GABRIEL MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/05/2313 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/12/2211 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 11 THE VILLAGE GREEN SINDERBY THIRSK NORTH YORKSHIRE YO7 4HY |
10/07/1910 July 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID NOAKES |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
26/12/1726 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/07/179 July 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE WRIGHT |
09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JESSICA ANNE POWELL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
26/06/1626 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
03/06/153 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
28/07/1428 July 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/08/134 August 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/07/1230 July 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1115 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE FRANCIS WRIGHT / 12/05/2010 |
24/06/1024 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY NOAKES / 04/11/2009 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 21 TOWN STREET, OLD MALTON MALTON NORTH YORKSHIRE YO17 7HB |
22/06/0922 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/08/0729 August 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | £ IC 60/40 20/01/07 £ SR 20@1=20 |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0730 January 2007 | ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06 |
29/01/0729 January 2007 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
23/01/0723 January 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06 |
23/01/0723 January 2007 | DIRECTOR RESIGNED |
07/06/067 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
02/06/052 June 2005 | NEW DIRECTOR APPOINTED |
02/06/052 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | SECRETARY RESIGNED |
01/06/051 June 2005 | NEW SECRETARY APPOINTED |
01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | DIRECTOR RESIGNED |
12/05/0512 May 2005 | 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