- Company Overview for G. G. MEDIA RESOURCES LIMITED (04938065)
- Filing history for G. G. MEDIA RESOURCES LIMITED (04938065)
- People for G. G. MEDIA RESOURCES LIMITED (04938065)
- More for G. G. MEDIA RESOURCES LIMITED (04938065)
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
|
|
15 Feb 2022 | MA | Memorandum and Articles of Association | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
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 |