GAIA MEDIA MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Change of details for Mr Andrew Kenneth Thompson as a person with significant control on 2025-01-21 |
21/01/2521 January 2025 | Registered office address changed from 3 Merlin Centre, Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to Flat 5 Banbury House 1 Staverton Road Oxford OX2 6XH on 2025-01-21 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-17 with updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-17 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-17 with updates |
21/02/2221 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/06/1928 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MAMPOL SEMEGA JANNEH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/12/165 December 2016 | DIRECTOR APPOINTED MS MAMPOL SEMEGA JANNEH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/03/153 March 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT UNITED KINGDOM |
07/02/137 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH THOMPSON / 01/10/2009 |
19/03/1019 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
17/03/1017 March 2010 | APPOINTMENT TERMINATED, SECRETARY MARTIN GRECH |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
06/02/086 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
01/03/071 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/03/069 March 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/04/054 April 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/08/0312 August 2003 | SECRETARY'S PARTICULARS CHANGED |
12/08/0312 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
30/06/0330 June 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
03/03/033 March 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
01/08/021 August 2002 | REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 6 CASTLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RF |
22/02/0222 February 2002 | DIRECTOR RESIGNED |
22/02/0222 February 2002 | REGISTERED OFFICE CHANGED ON 22/02/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
22/02/0222 February 2002 | NEW DIRECTOR APPOINTED |
22/02/0222 February 2002 | NEW SECRETARY APPOINTED |
22/02/0222 February 2002 | SECRETARY RESIGNED |
17/01/0217 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company