- Company Overview for GOSS MEDIA LTD (11924520)
- Filing history for GOSS MEDIA LTD (11924520)
- People for GOSS MEDIA LTD (11924520)
- More for GOSS MEDIA LTD (11924520)
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 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
30 Nov 2022 | AD01 | Registered office address changed from Unit 313, the Frames 1 Phipp Street London EC2A 4PS United Kingdom to Unit 2 Minstrel House 2 Chapel Place London EC2A 3DQ on 30 November 2022 | |
19 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Apr 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
21 Feb 2022 | AD01 | Registered office address changed from Flat 169 88 Wood Lane London W12 0FF United Kingdom to Unit 313, the Frames 1 Phipp Street London EC2A 4PS on 21 February 2022 | |
02 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
22 Feb 2021 | AD01 | Registered office address changed from Flat 143 88 Wood Lane London W12 0FF United Kingdom to Flat 169 88 Wood Lane London W12 0FF on 22 February 2021 | |
22 Feb 2021 | AAMD | Amended micro company accounts made up to 31 August 2020 | |
05 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 April 2020 | |
07 Dec 2020 | PSC07 | Cessation of Melanie Mercier as a person with significant control on 3 December 2019 | |
07 Dec 2020 | PSC02 | Notification of Goss Inc. as a person with significant control on 3 December 2019 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 201 the Frames, Holywell Centre, 1 Phipp Street Phipp Street London EC2A 4PS England to Flat 143 88 Wood Lane London W12 0FF on 7 October 2020 | |
25 Sep 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 31 August 2020 | |
06 Apr 2020 | CS01 |
Confirmation statement made on 2 April 2020 with no updates
|
|
12 Nov 2019 | AD01 | Registered office address changed from 41B Montserrat Rd Putney, London SW15 2LD Montserrat Road London SW15 2LD England to 201 the Frames, Holywell Centre, 1 Phipp Street Phipp Street London EC2A 4PS on 12 November 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 58 Shorrolds Road London SW6 7TP United Kingdom to 41B Montserrat Rd Putney, London SW15 2LD Montserrat Road London SW15 2LD on 4 September 2019 | |
03 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-03
Statement of capital on 2021-02-05
|