Advanced company searchLink opens in new window

GAINA MORGAN MEDIA LIMITED

Company number 03961920

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
30 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 24
28 Apr 2016 CH01 Director's details changed for David Morgan on 19 January 2016
28 Apr 2016 CH01 Director's details changed for Ms Gaina Eileen Morgan on 19 January 2016
28 Apr 2016 AD01 Registered office address changed from Tregib Mill Bethlehem Road Ffairfach Llandeilo SA19 6SY to Marlas House Pyle Bridgend CF34 4PE on 28 April 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 24
01 May 2015 TM01 Termination of appointment of Fiona Natalie Peel as a director on 1 January 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 24
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
28 Mar 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 09/02/2012
22 Mar 2012 SH08 Change of share class name or designation
22 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share capitla limits dispensed 09/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2012 AP01 Appointment of Mrs Fiona Natalie Peel as a director
28 Feb 2012 AD01 Registered office address changed from 21 Gold Tops Newport NP20 4PG on 28 February 2012
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 8 February 2012
  • GBP 24
  • ANNOTATION A second filed SH01 was registered on 28/03/2012