G. G. MEDIA RESOURCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-03-26 with updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

16/02/2216 February 2022 Statement of company's objects

View Document

16/02/2216 February 2022 Statement of company's objects

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Change of share class name or designation

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Particulars of variation of rights attached to shares

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

21/10/2121 October 2021 Director's details changed for Mrs Lynne Margaret Lovell on 2021-07-31

View Document

15/10/2115 October 2021 Secretary's details changed for Mrs Sheena Yvette Gill on 2021-10-15

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 2 BROADMEAD CORSHAM WILTSHIRE SN13 9AN ENGLAND

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 155 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RF ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA YVETTE GILL / 18/10/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SHEENA YVETTE GILL / 18/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA YVETTE GILL / 18/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM GILL / 18/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA YVETTE GILL / 18/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM GILL / 18/10/2019

View Document

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET LOVELL / 23/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MRS LYNNE MARGARET LOVELL

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 2 BROADMEAD CORSHAM WILTSHIRE SN13 9AN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM GILL / 10/10/2010

View Document

27/10/1027 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA GILL / 10/10/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/03/1010 March 2010 20/10/05 FULL LIST AMEND

View Document

10/03/1010 March 2010 20/10/04 FULL LIST AMEND

View Document

10/03/1010 March 2010 01/07/04 STATEMENT OF CAPITAL GBP 1

View Document

30/01/1030 January 2010 COURT ORDER TO REMOVE FORM 88(2)FOR 99 SHARES ALLOTTED ON 201003

View Document

30/01/1030 January 2010 ML28 (FORM 88(2) ALLOTTING 99 SHARES ON 201003)

View Document

02/12/092 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM DIXON WALSH ST MARYS HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/09/071 September 2007 REGISTERED OFFICE CHANGED ON 01/09/07 FROM: 21 FAIRMEAD VIEW BOX CORSHAM WILTSHIRE SN13 8ND

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 27 & 28 MONMOUTH STREET BATH AVON BA1 2AP

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0324 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0324 October 2003 £ NC 1000/100000 20/10

View Document

24/10/0324 October 2003 NC INC ALREADY ADJUSTED 20/10/03

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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