Advanced company searchLink opens in new window

GOLD COAST MEDIA LTD

Company number 05839258

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)
14 Dec 2023 AA Micro company accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
29 Dec 2020 AD01 Registered office address changed from 33 Exeter Road Braunton EX33 2JP England to Home Farm Cottage Knowle Braunton Devon EX33 2LY on 29 December 2020
13 Nov 2020 AA Micro company accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 Dec 2017 AD01 Registered office address changed from Compass House Velator Braunton North Devon EX33 2DX to 33 Exeter Road Braunton EX33 2JP on 4 December 2017
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
17 Feb 2017 AA Micro company accounts made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
10 Jun 2016 CH01 Director's details changed for Mr Laurie Joseph Mustafic on 1 June 2016
04 Dec 2015 AA Micro company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
22 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
13 Jun 2014 CH01 Director's details changed for Mr Laurie Joseph Mustafic on 13 June 2014
16 Apr 2014 AP01 Appointment of Mr Laurie Joseph Mustafic as a director