GAVIN EMMETT MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

29/11/2329 November 2023 Change of details for Mr Gavin Emmett as a person with significant control on 2016-04-06

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MR GAVIN EMMETT / 17/12/2020

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN EMMETT / 17/12/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN EMMETT / 13/08/2020

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM C/O 6796799 GAVIN EMMETT MEDIA LTD 24 ST. MARTINS AVENUE LEEDS WEST YORKSHIRE LS7 3LG

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 4 OAK HOUSE 10 ALLERTON PARK LEEDS WEST YORKSHIRE LS7 4ND

View Document

13/09/1613 September 2016 COMPANY RESTORED ON 13/09/2016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/09/1613 September 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

13/09/1613 September 2016 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/08/154 August 2015 STRUCK OFF AND DISSOLVED

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

20/03/1420 March 2014 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

20/03/1420 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 31/03/10 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 31/03/11 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 COMPANY RESTORED ON 20/03/2014

View Document

20/03/1420 March 2014 Annual return made up to 21 January 2013 with full list of shareholders

View Document

17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN EMMETT / 02/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM, 6 CLARENCE TERRACE, PUDSEY, LEEDS, WEST YORKSHIRE, LS28 7LX

View Document

09/02/099 February 2009 DIRECTOR APPOINTED GAVIN EMMETT

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM, 6 CLARENCE TERRACE, PUDSEY, LEEDS, WEST YORKSHIRE, LS28 7LX

View Document

09/02/099 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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