12374912)
- People for GRACE MEDIA LIMITED (12374912)
- More for GRACE MEDIA LIMITED (12374912)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
28 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Aug 2023 | AD01 | Registered office address changed from 76 King Street Manchester M2 4NH England to Suite 3.05, Colony Jactin House Hood Street Manchester M4 6WX on 7 August 2023 | |
16 Mar 2023 | AP01 | Appointment of Mr Kevin Cannon as a director on 16 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
11 Aug 2022 | PSC07 | Cessation of Idean Capital Limited as a person with significant control on 26 April 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
05 Jan 2022 | PSC02 | Notification of Idean Capital Limited as a person with significant control on 4 February 2021 | |
05 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 January 2022 | |
16 Nov 2021 | CH01 | Director's details changed for Mr Daniel Brookes on 16 November 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 76 King Street Manchester M2 4NH on 3 September 2021 | |
26 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
27 Jan 2021 | AD01 | Registered office address changed from 72-76 Cross Street 2nd Floor, Steam Packet House Manchester M2 4JG United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 27 January 2021 | |
03 Feb 2020 | CH01 | Director's details changed for Mr Daniel Brookes on 21 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr Daniel Brookes as a director on 18 January 2020 | |
23 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-23
|