Advanced company searchLink opens in new window

GSP INTERACTIVE MEDIA GROUP LIMITED

Company number 05598119

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)
12 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 9 April 2024
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 9 April 2023
17 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 9 April 2022
26 May 2021 LIQ03 Liquidators' statement of receipts and payments to 9 April 2021
15 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 9 April 2020
02 May 2019 AD01 Registered office address changed from 31 Sackville Street Manchester M1 3LZ to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 2 May 2019
01 May 2019 LIQ02 Statement of affairs
01 May 2019 600 Appointment of a voluntary liquidator
01 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-10
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
18 May 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
18 May 2018 CH01 Director's details changed for Mr Andrew John Cameron Mcintyre on 18 May 2018
18 May 2018 PSC04 Change of details for Mr Andrew John Cameron Mcintyre as a person with significant control on 16 May 2018
30 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2018 AD01 Registered office address changed from , Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT to 31 Sackville Street Manchester M1 3LZ on 14 March 2018
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
19 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 MR01 Registration of charge 055981190001, created on 16 September 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1