G H M COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 055848610002, created on 2025-06-03

View Document

09/05/259 May 2025 Director's details changed for Mr David Charles Phillips on 2025-05-08

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2024-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

10/10/2410 October 2024 Registration of charge 055848610001, created on 2024-10-09

View Document

25/09/2425 September 2024 Appointment of Mr James Neil Wilson as a secretary on 2024-09-10

View Document

25/09/2425 September 2024 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

23/09/2423 September 2024 Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

23/09/2423 September 2024 Termination of appointment of Bernadette Majella Teresa Mcmanus as a secretary on 2024-09-10

View Document

23/09/2423 September 2024 Appointment of Mr Alex James Moody as a director on 2024-09-10

View Document

23/09/2423 September 2024 Termination of appointment of Simon Hayler as a director on 2024-09-10

View Document

23/09/2423 September 2024 Termination of appointment of Aidan Gerard Mcmanus as a director on 2024-09-10

View Document

23/09/2423 September 2024 Termination of appointment of Gerard Hugh Mcmanus as a director on 2024-09-10

View Document

23/09/2423 September 2024 Termination of appointment of Neil James Mcmanus as a director on 2024-09-10

View Document

23/09/2423 September 2024 Termination of appointment of Bernadette Majella Teresa Mcmanus as a director on 2024-09-10

View Document

23/09/2423 September 2024 Appointment of Mr Mathew Owen Kirk as a director on 2024-09-10

View Document

23/09/2423 September 2024 Cessation of Neil James Mcmanus as a person with significant control on 2024-09-10

View Document

23/09/2423 September 2024 Appointment of Mr Paul James Bradford as a director on 2024-09-10

View Document

23/09/2423 September 2024 Appointment of Mr James Neil Wilson as a director on 2024-09-10

View Document

23/09/2423 September 2024 Cessation of Aidan Gerard Mcmanus as a person with significant control on 2024-09-10

View Document

23/09/2423 September 2024 Notification of Southern Communications Holdings Limited as a person with significant control on 2024-09-10

View Document

23/09/2423 September 2024 Appointment of Mr David Charles Phillips as a director on 2024-09-10

View Document

23/09/2423 September 2024 Registered office address changed from 8 King Edward Street Oxford OX1 4HL to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2024-09-23

View Document

30/08/2430 August 2024 Second filing of Confirmation Statement dated 2021-09-30

View Document

30/08/2430 August 2024 Second filing of Confirmation Statement dated 2022-09-30

View Document

30/08/2430 August 2024 Second filing of Confirmation Statement dated 2023-09-30

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Statement of capital on 2024-08-22

View Document

22/08/2422 August 2024

View Document

15/08/2415 August 2024 Director's details changed for Mr Simon Hayler on 2024-08-15

View Document

14/08/2414 August 2024 Notification of Neil James Mcmanus as a person with significant control on 2021-04-28

View Document

14/08/2414 August 2024 Cessation of Bernadette Majella Teresa Mcmanus as a person with significant control on 2021-04-28

View Document

14/08/2414 August 2024 Cessation of Gerard Hugh Mcmanus as a person with significant control on 2021-04-28

View Document

14/08/2414 August 2024 Notification of Aidan Gerard Mcmanus as a person with significant control on 2021-04-28

View Document

14/08/2414 August 2024 Director's details changed for Mrs Bernadette Majella Teresa Mcmanus on 2024-08-14

View Document

14/08/2414 August 2024 Secretary's details changed for Mrs Bernadette Majella Teresa Mcmanus on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Neil James Mcmanus on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Aidan Gerard Mcmanus on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Gerard Hugh Mcmanus on 2024-08-14

View Document

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

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Memorandum and Articles of Association

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTE MAJELLA TERESA MCMANUS

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD HUGH MCMANUS

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MCMANUS / 06/06/2016

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD MCMANUS / 28/08/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HAYLER / 04/09/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD MCMANUS / 28/08/2015

View Document

04/06/154 June 2015 SECOND FILING WITH MUD 30/09/14 FOR FORM AR01

View Document

01/05/151 May 2015 27/03/14 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR SIMON HAYLER

View Document

03/04/143 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/143 April 2014 ADOPT ARTICLES 27/03/2014

View Document

03/04/143 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD MCMANUS / 01/09/2013

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR AIDAN GERARD MCMANUS

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES MCMANUS / 21/06/2011

View Document

01/11/101 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED NEIL JAMES MCMANUS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/10/056 October 2005 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