Advanced company searchLink opens in new window

GRAPHICS WEB MEDIA LIMITED

Company number 08449176

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 3 November 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
15 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 AD01 Registered office address changed from 275 Monega Road Monega Road London E12 6TU England to 275 Monega Road London E12 6TU on 3 February 2016
03 Feb 2016 AD01 Registered office address changed from 80 - 82 Nelson Street London E1 2DY to 275 Monega Road London E12 6TU on 3 February 2016
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
03 Nov 2015 AD01 Registered office address changed from 275 Monega Road London E12 6TU to 80 - 82 Nelson Street London E1 2DY on 3 November 2015
02 Nov 2015 TM01 Termination of appointment of Avijit Barua as a director on 10 August 2015
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
18 Oct 2015 CH01 Director's details changed for Mr Avijit Barua on 18 March 2013
20 Jan 2015 CH01 Director's details changed for Mr Avijit Barua on 20 January 2015