GAMMA COMMUNICATIONS PLC

Company Documents

DateDescription
05/08/255 August 2025 NewPurchase of own shares.

View Document

22/07/2522 July 2025 NewPurchase of own shares.

View Document

18/07/2518 July 2025 NewCancellation of shares. Statement of capital on 2025-06-19

View Document

18/07/2518 July 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

18/07/2518 July 2025 NewCancellation of shares. Statement of capital on 2025-06-12

View Document

10/07/2510 July 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

18/06/2518 June 2025 Purchase of own shares.

View Document

17/06/2517 June 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

16/06/2516 June 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

12/06/2512 June 2025 Cancellation of shares. Statement of capital on 2025-05-30

View Document

12/06/2512 June 2025 Cancellation of shares. Statement of capital on 2025-06-06

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

10/06/2510 June 2025 Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

04/06/254 June 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

02/06/252 June 2025 Purchase of own shares.

View Document

02/06/252 June 2025 Resolutions

View Document

30/05/2530 May 2025 Cancellation of shares. Statement of capital on 2025-05-23

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-05-15

View Document

22/05/2522 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

12/05/2512 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2025-04-24

View Document

30/04/2530 April 2025 Purchase of own shares.

View Document

30/04/2530 April 2025 Purchase of own shares.

View Document

30/04/2530 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

25/04/2525 April 2025 Purchase of own shares.

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-04-16

View Document

23/04/2523 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

09/04/259 April 2025 Director's details changed for Mrs Maria Charlotta Ginman-Horrell on 2025-03-28

View Document

24/03/2524 March 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

06/02/256 February 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

06/01/256 January 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

28/10/2428 October 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

23/09/2423 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

31/07/2431 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2412 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

24/06/2424 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

24/06/2424 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

12/06/2412 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/06/243 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

22/05/2422 May 2024 Termination of appointment of Henrietta Elizabeth Marsh as a director on 2024-05-21

View Document

13/05/2413 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/04/2423 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

11/11/2311 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-29

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

19/07/2319 July 2023 Director's details changed for Mr Andrew Scott James Belshaw on 2022-05-03

View Document

03/07/233 July 2023 Appointment of Mr Martin John Hellawell as a director on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Richard Last as a director on 2023-06-30

View Document

30/06/2330 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

18/05/2318 May 2023 Termination of appointment of Martin Robert Edward Lea as a director on 2023-05-17

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

11/02/2311 February 2023 Termination of appointment of Malcolm Charles Goddard as a secretary on 2023-01-25

View Document

11/02/2311 February 2023 Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2023-01-25

View Document

28/10/2228 October 2022 Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-10-28

View Document

04/10/224 October 2022 Appointment of Mrs Rachel Bernadette Addison Horsley as a director on 2022-10-03

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-03-17

View Document

20/05/2220 May 2022 Termination of appointment of Long Peng Wu as a director on 2020-05-20

View Document

18/05/2218 May 2022 Appointment of Mr William Thomas Castell as a director on 2022-05-03

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Termination of appointment of Alan Bertram Gibbins as a director on 2021-05-20

View Document

18/06/2118 June 2021 Termination of appointment of Andrew Jonathan Stone as a director on 2021-05-20

View Document

02/06/202 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 237181.6525

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

27/06/1927 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED HENRIETTA ELIZABETH MARSH

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FALCONER

View Document

14/05/1814 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED ANDREW GEORGE TAYLOR

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 12/12/17 STATEMENT OF CAPITAL GBP 233224.9325

View Document

16/08/1716 August 2017 NOTIFICATION OF PSC STATEMENT ON 26/07/2017

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLIGH

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 SAIL ADDRESS CREATED

View Document

29/03/1729 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JAMES BELSHAW / 08/03/2017

View Document

21/12/1621 December 2016 22/09/16 STATEMENT OF CAPITAL GBP 229378.7475

View Document

20/12/1620 December 2016 22/03/16 STATEMENT OF CAPITAL GBP 225707.7675

View Document

20/12/1620 December 2016 30/06/16 STATEMENT OF CAPITAL GBP 228908.7475

View Document

20/12/1620 December 2016 31/03/16 STATEMENT OF CAPITAL GBP 228264.1075

View Document

20/12/1620 December 2016 18/04/16 STATEMENT OF CAPITAL GBP 228389.1075

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 17/03/16 NO MEMBER LIST

View Document

11/02/1611 February 2016 02/12/15 STATEMENT OF CAPITAL GBP 225626.5175

View Document

09/12/159 December 2015 DIRECTOR APPOINTED RICHARD ANTHONY BLIGH

View Document

07/10/157 October 2015 09/09/15 STATEMENT OF CAPITAL GBP 224654.4975

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

25/06/1525 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 224100.595

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 224070.60

View Document

15/04/1515 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 21/11/14 STATEMENT OF CAPITAL GBP 225616.13

View Document

02/04/152 April 2015 20/02/15 STATEMENT OF CAPITAL GBP 221322.8175

View Document

01/04/151 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1412 November 2014 SUB-DIVISION 02/10/14

View Document

11/11/1411 November 2014 10/10/14 STATEMENT OF CAPITAL GBP 225110.17

View Document

23/10/1423 October 2014 ARTICLES OF ASSOCIATION

View Document

22/10/1422 October 2014 02/10/2014

View Document

22/10/1422 October 2014 ARTICLES OF ASSOCIATION

View Document

03/10/143 October 2014 AUDITORS' STATEMENT

View Document

03/10/143 October 2014 BALANCE SHEET

View Document

03/10/143 October 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/143 October 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/10/143 October 2014 REREG PRI TO PLC; RES02 PASS DATE:03/10/2014

View Document

03/10/143 October 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

03/10/143 October 2014 AUDITORS' REPORT

View Document

24/09/1424 September 2014 ADOPT ARTICLES 17/09/2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD SREEVES

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 90 FETTER LANE LONDON EC4A 1EQ UNITED KINGDOM

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR ANDREW SCOTT JAMES BELSHAW

View Document

16/09/1416 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GODDARD

View Document

09/07/149 July 2014 DIRECTOR APPOINTED RICHARD LAST

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR ALAN BERTRAM GIBBINS

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MARTIN ROBERT EDWARD LEA

View Document

01/07/141 July 2014 DIRECTOR APPOINTED LONG PENG WU

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED ROBERT MCKENZIE FALCONER

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR ANDREW JONATHAN STONE

View Document

17/06/1417 June 2014 12/05/14 STATEMENT OF CAPITAL GBP 222902.79

View Document

12/06/1412 June 2014 SUB-DIVISION 09/05/14

View Document

27/05/1427 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED GERARD ANTHONY SREEVES

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information