GET YOUR MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-27 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
31/08/2431 August 2024 | Director's details changed for Mr Joshua Liam Gudgeon on 2024-08-30 |
30/08/2430 August 2024 | Change of details for Mr Joshua Liam Gudgeon as a person with significant control on 2024-08-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Director's details changed for Mr Joshua Liam Gudgeon on 2024-06-24 |
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 |
24/06/2424 June 2024 | Change of details for Mr Joshua Liam Gudgeon as a person with significant control on 2024-06-24 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-27 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Statement of capital following an allotment of shares on 2022-05-01 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-27 with updates |
09/07/219 July 2021 | Director's details changed for Mr Joshua Liam Gudgeon on 2021-03-25 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA LIAM GUDGEON / 28/01/2020 |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA LIAM GUDGEON / 28/01/2020 |
13/11/1913 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM SUITE 60 TURNBERRY PARK ROAD MORLEY LEEDS LS27 7LE UNITED KINGDOM |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE VEASEY |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM SUITE 78 TURNBERRY PARK ROAD MORLEY LEEDS LS27 7LE UNITED KINGDOM |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM HUB 26 HUNSWORTH LANE CLECKHEATON BD19 4LN UNITED KINGDOM |
09/10/189 October 2018 | DIRECTOR APPOINTED MRS MICHELLE LOUISE VEASEY |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 1 VIOLET ROAD EAST ARDSLEY WAKEFIELD WF3 2NH UNITED KINGDOM |
28/06/1828 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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