Advanced company searchLink opens in new window

GV MEDIA GROUP LIMITED

Company number 02132170

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)
17 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
16 Mar 2016 TM01 Termination of appointment of Oliver Frederick Clarke as a director on 7 March 2016
16 Mar 2016 TM01 Termination of appointment of George Owen Ruddock as a director on 7 March 2016
16 Mar 2016 TM01 Termination of appointment of Joseph Aloysius Lester Spalding as a director on 7 March 2016
16 Mar 2016 TM01 Termination of appointment of Christopher Neil Barnes as a director on 7 March 2016
16 Mar 2016 TM01 Termination of appointment of Bridgette Michelle Bartlett as a director on 7 March 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
15 Sep 2015 CH01 Director's details changed for Christopher Neil Barnes on 15 September 2015
27 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
12 Jan 2015 AD01 Registered office address changed from 1St Floor East Moorfoot House 221 Marsh Wall London E14 9FJ to Unit 236, Elephant and Castle Shopping Centre New Kent Road London SE1 6TE on 12 January 2015
15 Dec 2014 AP01 Appointment of Ms Paulette Dawn Simpson as a director on 1 December 2014
01 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
30 Jul 2014 AA Full accounts made up to 31 December 2013
12 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
02 Aug 2013 AA Full accounts made up to 31 December 2012
03 Jan 2013 TM01 Termination of appointment of John Hudson as a director
27 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
22 Jun 2012 AA Full accounts made up to 31 December 2011
20 Jan 2012 AD01 Registered office address changed from 1St Floor East Moorfoot House 22 Marsh Wall London E14 9FJ United Kingdom on 20 January 2012
20 Jan 2012 AD01 Registered office address changed from 6Th Floor Northern & Shell Tower 4 Selsdon Way London E14 9GL on 20 January 2012
11 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
20 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
05 May 2011 AP01 Appointment of Christopher Neil Barnes as a director
27 Apr 2011 AA Full accounts made up to 31 December 2010
02 Sep 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders