Advanced company searchLink opens in new window

GREEN MEDIA VTS LIMITED

Company number 06541575

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2012 AD01 Registered office address changed from 1345 High Road London N20 9HR England on 20 September 2012
28 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2012 TM01 Termination of appointment of Philip Flash as a director
10 Apr 2012 TM02 Termination of appointment of Julia Flash as a secretary
20 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
29 Nov 2011 AD01 Registered office address changed from 29 Church Avenue Sidcup Kent DA14 6BU England on 29 November 2011
29 Nov 2011 TM01 Termination of appointment of Gerard Kirwan as a director
28 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2011 AD01 Registered office address changed from 1345 High Road Whetstone London England N20 9HR United Kingdom on 31 March 2011
22 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
04 Jan 2011 TM02 Termination of appointment of Bianca Kirwan as a secretary
17 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Gerard Paul Kirwan on 23 March 2010
23 Mar 2010 CH01 Director's details changed for Mr Philip Flash on 23 March 2010
03 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-01
27 Mar 2009 363a Return made up to 20/03/09; full list of members
20 Mar 2008 NEWINC Incorporation