G2 MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Change of details for Mrs Grace White as a person with significant control on 2024-03-21 |
25/07/2425 July 2024 | Cessation of Gilbert White as a person with significant control on 2024-03-21 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
13/06/2413 June 2024 | Micro company accounts made up to 2023-10-31 |
29/05/2429 May 2024 | Termination of appointment of Gilbert White as a director on 2024-05-28 |
22/03/2422 March 2024 | Director's details changed for Mrs Grace White on 2024-03-21 |
22/03/2422 March 2024 | Change of details for Mrs Grace White as a person with significant control on 2024-03-21 |
22/03/2422 March 2024 | Change of details for Mr Gilbert White as a person with significant control on 2024-03-21 |
22/03/2422 March 2024 | Director's details changed for Mr Gilbert White on 2024-03-21 |
21/03/2421 March 2024 | Termination of appointment of Ruth Mairs as a director on 2024-03-21 |
21/03/2421 March 2024 | Registered office address changed from 20 Dunbarton Bungalows Gilford Craigavon BT63 6JA Northern Ireland to 66 Seagoe Park Portadown Craigavon BT63 5HR on 2024-03-21 |
21/03/2421 March 2024 | Appointment of Ms Ciara White as a director on 2024-03-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
20/06/2320 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-09 with no updates |
18/01/2218 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
11/04/1811 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 10 THE CRAIG LANE THE CRAIG ROAD DOWNPATRICK BT30 9FE |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
05/07/175 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 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
07/07/167 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 |
09/09/159 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
24/07/1524 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 |
15/09/1415 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/12/132 December 2013 | ADOPT ARTICLES 12/11/2013 |
29/11/1329 November 2013 | COMPANY NAME CHANGED YOGAKIT LTD CERTIFICATE ISSUED ON 29/11/13 |
29/11/1329 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/09/1312 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/09/1227 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRACE MCGAULEY / 14/10/2011 |
22/09/1122 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT WHITE / 10/09/2010 |
15/09/1015 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRACE MCGAULEY / 10/09/2010 |
16/01/1016 January 2010 | CURREXT FROM 30/09/2010 TO 31/10/2010 |
26/09/0926 September 2009 | CHANGE OF DIRS/SEC |
26/09/0926 September 2009 | CHANGE OF DIRS/SEC |
26/09/0926 September 2009 | CHANGE OF DIRS/SEC |
26/09/0926 September 2009 | CHANGE IN SIT REG ADD |
10/09/0910 September 2009 | 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