GRINDSTONE MEDIA LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
09/04/259 April 2025 | Application to strike the company off the register |
17/03/2517 March 2025 | Micro company accounts made up to 2025-01-31 |
07/03/257 March 2025 | Change of details for Mr Oliver Attinger as a person with significant control on 2025-03-07 |
14/02/2514 February 2025 | Change of details for Mr Oliver Attinger as a person with significant control on 2025-02-13 |
14/02/2514 February 2025 | Director's details changed for Mr Oliver Attinger on 2025-02-13 |
06/02/256 February 2025 | Change of details for Mr Oliver Attinger as a person with significant control on 2025-02-05 |
06/02/256 February 2025 | Register inspection address has been changed from 65C Broomwood Road London London SW11 6JN United Kingdom to 5 the Roseberys Epsom Surrey KT18 5JB |
06/02/256 February 2025 | Director's details changed for Mr Oliver Attinger on 2025-02-05 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-09 with updates |
23/10/2423 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-09 with updates |
29/09/2329 September 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-09 with updates |
13/10/2213 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-09 with updates |
10/01/2210 January 2022 | Director's details changed for Mr David Ronald Attinger on 2021-08-02 |
05/10/215 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MR OLIVER ATTINGER / 08/08/2018 |
28/08/1828 August 2018 | 23/08/18 STATEMENT OF CAPITAL GBP 100 |
28/08/1828 August 2018 | DIRECTOR APPOINTED MR DAVID RONALD ATTINGER |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
10/01/1710 January 2017 | 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