GOODGATE MEDIA GROUP LTD

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

05/10/235 October 2023 Director's details changed for Mr Philip Antony Henchman Bolus on 2023-02-14

View Document

25/04/2325 April 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 2023-02-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

19/08/2019 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED SASKIA VERONICA MAITANE BOLUS RUIZ

View Document

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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