GSP MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Registered office address changed from 150 Feckenham Road Redditch Worcestershire B97 5AG United Kingdom to Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB on 2021-06-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR HOLLY CARRIBAN

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MISS HOLLY ELIZABETH CARRIBAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES PRICE / 04/12/2015

View Document

07/06/167 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES PRICE / 19/04/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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