GAIA MEDIA MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Change of details for Mr Andrew Kenneth Thompson as a person with significant control on 2025-01-21

View Document

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

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-17 with updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MAMPOL SEMEGA JANNEH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MS MAMPOL SEMEGA JANNEH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT UNITED KINGDOM

View Document

07/02/137 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH THOMPSON / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN GRECH

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 6 CASTLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RF

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information