G. G. MEDIA RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-03-26 with updates |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/08/2427 August 2024 | Statement of capital following an allotment of shares on 2024-07-24 |
27/08/2427 August 2024 | Statement of capital following an allotment of shares on 2024-07-24 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-02 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-18 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2021-10-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
16/02/2216 February 2022 | Statement of company's objects |
16/02/2216 February 2022 | Statement of company's objects |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Change of share class name or designation |
15/02/2215 February 2022 | Statement of capital following an allotment of shares on 2022-01-13 |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Memorandum and Articles of Association |
14/02/2214 February 2022 | Particulars of variation of rights attached to shares |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-18 with updates |
21/10/2121 October 2021 | Director's details changed for Mrs Lynne Margaret Lovell on 2021-07-31 |
15/10/2115 October 2021 | Secretary's details changed for Mrs Sheena Yvette Gill on 2021-10-15 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 2 BROADMEAD CORSHAM WILTSHIRE SN13 9AN ENGLAND |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 155 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RF ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA YVETTE GILL / 18/10/2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS SHEENA YVETTE GILL / 18/10/2019 |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA YVETTE GILL / 18/10/2019 |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM GILL / 18/10/2019 |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA YVETTE GILL / 18/10/2019 |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM GILL / 18/10/2019 |
11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET LOVELL / 23/04/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
29/10/1829 October 2018 | DIRECTOR APPOINTED MRS LYNNE MARGARET LOVELL |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 2 BROADMEAD CORSHAM WILTSHIRE SN13 9AN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM GILL / 10/10/2010 |
27/10/1027 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEENA GILL / 10/10/2010 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/03/1010 March 2010 | 20/10/05 FULL LIST AMEND |
10/03/1010 March 2010 | 20/10/04 FULL LIST AMEND |
10/03/1010 March 2010 | 01/07/04 STATEMENT OF CAPITAL GBP 1 |
30/01/1030 January 2010 | COURT ORDER TO REMOVE FORM 88(2)FOR 99 SHARES ALLOTTED ON 201003 |
30/01/1030 January 2010 | ML28 (FORM 88(2) ALLOTTING 99 SHARES ON 201003) |
02/12/092 December 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM DIXON WALSH ST MARYS HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/11/0712 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/11/0712 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/11/0712 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/09/071 September 2007 | REGISTERED OFFICE CHANGED ON 01/09/07 FROM: 21 FAIRMEAD VIEW BOX CORSHAM WILTSHIRE SN13 8ND |
14/12/0614 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/12/0614 December 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/12/0529 December 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/11/0422 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 27 & 28 MONMOUTH STREET BATH AVON BA1 2AP |
18/12/0318 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
18/12/0318 December 2003 | SECRETARY'S PARTICULARS CHANGED |
01/12/031 December 2003 | NEW DIRECTOR APPOINTED |
01/12/031 December 2003 | NEW SECRETARY APPOINTED |
28/10/0328 October 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/0324 October 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/10/0324 October 2003 | £ NC 1000/100000 20/10 |
24/10/0324 October 2003 | NC INC ALREADY ADJUSTED 20/10/03 |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | SECRETARY RESIGNED |
20/10/0320 October 2003 | 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