PROJECT GRAVITY MEDIA LTD

Company Documents

DateDescription
01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Director's details changed for Mr Nathan Leon Gerald Salmon on 2024-10-03

View Document

12/12/2412 December 2024 Director's details changed for Mr Nathan Leon Gerald Salmon on 2024-10-03

View Document

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

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

04/04/234 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Administrative restoration application

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-03-21 with no updates

View Document

28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/02/192 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 45 CHARTLEY ROAD BIRMINGHAM B23 7PU UNITED KINGDOM

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1722 March 2017 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