PROJECT GRAVITY MEDIA LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
31/03/2531 March 2025 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
12/12/2412 December 2024 | Director's details changed for Mr Nathan Leon Gerald Salmon on 2024-10-03 |
12/12/2412 December 2024 | Director's details changed for Mr Nathan Leon Gerald Salmon on 2024-10-03 |
12/12/2412 December 2024 | Registered office address changed from 6 Lennox Grove Wylde Green Sutton Coldfield B73 5JA to 74 Sidcup Road Birmingham B44 0LH on 2024-12-12 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
04/04/234 April 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Administrative restoration application |
12/01/2212 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
12/01/2212 January 2022 | Registered office address changed from Flat 5 75 Rumbush Lane Shirley Solihull B90 1TJ England to 6 Lennox Grove Wylde Green Sutton Coldfield B73 5JA on 2022-01-12 |
12/01/2212 January 2022 | Confirmation statement made on 2021-03-21 with no updates |
28/09/2128 September 2021 | Final Gazette dissolved via compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
22/03/2122 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
11/06/1911 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/02/192 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 45 CHARTLEY ROAD BIRMINGHAM B23 7PU UNITED KINGDOM |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
11/08/1811 August 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1722 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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