G M PLAYBACK LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Micro company accounts made up to 2025-02-28

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-02-28

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-02-28

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 6 MESSENGER CLOSE AYLESBURY BUCKINGHAMSHIRE HP21 7FD

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/02/1615 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/04/1510 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CHARLOTTE MCCORMACK / 01/03/2014

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM MCCORMACK / 01/03/2014

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 52 COLES CRESCENT HARROW HA2 0TP UNITED KINGDOM

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

22/03/1322 March 2013 01/02/13 STATEMENT OF CAPITAL GBP 2

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MRS JENNIFER CHARLOTTE MCCORMACK

View Document

22/03/1322 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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