GRAVITY GLOBAL PERFORMANCE MARKETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Registration of charge 064598350005, created on 2023-05-10

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

30/09/2130 September 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

23/09/2123 September 2021 Termination of appointment of Zak Ireson as a director on 2021-09-07

View Document

23/09/2123 September 2021 Termination of appointment of Steven Michael Jaggard as a director on 2021-09-07

View Document

22/09/2122 September 2021 Registration of charge 064598350004, created on 2021-09-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/12/203 December 2020 COMPANY NAME CHANGED FURTHER DIGITAL MARKETING LTD CERTIFICATE ISSUED ON 03/12/20

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064598350003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 ADOPT ARTICLES 07/10/2019

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAVITY GLOBAL LIMITED

View Document

23/10/1923 October 2019 CESSATION OF STEVEN MICHAEL JAGGARD AS A PSC

View Document

23/10/1923 October 2019 CESSATION OF ZAK IRESON AS A PSC

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR ANDREW DAYNES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR PAUL ANDERSON

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064598350002

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064598350001

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR ROBERT WELSBY

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY LOUISA ROBERTS

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA MARY ROBERTS / 18/01/2019

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISA ROBERTS / 14/09/2017

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 47-49 COLEGATE COLEGATE NORWICH NR3 1DD ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM THE OLD CHURCH ST MATTHEWS ROAD NORWICH NORFOLK NR1 1SP

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISA MANN / 18/02/2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MANN / 18/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 27 December 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 COMPANY NAME CHANGED FURTHER SEARCH MARKETING LTD CERTIFICATE ISSUED ON 17/09/14

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 308

View Document

06/01/146 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY ZAK IRESON

View Document

03/01/143 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 SECRETARY APPOINTED MS LOUISA MANN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 ORD D SHARES SOLD BY JOHN THEW BE OFFERED TO AND BOUGHT BACK BY COMPANY 27/09/2013

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR ZAK IRESON

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GASS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY LOUISA MANN

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064598350001

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD GASS / 14/08/2013

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN THEW

View Document

26/03/1326 March 2013 ADOPT ARTICLES 07/03/2013

View Document

26/03/1326 March 2013 SUB-DIVISION 07/03/13

View Document

26/03/1326 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 324.25

View Document

08/03/138 March 2013 DIRECTOR APPOINTED JOHN THEW

View Document

08/03/138 March 2013 DIRECTOR APPOINTED LOUISA MANN

View Document

03/01/133 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAGGARD / 27/12/2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZAK IRESON / 27/12/2011

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD GASS / 26/12/2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD GASS / 27/12/2011

View Document

09/02/129 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD GASS / 19/08/2010

View Document

15/02/1115 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD GASS / 19/08/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD GASS / 27/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAK IRESON / 27/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAGGARD / 27/12/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/03/0928 March 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS; AMEND

View Document

27/03/0927 March 2009 ADOPT ARTICLES 24/03/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

03/09/083 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED FURTHER ONLINE MARKETING LIMITED CERTIFICATE ISSUED ON 28/08/08

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 30/04/09

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 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