GRAVITY MEDIA GROUP LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Stephane Jacques Louis Marie Joseph Vermersch as a director on 2025-04-23

View Document

06/02/256 February 2025 Appointment of Mr Jamie Hindhaugh as a director on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Michelle Anne Deans as a director on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Shaun Gregory as a director on 2025-01-29

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of John Richard Newton as a director on 2023-12-20

View Document

11/01/2411 January 2024 Appointment of Mr Stephane Jacques Louis Marie Joseph Vermersch as a director on 2023-12-20

View Document

11/01/2411 January 2024 Termination of appointment of Eamonn Macarten Dowdall as a director on 2023-12-20

View Document

11/01/2411 January 2024 Appointment of Mr Shaun Gregory as a director on 2023-12-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/03/233 March 2023 Appointment of Mr Paul James Lewis as a secretary on 2023-02-23

View Document

02/03/232 March 2023 Termination of appointment of Nikki Petken as a secretary on 2023-02-23

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Nikki Petken as a secretary on 2022-01-12

View Document

14/01/2214 January 2022 Termination of appointment of Paul James Lewis as a secretary on 2022-01-12

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Mr Paul James Lewis as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Louise Victoria Savage as a secretary on 2021-06-30

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORHOUSE

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 SECRETARY APPOINTED MS NIKKI PETKEN

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY ELLIOT KAYE

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK NEWTON / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR NICK NEWTON

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN YOUNG

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN YOUNG / 16/10/2014

View Document

01/12/151 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM UNIT 12 IMPERIAL PARK IMPERIAL WAY WATFORD HERTS WD24 4PP

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

06/09/146 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOORHOUSE / 18/11/2013

View Document

04/12/134 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN YOUNG / 18/11/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT SAUL KAYE / 18/11/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MACARTEN DOWDALL / 18/11/2013

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ELLIOT SAUL KAYE / 18/11/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD NEWTON / 18/11/2013

View Document

10/09/1310 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT SAUL KAYE / 18/11/2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ELLIOT SAUL KAYE / 18/11/2011

View Document

14/09/1114 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/099 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT SAUL KAYE / 18/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN YOUNG / 18/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOORHOUSE / 18/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN DOWDALL / 18/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD NEWTON / 18/11/2009

View Document

01/10/091 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 DIRECTOR APPOINTED EAMONN DOWDALL

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR WARREN NEWBERT

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN YOUNG / 01/01/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/064 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: UNIT 14 OLYMPIC INDUSTRIAL ESTATE FULTON ROAD WEMBLEY MIDDLESEX HA9 0TF

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 RETURN MADE UP TO 18/11/05; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/044 June 2004 £ IC 500000/450000 23/04/04 £ SR 50000@1=50000

View Document

15/01/0415 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

26/11/0326 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

29/04/0229 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: UNIT 14 OLYMPIC INDUSTRIAL ESTATE FULTON ROAD WEMBLEY MIDDLESEX HA9 0TE

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 SHARES AGREEMENT OTC

View Document

19/09/0019 September 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

29/03/0029 March 2000 NC INC ALREADY ADJUSTED 29/02/00

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 ADOPTARTICLES29/02/00

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED BPC 2008 LIMITED CERTIFICATE ISSUED ON 14/01/00

View Document

18/11/9918 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information