GREEN BUG MEDIA LIMITED

Company Documents

DateDescription
09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/14

View Document

20/10/1420 October 2014 27/12/13 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM SHELDON / 01/01/2010

View Document

25/08/1025 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 16 GUNNERY TERRACE CORNWALLIS ROAD ROYAL ARSENAL LONDON SE18 6SW

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

14/10/0914 October 2009 Annual return made up to 17 June 2009 with full list of shareholders

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY REX WILLIAM SINDEN LOGGED FORM

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM HAGUE

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM JALOMARE, STATION ROAD CHURCH OAKLEY BASINGSTOKE RG23 7EH

View Document

17/12/0817 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED DANIEL ALBERT CHARLESWORTH

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 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