GEMS TV LIMITED

Company Documents

DateDescription
13/06/1713 June 2017 STRUCK OFF AND DISSOLVED

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

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

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/01/1529 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/01/1213 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 PREVSHO FROM 18/06/2011 TO 31/03/2011

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/06/10

View Document

27/01/1127 January 2011 PREVSHO FROM 30/06/2010 TO 18/06/2010

View Document

17/01/1117 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR STEVE CLIFFORD BENNETT

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY PAMELA AUJLA

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA GILLGRASS

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MR RICHARD STUART FUDGER

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR JOHN RICHARD BENNETT

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD FUDGER

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/02/105 February 2010 SECRETARY APPOINTED MRS PAMELA AUJLA

View Document

05/02/105 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART FUDGER / 01/01/2010

View Document

03/02/093 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD FUDGER

View Document

02/02/092 February 2009 SECRETARY APPOINTED MRS VANESSA CELIA GILLGRASS

View Document

26/08/0826 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 COMPANY NAME CHANGED EAGLE ROAD STUDIOS LIMITED CERTIFICATE ISSUED ON 09/01/07

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED TGH LIMITED CERTIFICATE ISSUED ON 11/05/05

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED FACTORY OUTLET TV LIMITED CERTIFICATE ISSUED ON 19/07/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED BBA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

31/05/0231 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: G OFFICE CHANGED 04/04/02 THE TREE HOUSE, 20-21 THE COURT YARD, COLESHILL WARWICKSHIRE B46 1JA

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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