GET YOUR MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/08/2431 August 2024 Director's details changed for Mr Joshua Liam Gudgeon on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Joshua Liam Gudgeon as a person with significant control on 2024-08-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Director's details changed for Mr Joshua Liam Gudgeon on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from Tf01 City Mills Business Centre Peel Street, Morley Leeds LS27 8QL United Kingdom to Unit 1 - 2 Tileyard North Wakefield West Yorkshire WF1 5FY on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Mr Joshua Liam Gudgeon as a person with significant control on 2024-06-24

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-01

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

09/07/219 July 2021 Director's details changed for Mr Joshua Liam Gudgeon on 2021-03-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA LIAM GUDGEON / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA LIAM GUDGEON / 28/01/2020

View Document

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM SUITE 60 TURNBERRY PARK ROAD MORLEY LEEDS LS27 7LE UNITED KINGDOM

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE VEASEY

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM SUITE 78 TURNBERRY PARK ROAD MORLEY LEEDS LS27 7LE UNITED KINGDOM

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM HUB 26 HUNSWORTH LANE CLECKHEATON BD19 4LN UNITED KINGDOM

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MRS MICHELLE LOUISE VEASEY

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 1 VIOLET ROAD EAST ARDSLEY WAKEFIELD WF3 2NH UNITED KINGDOM

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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