G2 DIGITAL VIDEO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Satisfaction of charge 047480630003 in full

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

13/05/2413 May 2024 Secretary's details changed for Mrs Anna Claire Hollidge on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Christopher Simon Hollidge on 2024-05-13

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Registration of charge 047480630004, created on 2023-10-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Registered office address changed from 5 Mead Lane Farnham Surrey GU9 7DY to Blacknest House Blacknest Road Blacknest Industrial Estate Alton Hampshire GU34 4PX on 2022-11-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Registration of charge 047480630003, created on 2022-02-11

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047480630002

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047480630001

View Document

22/08/1922 August 2019 22/08/19 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON HOLLIDGE / 02/02/2018

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

19/04/1819 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA CLAIRE HOLLIDGE / 02/02/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON HOLLIDGE / 02/02/2018

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/10/175 October 2017 THE SALE OF THE COMPANY OF 22 ORDINARY SHARES IN THE CAPITAL OF PURPLEBOX MEDIA LIMITED (CRN:1542) FOR THE SUM OF £9,000 TO MR CHRISTOPHER HOLLIDGE, A DIRECTOR OF THE COMPANY, BE APPROVED. 21/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/05/148 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047480630001

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047480630002

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON HOLLIDGE / 11/03/2013

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA CLAIRE HOLLIDGE / 11/03/2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/05/1210 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/11/1122 November 2011 SECRETARY APPOINTED MRS ANNA CLAIRE HOLLIDGE

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY GREGORY HOLLIDGE

View Document

06/05/116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON HOLLIDGE / 05/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GREGORY HOLLIDGE / 05/10/2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOLLIDGE / 01/09/2007

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 5 MEAD LANE, NORTHARBOUR ROAD FARNHAM SURREY GU9 7DY

View Document

17/07/0317 July 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

29/04/0329 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document


More Company Information