Advanced company searchLink opens in new window

GV MEDIA PLC

Company number 11603761

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)
05 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with updates
19 Aug 2019 AP01 Appointment of Mr Yeung Yat Chuen as a director on 12 August 2019
19 Aug 2019 AP01 Appointment of Mr Qin Xiaoxiao as a director on 12 August 2019
19 Aug 2019 AP01 Appointment of Mr Lam Yuk Paul as a director on 12 August 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-13
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 100
02 Aug 2019 PSC07 Cessation of Geoffrey Stanton Morrow as a person with significant control on 31 July 2019
02 Aug 2019 TM01 Termination of appointment of Geoffrey Stanton Morrow as a director on 31 July 2019
02 Aug 2019 PSC01 Notification of Michael Lionel Keam as a person with significant control on 31 July 2019
22 Feb 2019 AUDS Auditor's statement
22 Feb 2019 AUDR Auditor's report
22 Feb 2019 CERT5 Certificate of re-registration from Private to Public Limited Company
22 Feb 2019 MAR Re-registration of Memorandum and Articles
22 Feb 2019 BS Balance Sheet
22 Feb 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Feb 2019 RR01 Re-registration from a private company to a public company
08 Jan 2019 AD01 Registered office address changed from 5 Beaulieu House 93 Holders Hill Road London NW4 1JY United Kingdom to Monomark House 27 Old Gloucester Street London WC1N 3AX on 8 January 2019
14 Dec 2018 TM02 Termination of appointment of Rukpong Tupprasoot as a secretary on 14 December 2018
26 Nov 2018 AP03 Appointment of Mr Rukpong Tupprasoot as a secretary on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr Michael Lionel Keam as a director on 26 November 2018
26 Nov 2018 AD01 Registered office address changed from 5 5 Beaulieu House, 93 Holders Hill Road London NW4 1JY United Kingdom to 5 Beaulieu House 93 Holders Hill Road London NW4 1JY on 26 November 2018
04 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted