Advanced company searchLink opens in new window

G. G. MEDIA RESOURCES LIMITED

Company number 04938065

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)
16 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
25 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
25 Aug 2022 TM01 Termination of appointment of Lynne Margaret Baglow as a director on 25 August 2022
16 Feb 2022 CC04 Statement of company's objects
16 Feb 2022 CC04 Statement of company's objects
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 100
15 Feb 2022 MA Memorandum and Articles of Association
15 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2022 SH08 Change of share class name or designation
14 Feb 2022 SH10 Particulars of variation of rights attached to shares
21 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
21 Oct 2021 CH01 Director's details changed for Mrs Lynne Margaret Lovell on 31 July 2021
15 Oct 2021 CH03 Secretary's details changed for Mrs Sheena Yvette Gill on 15 October 2021
15 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
20 Jan 2021 CH01 Director's details changed for Mr George William Gill on 19 January 2021
20 Jan 2021 CS01 Confirmation statement made on 18 October 2020 with updates
19 Jan 2021 CH01 Director's details changed for Mrs Sheena Yvette Gill on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from The Stables Corsham Mansion House Pickwick Road Corsham Wiltshire SN13 9BL England to Corsham Mansion House Pickwick Road Corsham Wiltshire SN13 9BL on 19 January 2021
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
08 Jun 2020 AD01 Registered office address changed from 2 Broadmead Corsham Wiltshire SN13 9AN England to The Stables Corsham Mansion House Pickwick Road Corsham Wiltshire SN13 9BL on 8 June 2020
29 May 2020 AD01 Registered office address changed from 155 Whiteladies Road Clifton Bristol BS8 2RF England to 2 Broadmead Corsham Wiltshire SN13 9AN on 29 May 2020
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
18 Oct 2019 PSC04 Change of details for Mrs Sheena Yvette Gill as a person with significant control on 18 October 2019