THE GINGER MEDIA GROUP LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Simon Jeremy Pitts as a director on 2024-11-01

View Document

05/11/245 November 2024 Appointment of Mr Rufus Radcliffe as a director on 2024-11-01

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

20/12/2320 December 2023 Registered office address changed from 9 Savoy Street London WC2E 7EG United Kingdom to The Nest 6th Floor 236 Grays Inn Road London WC1X8HB on 2023-12-20

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Simon Jeremy Pitts on 2023-01-09

View Document

25/11/2225 November 2022 Appointment of Eileen June Malcolmson as a secretary on 2022-10-06

View Document

25/11/2225 November 2022 Termination of appointment of Burness Paull Llp as a secretary on 2022-10-06

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRIS

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS LINDSAY ANNE DIXON

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR GEORGE HARRIS

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODWARD

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR SIMON JEREMY PITTS

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 2ND FLOOR BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1B 2AE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY LAWRENCE WOODWARD / 17/05/2016

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 62 - 65 CHARNOS PLACE COVENT GARDEN LONDON WC2N 4HG UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 21 - 25 ST ANNE'S COURT LONDON W1F 0BJ UNITED KINGDOM

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 2ND FLOOR GARFIELD HOUSE 86-88 EDGEWARE ROAD LONDON W2 2EA

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH ANNE TAMES / 14/01/2010

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2NY

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE WATT / 02/11/2009

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 ARTICLES OF ASSOCIATION

View Document

25/11/0425 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0216 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/0216 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/025 February 2002 AUDITOR'S RESIGNATION

View Document

15/01/0215 January 2002 AUDITOR'S RESIGNATION

View Document

17/12/0117 December 2001 DIR RESIGNED 12/12/01

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/0025 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 AUDITOR'S RESIGNATION

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 RE PURCHASE OF SHARES 13/03/00

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 ALTERARTICLES21/12/99

View Document

12/01/0012 January 2000 ADOPT MEM AND ARTS 09/12/99

View Document

12/01/0012 January 2000 £ NC 14657719/14657755 21/12/99

View Document

12/01/0012 January 2000 £ NC 14657619/14657719 21/12/99

View Document

12/01/0012 January 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 CONVE 22/07/99

View Document

29/07/9929 July 1999 CONVE 22/07/99

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 CONVE 27/05/99

View Document

12/04/9912 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

19/03/9919 March 1999 SHARES AGREEMENT OTC

View Document

15/02/9915 February 1999 RECON 18/12/98

View Document

15/02/9915 February 1999 RECON 18/12/98

View Document

15/02/9915 February 1999 RECON 18/12/98

View Document

15/02/9915 February 1999 RECON 18/12/98

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 COMPANY NAME CHANGED KEWLOGIC LIMITED CERTIFICATE ISSUED ON 29/04/98

View Document

04/03/984 March 1998 S94 08/12/97

View Document

04/03/984 March 1998 £ NC 14647619/14657619 08/12/97

View Document

04/03/984 March 1998 NC INC ALREADY ADJUSTED 08/12/97

View Document

04/03/984 March 1998 NC INC ALREADY ADJUSTED 06/12/97

View Document

04/03/984 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/97

View Document

04/03/984 March 1998 NC INC ALREADY ADJUSTED 06/12/97

View Document

04/03/984 March 1998 RECON 06/12/97

View Document

04/03/984 March 1998 ADOPT MEM AND ARTS 08/12/97

View Document

04/03/984 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/97

View Document

04/03/984 March 1998 S95;REDESIGNATION 06/12/97

View Document

04/03/984 March 1998 RECON 08/12/97

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/07/98

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1V 3AT

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/97

View Document

02/02/982 February 1998 £ NC 1000/14647619 08/

View Document

02/02/982 February 1998 SHARE REDESIGNATION 08/12/97

View Document

02/02/982 February 1998 SHARE REDESIGNATION 06/12/97

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 ADOPT MEM AND ARTS 08/12/97

View Document

02/02/982 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/97

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 S-DIV 20/11/97

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

25/11/9725 November 1997 RE FORM 122 20/11/97

View Document

13/11/9713 November 1997 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