GRACETON 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 |
|---|---|
| 26/09/2526 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 30/01/2530 January 2025 | Notification of Benjamin Luke Cearns as a person with significant control on 2025-01-30 |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
| 30/01/2530 January 2025 | Appointment of Mr Benjamin Luke Cearns as a director on 2025-01-30 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 24/01/2524 January 2025 | Termination of appointment of Liam John Dicks as a director on 2025-01-16 |
| 24/01/2524 January 2025 | Cessation of Liam John Dicks as a person with significant control on 2025-01-16 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 02/02/242 February 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-10 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 15/02/2215 February 2022 | Cessation of Louise Ellen Clancy as a person with significant control on 2022-02-08 |
| 15/02/2215 February 2022 | Registered office address changed from 122 Church Crescent Newtownabbey Antrim BT36 6EU United Kingdom to Forsyth House Cromac Square Belfast BT2 8LA on 2022-02-15 |
| 08/02/228 February 2022 | Notification of Liam John Dicks as a person with significant control on 2022-02-08 |
| 08/02/228 February 2022 | Termination of appointment of Louise Ellen Clancy as a director on 2022-02-08 |
| 08/02/228 February 2022 | Appointment of Mr Liam John Dicks as a director on 2022-02-08 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/03/1925 March 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
| 11/01/1911 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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