GABRIEL MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

11/12/2211 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 11 THE VILLAGE GREEN SINDERBY THIRSK NORTH YORKSHIRE YO7 4HY

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY DAVID NOAKES

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE WRIGHT

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JESSICA ANNE POWELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/06/1626 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/08/134 August 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE FRANCIS WRIGHT / 12/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY NOAKES / 04/11/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 21 TOWN STREET, OLD MALTON MALTON NORTH YORKSHIRE YO17 7HB

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 £ IC 60/40 20/01/07 £ SR 20@1=20

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06

View Document

29/01/0729 January 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/01/0723 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 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